STONECHECK PUBLIC LIMITED COMPANY
Overview
Company Name | STONECHECK PUBLIC LIMITED COMPANY |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03247251 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STONECHECK PUBLIC LIMITED COMPANY?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STONECHECK PUBLIC LIMITED COMPANY located?
Registered Office Address | The Old Town Hall Market Place Oundle PE8 4BA Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STONECHECK PUBLIC LIMITED COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for STONECHECK PUBLIC LIMITED COMPANY?
Last Confirmation Statement Made Up To | Jul 13, 2026 |
---|---|
Next Confirmation Statement Due | Jul 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2025 |
Overdue | No |
What are the latest filings for STONECHECK PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 13, 2025 with updates | 15 pages | CS01 | ||||||||||
Appointment of Mr Robert John Thomson as a director on Feb 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Pritchard as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2024 | 31 pages | AA | ||||||||||
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on Aug 25, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 13 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2023 with updates | 12 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nigel Pritchard as a director on Apr 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Kamper as a director on Apr 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy John Richards as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lydia Ann Lesley Molyneux as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Tellett as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Shirley as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Forster as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John William Fitzjohn as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2022 | 30 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jul 01, 2022
| 6 pages | SH07 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Registered office address changed from 6 North Street Oundle Peterborough Cambs PE8 4AL England to 6 North Street Oundle Peterborough PE8 4AL on Aug 16, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP to 6 North Street Oundle Peterborough Cambs PE8 4AL on Aug 08, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of STONECHECK PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD, Alan Peter | Secretary | Market Place Oundle PE8 4BA Peterborough The Old Town Hall England | 290520660001 | |||||||
KAMPER, Robert | Director | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club Cambs England | England | British | Retired | 290525820001 | ||||
SHIRLEY, Martin William | Director | c/o Company Secretary Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club England | England | British | Retired | 176861600001 | ||||
TELLETT, John | Director | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club England | England | British | Chartered Civil And Structural Engineer | 71061560001 | ||||
THOMSON, Robert John | Director | Market Place Oundle PE8 4BA Peterborough The Old Town Hall England | England | British | Retired | 332887590001 | ||||
WALLIS, Michael | Director | Market Place Oundle PE8 4BA Peterborough The Old Town Hall England | United Kingdom | British | Company Director | 111559710001 | ||||
WOOD, Alan Peter | Director | Market Place Oundle PE8 4BA Peterborough The Old Town Hall England | England | British | Retired | 61769080002 | ||||
ALLISON, Colin | Secretary | 8 Layton Crescent Brampton PE28 4TS Huntingdon Cambridgeshire | British | 89729050001 | ||||||
CREEK, David Edward | Secretary | Cranfield Way Brampton PE28 4QZ Huntingdon 24 Cambs | British | Retired | 135086830001 | |||||
KAMPER, Robert Cornelis | Secretary | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club England | 255330080001 | |||||||
WOOD, Alan Peter | Secretary | 17 Criccieth Way Eynesbury, St. Neots PE19 2ST Huntingdon Cambridgeshire | British | 61769080002 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
SP SECRETARIES LIMITED | Secretary | 18 Southampton Place WC1A 2AJ London | 3007520002 | |||||||
ALLISON, Colin | Director | 8 Layton Crescent Brampton PE28 4TS Huntingdon Cambridgeshire | England | British | Retired | 89729050001 | ||||
ANDERSON, Andrew | Director | 15 Allens Orchard Brampton PE18 8NW Huntingdon Cambridgeshire | British | Aerial Survey Consultant | 59080670001 | |||||
BARRY, John Stephen | Director | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club Cambs United Kingdom | United Kingdom | British | None | 266872720001 | ||||
BARRY, John Stephen | Director | 10 Church Road Woodlands Brampton PE18 8PF Huntingdon Cambridgeshire | British | Managing Director | 45129310002 | |||||
BLYDE, John Carl, Mr. | Director | The Moorings 40 Common Lane Hemingford Abbots PE18 9AN Huntingdon | United Kingdom | British | Director | 7619650004 | ||||
BOYD, William Richard | Director | Bigrams Farm Stonely PE19 5EW St Neots Cambs | British | Farmer | 117533270001 | |||||
BRADFORD, Roy | Director | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club England | England | British | Company Director | 278788640001 | ||||
CREEK, David Edward | Director | Cranfield Way Brampton PE28 4QZ Huntingdon 24 Cambs | British | Retired | 135086830001 | |||||
CROKER, David Geoffrey | Director | 5 Willow Close Brampton PE18 8RJ Huntingdon Cambridgeshire | Uk | British | Finance Director | 62363640001 | ||||
CUTHBERT, Christopher Osborne | Director | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club United Kingdom | England | British | Solicitor | 176217590003 | ||||
DAVIES, Vincent Caradoc | Director | 6 Cranfield Way Brampton PE28 4QZ Cambridgeshire Cambridgeshire | British | Consultant | 70578330001 | |||||
EDWARDS, Percival Michael | Director | 17 Buckden Road Brampton PE28 4PR Huntingdon Cambridgeshire | United Kingdom | British | Surveyor | 7258660001 | ||||
FITZJOHN, Richard John William | Director | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club England | England | British | Retired | 278788410001 | ||||
FORSTER, John | Director | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club England | England | British | Retired | 284657440001 | ||||
GAMBLE, Raymond Thomas Stuart | Director | Roffey The Fairway Bluntisham PE28 3LF Huntingdon Cambridgeshire | England | British | Operations Manager | 49721120001 | ||||
GILL, Brian John | Director | Ickwell Road Upper Caldecote SG18 9BS Biggleswade Briar Patch House Bedfordshire England | United Kingdom | British | Company Director | 161079670001 | ||||
GUTTERIDGE, Peter Richard Denison | Director | Milestone Cottage Main Road PE19 5EP Stonely St Neots Cambridgeshire | United Kingdom | British | Solicitor | 85811420001 | ||||
KAMPER, Robert Cornelis | Director | Buckden Road Brampton PE28 4NF Huntingdon Brampton Park Golf Club United Kingdom | England | Dutch | Company Director | 57218680003 | ||||
MOLYNEUX, Lydia Ann Lesley | Director | Buckden Rd Brampton PE28 4NF Huntingdon Brampton Park Golf Club Cambs United Kingdom | United Kingdom | British | Independent Financial Adviser | 107328930002 | ||||
MOLYNEUX, Lydia Ann Lesley | Director | 27 Southampton Place PE16 6LR Chatteris Cambridgeshire | British | Independent Financial Adviser | 49962370001 | |||||
MULLEN, Michael John | Director | 22 The Green Brampton PE28 4RG Huntingdon Cambridgeshire | British | Company Proprietor | 54241930002 | |||||
OSBORNE, Andrew | Director | 25 Hunters Way PE28 0JF Kimbolton Cambridgeshire | British | Accountant | 120061510001 |
What are the latest statements on persons with significant control for STONECHECK PUBLIC LIMITED COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Jun 18, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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