Stone B.c.i. Limited BRISTOL


Founded in 1984, Stone B.c.i, classified under reg no. 01801863 is an active company. Currently registered at Unit 7, The Old Parlour Redhill Farm Business Park BS35 4AG, Bristol the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Stuart J., appointed on 13 June 2000. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stone B.c.i. Limited Address / Contact

Office Address Unit 7, The Old Parlour Redhill Farm Business Park
Office Address2 Olveston
Town Bristol
Post code BS35 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801863
Date of Incorporation Wed, 21st Mar 1984
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Stuart J.

Position: Director

Appointed: 13 June 2000

Alan T.

Position: Director

Appointed: 13 June 2000

Resigned: 27 April 2023

Alan T.

Position: Secretary

Appointed: 13 June 2000

Resigned: 27 April 2023

Lynn B.

Position: Director

Appointed: 13 June 2000

Resigned: 27 April 2023

Neil M.

Position: Secretary

Appointed: 20 August 1999

Resigned: 09 May 2000

Alan T.

Position: Secretary

Appointed: 11 April 1994

Resigned: 20 August 1999

Kenneth B.

Position: Director

Appointed: 22 September 1992

Resigned: 01 February 2002

Leslie P.

Position: Secretary

Appointed: 14 December 1991

Resigned: 11 April 1994

Neil M.

Position: Director

Appointed: 14 December 1991

Resigned: 09 May 2000

Christopher S.

Position: Director

Appointed: 14 December 1991

Resigned: 13 June 2000

Michael S.

Position: Director

Appointed: 14 December 1991

Resigned: 13 June 2000

Richard W.

Position: Director

Appointed: 14 December 1991

Resigned: 31 October 1993

Derek P.

Position: Director

Appointed: 14 December 1991

Resigned: 22 September 1992

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Stuart J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alan T. This PSC owns 25-50% shares. The third one is Lynn B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Stuart J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan T.

Notified on 6 April 2016
Ceased on 27 April 2023
Nature of control: 25-50% shares

Lynn B.

Notified on 6 April 2016
Ceased on 27 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand339 218230 384192 282335 131938 767721 045664 715
Current Assets526 203516 214529 050728 9901 838 7411 094 9401 220 910
Debtors186 985285 830336 768393 859899 974373 895556 195
Net Assets Liabilities262 586242 630238 844305 977460 876525 344615 832
Other Debtors140 819178 957167 122141 293354 558283 213181 394
Property Plant Equipment14 07914 54338 53319 1812 6786 7574 535
Other
Accumulated Depreciation Impairment Property Plant Equipment36 39950 50139 14158 97564 84158 47716 449
Additions Other Than Through Business Combinations Property Plant Equipment 14 91645 0404822 1636 043 
Average Number Employees During Period1010109101111
Creditors277 696288 127328 739442 1941 380 543576 353609 354
Disposals Decrease In Depreciation Impairment Property Plant Equipment -350-32 410 -12 800-8 328-44 250
Disposals Property Plant Equipment -350-32 410 -12 800-8 328-44 250
Financial Commitments Other Than Capital Commitments  46 20029 40012 37337 63025 526
Increase From Depreciation Charge For Year Property Plant Equipment 14 45221 05019 83418 6661 9642 222
Net Current Assets Liabilities248 507228 087200 311286 796458 198518 587611 556
Other Creditors1 6068241 2241 5955 4326 0624 085
Property Plant Equipment Gross Cost50 47865 04477 67478 15667 51965 23420 984
Provisions For Liabilities Balance Sheet Subtotal      259
Taxation Social Security Payable41 09744 50743 89466 712176 51351 40773 865
Total Assets Less Current Liabilities     525 344616 091
Trade Creditors Trade Payables225 712235 711273 418336 315647 055286 526359 377
Trade Debtors Trade Receivables40 66499 595162 242244 450537 26481 455367 925

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, April 2023
Free Download (9 pages)

Company search