BRIGHTON STONEMASONS LIMITED

BRIGHTON STONEMASONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIGHTON STONEMASONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01041536
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIGHTON STONEMASONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRIGHTON STONEMASONS LIMITED located?

    Registered Office Address
    4 King Edwards Court
    B73 6AP Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIGHTON STONEMASONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for BRIGHTON STONEMASONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueYes

    What are the latest filings for BRIGHTON STONEMASONS LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of a secretary

    1 pagesTM02

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mrs Emily Tate as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2024

    1 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2023

    1 pagesAA

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 09, 2026Replaced A replacement RP01/AP01 was registered on 09/04/2026 due to the original containing and error.

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Nicholas John Edwards as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Stephen Anthony Long as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2022

    1 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022

    1 pagesTM01

    Who are the officers of BRIGHTON STONEMASONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish182681640004
    TATE, Emily Sarah
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish337996120002
    BULKELEY, Russell
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    Secretary
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    British44499650001
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253504170001
    HYMAN, Martin Barry
    45 Littleover Avenue
    B28 9HR Birmingham
    West Midlands
    Secretary
    45 Littleover Avenue
    B28 9HR Birmingham
    West Midlands
    British63987580001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312338880001
    MIDDLETON, Ronald Alfred Wilson
    The Woodman Corner
    24 Kelmscott Road Harborne
    B17 8QN Birmingham
    West Midlands
    Secretary
    The Woodman Corner
    24 Kelmscott Road Harborne
    B17 8QN Birmingham
    West Midlands
    British82879860001
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    British97999100001
    SCOTT, Gerald Carl
    3 Woodlands
    BN3 6TJ Hove
    East Sussex
    Secretary
    3 Woodlands
    BN3 6TJ Hove
    East Sussex
    British7979760001
    WILLIAMSON, Robert Douglas
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    Secretary
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    British404130002
    AVON, Humphrey Ernest
    Burletts Clays Hill
    Bramber
    BN44 3WD Steyning
    West Sussex
    Director
    Burletts Clays Hill
    Bramber
    BN44 3WD Steyning
    West Sussex
    United KingdomBritish35556260001
    BARBER, Derick Graham
    Cobwebs
    Church Lane Coston
    NR9 4DT Norwich
    Norfolk
    Director
    Cobwebs
    Church Lane Coston
    NR9 4DT Norwich
    Norfolk
    British28700680001
    CHANNON, Gary Andrew Scott
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish209994640001
    DAVIDSON, Kate Alexandra
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish287394690003
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish169700230002
    HAMILTON, William Mark
    20 Bourne Street
    SW1 London
    Director
    20 Bourne Street
    SW1 London
    British44521800001
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritish33433990001
    HORTON LEDGER, Michael
    The Pigeon House
    Muntham Court Findon
    BN14 0RQ Worthing
    West Sussex
    Director
    The Pigeon House
    Muntham Court Findon
    BN14 0RQ Worthing
    West Sussex
    British7979770001
    JUDD, Andrew
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish277582310001
    LATHBURY, Alan
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish277509360001
    LEROUGE, Philippe William Claude
    16 Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    West Midlands
    Director
    16 Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    West Midlands
    French66465610002
    LONG, Stephen Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish218040260002
    MCCOLLUM, Michael Kinloch
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish72735390003
    NEWMAN, Philip Samuel
    3 Bath Court
    Kings Esplanade
    BN3 2WP Hove
    East Sussex
    Director
    3 Bath Court
    Kings Esplanade
    BN3 2WP Hove
    East Sussex
    British7979780002
    OGDEN, Darren
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish161225100004
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish269094510001
    PULLINS, Jerald Leslie
    99 Brookwood Lane
    New Canaan
    Connecticut 06840
    Usa
    Director
    99 Brookwood Lane
    New Canaan
    Connecticut 06840
    Usa
    American69975280001
    SCOTT, Gerald Carl
    3 Woodlands
    BN3 6TJ Hove
    East Sussex
    Director
    3 Woodlands
    BN3 6TJ Hove
    East Sussex
    British7979760001
    SPARROW, Derek Tuart
    42/46 Frederick Place
    BN1 1AT Brighton
    East Sussex
    Director
    42/46 Frederick Place
    BN1 1AT Brighton
    East Sussex
    British23780460001
    WHITTERN, Stephen Lee
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish299241630001

    Who are the persons with significant control of BRIGHTON STONEMASONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Jun 01, 2016
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number21079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0