Company NameStone Grange Investments Limited
Company StatusActive
Company Number03582930
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Victoria Mary Yuill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusCurrent
Appointed01 December 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr Edward Richard Thomas Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameMr Andrew Michael Pegg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed07 March 2005(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed03 February 2006(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ

Location

Registered AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£157,383
Cash£16,152
Current Liabilities£19,549

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

5 March 2003Delivered on: 8 March 2003
Satisfied on: 31 March 2005
Persons entitled: Phillip Guy Yuill and Victoria Mary Yuill

Classification: Legal charge
Secured details: £325,000 due or to become due from the company to the chargee.
Particulars: 11 west park hartlepool t/n DU12027.
Fully Satisfied
6 January 2003Delivered on: 10 January 2003
Satisfied on: 10 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a 11 west park hartlepool cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 January 2003Delivered on: 14 January 2003
Persons entitled: Hsbc Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
10 January 2019Second filing of the annual return made up to 17 June 2010 (22 pages)
18 December 2018Second filing of a statement of capital following an allotment of shares on 27 November 2009
  • GBP 27,500
(7 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Change of details for Mr Edward Richard Thomas Yuill as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
8 August 2017Change of details for Mr Edward Richard Thomas Yuill as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
28 June 2017Notification of Edward Richard Thomas Yuill as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Notification of Anna Caroline Yuill as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Notification of Edward Richard Thomas Yuill as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Edward Richard Thomas Yuill as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Notification of Phillip Antony Yuill as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Phillip Antony Yuill as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Notification of Anna Caroline Yuill as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Anna Caroline Yuill as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Notification of Phillip Antony Yuill as a person with significant control on 17 June 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 27,500
(5 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 27,500
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 27,500
(5 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 27,500
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 27,500
(5 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 27,500
(5 pages)
22 April 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 April 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 October 2013Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
7 October 2013Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
9 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
9 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
12 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2019
(7 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
13 April 2010Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DD on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
11 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 27,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018
(5 pages)
11 March 2010Resolutions
  • RES13 ‐ General business 23/11/2009
(1 page)
11 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 27,000
(4 pages)
11 March 2010Resolutions
  • RES13 ‐ General business 23/11/2009
(1 page)
21 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
21 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
30 June 2008Return made up to 17/06/08; full list of members (4 pages)
30 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
17 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
3 July 2007Return made up to 17/06/07; full list of members (3 pages)
3 July 2007Return made up to 17/06/07; full list of members (3 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
18 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
18 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 July 2006Return made up to 17/06/06; full list of members (8 pages)
6 July 2006Return made up to 17/06/06; full list of members (8 pages)
8 March 2006Registered office changed on 08/03/06 from: stone grange, coniscliffe road, hartlepool, cleveland TS26 0BS (1 page)
8 March 2006Registered office changed on 08/03/06 from: stone grange coniscliffe road hartlepool cleveland TS26 0BS (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Return made up to 17/06/05; full list of members (8 pages)
24 June 2005Return made up to 17/06/05; full list of members (8 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed;new director appointed (3 pages)
15 March 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
15 March 2005New secretary appointed;new director appointed (3 pages)
15 March 2005Secretary resigned (1 page)
27 July 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
27 July 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
2 July 2004Return made up to 17/06/04; full list of members (8 pages)
2 July 2004Return made up to 17/06/04; full list of members (8 pages)
21 June 2003Return made up to 17/06/03; full list of members (8 pages)
21 June 2003Return made up to 17/06/03; full list of members (8 pages)
11 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
11 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
2 July 2002Return made up to 17/06/02; full list of members (8 pages)
2 July 2002Return made up to 17/06/02; full list of members (8 pages)
17 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
17 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
11 July 2001Return made up to 17/06/01; full list of members (7 pages)
11 July 2001Return made up to 17/06/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 November 2000 (11 pages)
30 April 2001Full accounts made up to 30 November 2000 (11 pages)
3 July 2000Return made up to 17/06/00; full list of members (7 pages)
3 July 2000Return made up to 17/06/00; full list of members (7 pages)
18 April 2000Full accounts made up to 30 November 1999 (12 pages)
18 April 2000Full accounts made up to 30 November 1999 (12 pages)
20 July 1999Return made up to 17/06/99; full list of members (7 pages)
20 July 1999Return made up to 17/06/99; full list of members (7 pages)
23 September 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
23 September 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
21 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1998Ad 08/09/98--------- £ si 26998@1=26998 £ ic 2/27000 (2 pages)
21 September 1998Ad 08/09/98--------- £ si 26998@1=26998 £ ic 2/27000 (2 pages)
21 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: york chambers york road hartlepool cleveland TS26 9DP (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: york chambers york road, hartlepool, cleveland TS26 9DP (1 page)
1 September 1998Company name changed t b & I 123 LIMITED\certificate issued on 02/09/98 (2 pages)
1 September 1998Company name changed t b & I 123 LIMITED\certificate issued on 02/09/98 (2 pages)
17 June 1998Incorporation (14 pages)
17 June 1998Incorporation (14 pages)