STONEBOND GROUP LIMITED

STONEBOND GROUP LIMITED

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

    Company NameSTONEBOND GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12485436
    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 STONEBOND GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STONEBOND GROUP LIMITED located?

    Registered Office Address
    Stonebond House
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STONEBOND GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for STONEBOND GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for STONEBOND GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Jan 06, 2026

    • Capital: GBP 28,584,797.0
    10 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Confirmation statement made on Nov 13, 2025 with updates

    5 pagesCS01

    Appointment of Mr Peter Williams as a director on Sep 15, 2025

    2 pagesAP01

    Group of companies' accounts made up to Nov 30, 2024

    142 pagesAA

    Confirmation statement made on Nov 13, 2024 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16

    Alter Share Capital

    7 pagesSH02

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Aug 30, 2024

    • Capital: GBP 29,584,812
    10 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Registration of charge 124854360002, created on Sep 30, 2024

    53 pagesMR01

    Cessation of Kevin Patrick Thomas as a person with significant control on Mar 07, 2023

    1 pagesPSC07

    Group of companies' accounts made up to Nov 30, 2023

    135 pagesAA

    Appointment of Mr Deepen Shah as a director on Aug 30, 2024

    2 pagesAP01

    Cessation of Andrew Anthony Nicholas Cornelius as a person with significant control on Aug 30, 2024

    1 pagesPSC07

    Termination of appointment of Andrew Anthony Nicholas Cornelius as a director on Aug 30, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That any director of the company be and is hereby authorised to execute the buyback contract on behalf of the company 15/04/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Apr 24, 2024

    • Capital: GBP 29,584,867.0
    10 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 21, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Confirmation statement made on Feb 26, 2024 with updates

    9 pagesCS01

    Notification of Kevin Patrick Thomas as a person with significant control on Mar 07, 2023

    2 pagesPSC01

    Notification of Andrew Anthony Nicholas Cornelius as a person with significant control on Mar 07, 2023

    2 pagesPSC01

    Change of details for Mr Graham Stewart Cherry as a person with significant control on Oct 31, 2023

    2 pagesPSC04

    Who are the officers of STONEBOND GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Alexandra Leigh
    132-136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Secretary
    132-136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    292714070001
    CHERRY, Graham Stewart
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Director
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    EnglandBritish7228590002
    CHERRY, Richard Stephen
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Director
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    United KingdomBritish68733260003
    DAVIES, Kate Janet
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Director
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    EnglandBritish300860110001
    RYAN, Cara Marie
    132-136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Director
    132-136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    IrelandIrish292962030001
    SHAH, Deepen
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Director
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    EnglandBritish326626440001
    WILLIAMS, Peter
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Director
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    EnglandBritish324861490003
    CORNELIUS, Andrew Anthony Nicholas
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Secretary
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    267553050001
    CORNELIUS, Andrew Anthony Nicholas
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Director
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    United KingdomBritish267553040001

    Who are the persons with significant control of STONEBOND GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Anthony Nicholas Cornelius
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Mar 07, 2023
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Kevin Patrick Thomas
    100 New London Road
    CM2 0RG Chelmsford
    1st Floor, County House
    Essex
    United Kingdom
    Mar 07, 2023
    100 New London Road
    CM2 0RG Chelmsford
    1st Floor, County House
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Graham Stewart Cherry
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Feb 27, 2020
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Stephen Cherry
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    Feb 26, 2020
    132 - 136 New London Road
    CM2 0RG Chelmsford
    Stonebond House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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