Stones Holdings Limited NEWNHAM ON SEVERN


Founded in 1999, Stones Holdings, classified under reg no. 03830041 is an active company. Currently registered at Broadoak GL14 1JF, Newnham On Severn the company has been in the business for twenty five years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Dominic Q. and Nicola M.. In addition one secretary - Michelle E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stones Holdings Limited Address / Contact

Office Address Broadoak
Town Newnham On Severn
Post code GL14 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830041
Date of Incorporation Mon, 23rd Aug 1999
Industry Other human health activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Michelle E.

Position: Secretary

Appointed: 31 December 2009

Dominic Q.

Position: Director

Appointed: 15 September 2001

Nicola M.

Position: Director

Appointed: 23 August 1999

Clc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 May 2006

Resigned: 31 December 2009

Dominic Q.

Position: Secretary

Appointed: 05 April 2006

Resigned: 12 May 2006

John T.

Position: Secretary

Appointed: 01 July 2004

Resigned: 05 April 2006

John T.

Position: Director

Appointed: 01 July 2004

Resigned: 05 April 2006

Linda T.

Position: Director

Appointed: 14 January 2002

Resigned: 01 July 2004

John F.

Position: Director

Appointed: 23 August 1999

Resigned: 30 April 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 1999

Resigned: 23 August 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 August 1999

Resigned: 23 August 1999

David W.

Position: Director

Appointed: 23 August 1999

Resigned: 12 September 2001

Martyn T.

Position: Director

Appointed: 23 August 1999

Resigned: 06 May 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1999

Resigned: 23 August 1999

Robert G.

Position: Director

Appointed: 23 August 1999

Resigned: 30 June 2004

Robert G.

Position: Secretary

Appointed: 23 August 1999

Resigned: 30 June 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Dunview Limited from Newnham On Severn, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dunview Limited

Riverside Lane Broadoak, Newnham On Severn, Gloucestershire, GL14 1JF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Companies Registry
Registration number 05690732
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Debtors1 945 8851 945 8852 445 8853 001 8853 120 985
Other Debtors1 5181 5181 5181 5181 518
Other
Amounts Owed By Related Parties1 944 3671 944 3672 444 3673 000 3673 119 467
Amounts Owed To Group Undertakings2 354 6842 354 6842 854 6843 410 6843 529 784
Average Number Employees During Period  2 018  
Creditors2 354 6842 354 6842 854 6843 410 6843 529 784
Dividend Income From Group Undertakings1 943 367 500 000556 000119 100
Dividends Paid  500 000556 000119 100
Investments Fixed Assets409 799409 799409 799409 799409 799
Investments In Group Undertakings Participating Interests   409 799409 799
Net Current Assets Liabilities-408 799-408 799-408 799-408 799-408 799
Number Shares Issued Fully Paid 1 0001 0001 000 
Other Interest Receivable Similar Income Finance Income1 943 367 500 000556 000119 100
Par Value Share 111 
Profit Loss1 943 367 500 000556 000119 100
Profit Loss On Ordinary Activities Before Tax1 943 367 500 000556 000119 100
Total Assets Less Current Liabilities1 0001 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 24th, April 2023
Free Download (16 pages)

Company search

Advertisements