Company NameStonebee Travel Limited
DirectorPaul Lavelle
Company StatusActive
Company Number04097237
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Previous NameStonebee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Lavelle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Director NameMr Gary Ritchie Bland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Micklow Hill Farm
Aldbrough St. John
Richmond
DL11 7TS
Secretary NameMr Paul Lavelle
NationalityBritish
StatusResigned
Appointed07 November 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStoneridge House
Fields Road Chedworth
Cirencester
Gloucestershire
GL54 4NQ
Wales
Secretary NameAndrew James Gregory
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2005)
RoleCarpanter
Correspondence AddressThe Barnhouse
Calcot
Cheltenham
Gloucestershire
GL54 3JZ
Wales
Secretary NameMrs Jolene Abbott
NationalityBritish
StatusResigned
Appointed22 February 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Shelley Road
Cheltenham
Gloucestershire
GL51 7DN
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.stonebee.co.uk

Location

Registered AddressWoodstock
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Paul Lavelle
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,628
Cash£3,357
Current Liabilities£7,985

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
3 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
20 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2020Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN to Woodstock Felton Morpeth Northumberland NE65 9HP on 28 January 2020 (1 page)
26 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
14 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
28 September 2015Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 28 September 2015 (1 page)
28 September 2015Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 28 September 2015 (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 20 February 2014 (1 page)
20 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Director's details changed for Mr Paul Lavelle on 1 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Paul Lavelle on 1 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Paul Lavelle on 1 February 2014 (2 pages)
20 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 November 2011Termination of appointment of Jolene Abbott as a secretary (1 page)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of Jolene Abbott as a secretary (1 page)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
28 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
14 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
14 January 2010Director's details changed for Paul Lavelle on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Paul Lavelle on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Paul Lavelle on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 26/10/08; full list of members (3 pages)
7 January 2009Secretary's change of particulars / jolene pritchard / 07/06/2008 (2 pages)
7 January 2009Secretary's change of particulars / jolene pritchard / 07/06/2008 (2 pages)
7 January 2009Return made up to 26/10/08; full list of members (3 pages)
17 October 2008Company name changed stonebee LIMITED\certificate issued on 20/10/08 (2 pages)
17 October 2008Company name changed stonebee LIMITED\certificate issued on 20/10/08 (2 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2008Return made up to 26/10/07; no change of members (6 pages)
18 January 2008Return made up to 26/10/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 November 2006Return made up to 26/10/06; full list of members (6 pages)
24 November 2006Return made up to 26/10/06; full list of members (6 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 November 2005Return made up to 26/10/05; full list of members (6 pages)
14 November 2005Return made up to 26/10/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Return made up to 26/10/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Return made up to 26/10/04; full list of members (6 pages)
6 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
27 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
13 March 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
26 October 2000Incorporation (21 pages)
26 October 2000Incorporation (21 pages)