Stone Cellar Road
Usworth
Tyne & Wear
NE37 1PX
Director Name | Mr Kieron Thomas Geoghegan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RE |
Director Name | Mr Steven Geoghegan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
Director Name | Mr Ryan Peddie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
Director Name | Mr Thomas Geoghegan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 January 2013) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore Tramwell Woods Morpeth Newcastle Upon Tyne NE61 6AQ |
Secretary Name | Mr Thomas Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore Tramwell Woods Morpeth Newcastle Upon Tyne NE61 6AQ |
Website | holystoneltd.co.uk |
---|
Registered Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
36.1k at £1 | Kieron Thomas Geoghegan 60.00% Ordinary |
---|---|
18k at £1 | Gerard Geoghegan 30.00% Ordinary |
6k at £1 | Ian Robinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,617 |
Cash | £306 |
Current Liabilities | £502,517 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being franklin steel PLC, factory road, blaydon-on-tyne, NE21 5RU comprised in title number TY59819. Outstanding |
---|---|
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 March 2021 | Delivered on: 9 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 June 2012 | Delivered on: 16 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Impetus Waste Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2011 | Delivered on: 14 October 2011 Persons entitled: Thomas Geoghegan and Susan Geoghegan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 July 2023 | Delivered on: 13 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 August 1976 | Delivered on: 24 August 1976 Persons entitled: Norwich General Trust LTD Classification: Legal charge Secured details: £24000. Particulars: Freehold factory at wesley way benton square industrial estate longbentonnewcastle upon tyne. Outstanding |
13 May 1993 | Delivered on: 27 May 1993 Satisfied on: 19 September 1995 Persons entitled: Close Brothers Limited, Classification: Prompt credit application, Secured details: £37,762.10 due or to become due from the company to close brothers limited pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all monies payable under the insurance policy. Details of which are set out on continuation sheet of form 395. please see sheet for further details,. Fully Satisfied |
18 December 1978 | Delivered on: 4 January 1979 Satisfied on: 23 September 2010 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking all property and assets present and future including goodwill bookdebts, uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery land & buildings on the north side of wesley way senton square long benton. Fully Satisfied |
2 February 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
14 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
2 May 2019 | Statement of company's objects (2 pages) |
27 April 2019 | Resolutions
|
17 April 2019 | Cessation of Kieron Thomas Geoghegan as a person with significant control on 1 April 2019 (3 pages) |
17 April 2019 | Notification of Holystone Group Limited as a person with significant control on 1 April 2019 (4 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
19 February 2018 | Satisfaction of charge 5 in full (1 page) |
19 February 2018 | Satisfaction of charge 1 in full (1 page) |
19 February 2018 | Satisfaction of charge 4 in full (1 page) |
19 February 2018 | Satisfaction of charge 6 in full (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 March 2017 | Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Ryan Peddie as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Steven Geoghegan as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Steven Geoghegan as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Ryan Peddie as a director on 24 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 April 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
9 April 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 March 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
19 March 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 April 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
4 April 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
12 March 2013 | Termination of appointment of Thomas Geoghegan as a secretary (1 page) |
12 March 2013 | Termination of appointment of Thomas Geoghegan as a director (1 page) |
12 March 2013 | Termination of appointment of Thomas Geoghegan as a secretary (1 page) |
12 March 2013 | Termination of appointment of Thomas Geoghegan as a director (1 page) |
6 January 2013 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Registered office address changed from Armstrong Technology Centre Davy Bank Wallsend Tyne & Wear NE28 6UY on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Armstrong Technology Centre Davy Bank Wallsend Tyne & Wear NE28 6UY on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Armstrong Technology Centre Davy Bank Wallsend Tyne & Wear NE28 6UY on 6 August 2012 (1 page) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 May 2012 | Change of name notice (2 pages) |
16 May 2012 | Change of name notice (2 pages) |
16 May 2012 | Company name changed holystone waste management LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed holystone waste management LIMITED\certificate issued on 16/05/12
|
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
4 April 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Accounts for a medium company made up to 31 March 2009 (10 pages) |
22 January 2010 | Accounts for a medium company made up to 31 March 2009 (10 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
29 October 2008 | Accounts for a medium company made up to 31 March 2008 (10 pages) |
29 October 2008 | Accounts for a medium company made up to 31 March 2008 (10 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
12 September 2007 | Accounts for a medium company made up to 31 March 2007 (10 pages) |
12 September 2007 | Accounts for a medium company made up to 31 March 2007 (10 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (9 pages) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (9 pages) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: armstrong technology centre wallsend research station davy bank, wallsend tyne & wear NE28 6UY (1 page) |
7 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
7 August 2006 | Location of debenture register (1 page) |
7 August 2006 | Location of debenture register (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: armstrong technology centre wallsend research station davy bank, wallsend tyne & wear NE28 6UY (1 page) |
7 August 2006 | Location of register of members (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: wesley way benton square industrial estate newcastle upon tyne NE12 9TA (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: wesley way benton square industrial estate newcastle upon tyne NE12 9TA (1 page) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (9 pages) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (9 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
14 September 2004 | Return made up to 02/08/04; full list of members
|
14 September 2004 | Return made up to 02/08/04; full list of members
|
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
1 April 2003 | Company name changed holystone LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed holystone LIMITED\certificate issued on 01/04/03 (2 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
27 August 2002 | Return made up to 02/08/02; full list of members
|
27 August 2002 | Return made up to 02/08/02; full list of members
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
5 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
2 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
7 October 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
7 October 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
25 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
14 October 1998 | Company name changed geoghegan LIMITED\certificate issued on 15/10/98 (2 pages) |
14 October 1998 | Company name changed geoghegan LIMITED\certificate issued on 15/10/98 (2 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
24 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
21 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
19 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
19 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
27 March 1975 | Company name changed\certificate issued on 27/03/75 (2 pages) |
27 March 1975 | Company name changed\certificate issued on 27/03/75 (2 pages) |
24 February 1970 | Certificate of incorporation (1 page) |
24 February 1970 | Incorporation (17 pages) |
24 February 1970 | Incorporation (17 pages) |
24 February 1970 | Certificate of incorporation (1 page) |