Windsmere Stone & Granite Ltd MELKSHAM


Windsmere Stone & Granite started in year 2002 as Private Limited Company with registration number 04490020. The Windsmere Stone & Granite company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Melksham at Windsmere Stone & Granite Sells Green. Postal code: SN12 6RW.

At present there are 2 directors in the the company, namely Bridget J. and Stephen J.. In addition one secretary - Bridget J. - is with the firm. At present 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.

Windsmere Stone & Granite Ltd Address / Contact

Office Address Windsmere Stone & Granite Sells Green
Office Address2 Seend
Town Melksham
Post code SN12 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490020
Date of Incorporation Fri, 19th Jul 2002
Industry Other mining and quarrying n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Bridget J.

Position: Secretary

Appointed: 31 July 2006

Bridget J.

Position: Director

Appointed: 31 July 2006

Stephen J.

Position: Director

Appointed: 06 June 2005

Lauretta J.

Position: Director

Appointed: 26 March 2004

Resigned: 06 June 2005

Sarah B.

Position: Director

Appointed: 26 March 2004

Resigned: 31 July 2006

Sarah B.

Position: Secretary

Appointed: 26 March 2004

Resigned: 31 July 2006

Fiona J.

Position: Director

Appointed: 19 July 2002

Resigned: 28 February 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2002

Resigned: 19 July 2002

Helen L.

Position: Secretary

Appointed: 19 July 2002

Resigned: 26 March 2004

Helen L.

Position: Director

Appointed: 19 July 2002

Resigned: 26 March 2004

James B.

Position: Director

Appointed: 19 July 2002

Resigned: 26 March 2004

Stephen J.

Position: Director

Appointed: 19 July 2002

Resigned: 26 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 July 2002

Resigned: 19 July 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Stephen J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Bridget J. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bridget J.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth226 389204 402122 03895 23798 819131 515  
Balance Sheet
Cash Bank On Hand      401719
Current Assets256 224185 280166 220160 863224 589280 755274 526302 743
Debtors100 838106 45347 51666 702126 873119 702119 125142 024
Net Assets Liabilities      98 374175 615
Other Debtors      5 3383 875
Property Plant Equipment      304 796310 090
Total Inventories      155 000160 000
Cash Bank In Hand13 4253 67917 0704 28337 49516 436  
Net Assets Liabilities Including Pension Asset Liability226 389204 402122 03895 23798 819131 515  
Stocks Inventory141 96175 148101 63489 87860 221144 617  
Tangible Fixed Assets319 549284 847247 345252 668335 868295 729  
Reserves/Capital
Called Up Share Capital100100100100100100  
Profit Loss Account Reserve226 289204 302121 93895 13798 719131 415  
Shareholder Funds226 389204 402122 03895 23798 819131 515  
Other
Accumulated Depreciation Impairment Property Plant Equipment      256 123292 961
Amounts Owed By Group Undertakings Participating Interests      120 
Amounts Owed To Group Undertakings Participating Interests       3 640
Average Number Employees During Period      1211
Bank Borrowings Overdrafts      44 63342 898
Creditors      324 676334 837
Depreciation Rate Used For Property Plant Equipment       15
Fixed Assets319 549284 847247 345252 668335 868295 729304 796310 090
Increase From Depreciation Charge For Year Property Plant Equipment       36 838
Net Current Assets Liabilities17 35420 317-45 723-94 47127 9532 827-50 150-32 094
Other Creditors      78 35193 972
Other Taxation Social Security Payable      36 71125 173
Property Plant Equipment Gross Cost      560 919603 051
Provisions For Liabilities Balance Sheet Subtotal      34 50834 885
Total Assets Less Current Liabilities336 903305 164201 622158 197366 332298 556254 646277 996
Trade Creditors Trade Payables      164 981169 154
Trade Debtors Trade Receivables      113 667138 149
Accruals Deferred Income    2 5114 324  
Creditors Due After One Year79 63572 10853 73635 151216 467122 210  
Creditors Due Within One Year238 870164 963211 943255 334198 669282 815  
Number Shares Allotted 100100100100100  
Par Value Share 11111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 5444 887  
Provisions For Liabilities Charges30 87928 65425 84827 81048 53540 507  
Share Capital Allotted Called Up Paid100100100100100100  
Tangible Fixed Assets Additions 20 4525 00433 465179 2711 779  
Tangible Fixed Assets Cost Or Valuation509 027451 191438 195471 660548 931527 412  
Tangible Fixed Assets Depreciation189 478166 344190 850218 992213 063231 683  
Tangible Fixed Assets Depreciation Charged In Period 33 82227 20628 14242 82635 037  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 56 9552 700 48 75516 417  
Tangible Fixed Assets Disposals 78 28718 000 102 00023 298  
Amount Specific Advance Or Credit Directors23 04023 040      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, June 2023
Free Download (9 pages)

Company search

Advertisements