STONE VINE & SUN LIMITED

STONE VINE & SUN LIMITED

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

    Company NameSTONE VINE & SUN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05680274
    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 STONE VINE & SUN LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STONE VINE & SUN LIMITED located?

    Registered Office Address
    Middle Barn Eastover Farm
    Salisbury Road
    SP11 7BT Andover
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STONE VINE & SUN LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONE VINE & SON LIMITEDJan 19, 2006Jan 19, 2006

    What are the latest accounts for STONE VINE & SUN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STONE VINE & SUN LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for STONE VINE & SUN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2025

    13 pagesAA

    Registered office address changed from No 13 Humphreys Farms Hazeley Road Twyford Winchester Hants SO21 1QA to Middle Barn Eastover Farm Salisbury Road Andover SP11 7BT on May 27, 2025

    1 pagesAD01

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gareth Steven Groves as a director on Jan 10, 2025

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of Francois Charles Gerrard Dupont as a director on Oct 23, 2019

    1 pagesTM01

    Confirmation statement made on Jan 19, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 19, 2018 with updates

    5 pagesCS01

    Appointment of Mr Francois Charles Gerrard Dupont as a director on Apr 01, 2017

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of STONE VINE & SUN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Simon Arthur
    South Lodge
    Bottom Road Longstock
    SO20 6DP Stockbridge
    Hampshire
    Secretary
    South Lodge
    Bottom Road Longstock
    SO20 6DP Stockbridge
    Hampshire
    British111252950001
    GROVES, Gareth Steven
    Eastover Farm
    Salisbury Road
    SP11 7BT Andover
    Middle Barn
    England
    Director
    Eastover Farm
    Salisbury Road
    SP11 7BT Andover
    Middle Barn
    England
    EnglandBritish331073900001
    HIGGS, Roger
    The Porch House
    SY4 4TZ Upton Magna
    Shropshire
    Director
    The Porch House
    SY4 4TZ Upton Magna
    Shropshire
    United KingdomBritish127672400001
    TAYLOR, Simon Arthur
    South Lodge
    Bottom Road Longstock
    SO20 6DP Stockbridge
    Hampshire
    Director
    South Lodge
    Bottom Road Longstock
    SO20 6DP Stockbridge
    Hampshire
    United KingdomBritish111252950001
    TAYLOR, Alison Mary
    Longstock
    SO20 6DP Stockbridge
    South Lodge
    Hampshire
    Secretary
    Longstock
    SO20 6DP Stockbridge
    South Lodge
    Hampshire
    British139928660003
    KEY LEGAL SERVICES (SECRETARIAL) LTD
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    105533490001
    DUPONT, Francois Charles Gerrard
    Sunderton Lane
    Clanfield
    PO8 0NT Waterlooville
    98
    United Kingdom
    Director
    Sunderton Lane
    Clanfield
    PO8 0NT Waterlooville
    98
    United Kingdom
    United KingdomFrench240488210001
    SHAW, Andrew Charles Palmer
    8 Southbank
    Wootton Rivers
    SN8 4NW Marlborough
    Wiltshire
    Director
    8 Southbank
    Wootton Rivers
    SN8 4NW Marlborough
    Wiltshire
    British111253070001
    KEY LEGAL SERVICES (NOMINEES) LTD
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    105533480001

    Who are the persons with significant control of STONE VINE & SUN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Arthur Taylor
    Bottom Road Longstock
    SO20 6DP Stockbridge
    South Lodge
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bottom Road Longstock
    SO20 6DP Stockbridge
    South Lodge
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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