Company NameE. J. Stone Limited
DirectorMichael Charles Clippingdale
Company StatusActive
Company Number04135486
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Charles Clippingdale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPigdon Farm
Pigdon
Morpeth
Northumberland
NE61 3SE
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusCurrent
Appointed30 September 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Darras Road
Darras Hall
Ponteland
Newcastle Upon Tyne Northumberland
NE20 9PQ
Secretary NameJoseph Coleman Fairrie
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleSupervisor
Correspondence Address44 Coniston Road
Howden
Wallsend
Tyne & Wear
NE28 0ET
Director NameMr Philip Roy Barltrop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Croft Butts Road
Ashover
Chesterfield
Derbyshire
S45 0AZ
Director NameAndy Robert Dix
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2005)
RoleCompany Director
Correspondence Address27 Heron Road
Oakham
Leicestershire
LE15 6BN
Director NameMr Philip David Marshall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderhill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Director NameMr Alan Henry Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt House
Creamery Lane
Parwich
Derbyshire
DE6 1QB
Director NameMr Ralph Brander Cunningham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Lodge
Francis Lane
Newton Burgoland
Leicestershire
LE67 2SD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Website-

Location

Registered AddressC/O Nicholson & Morgan Solicitors 14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches5 other UK companies use this postal address

Shareholders

167.5k at £1Michael Charles Clippingdale
50.00%
Ordinary
167.5k at £1Northumberland Property Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,139,057
Cash£14,747
Current Liabilities£639,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

3 August 2009Delivered on: 6 August 2009
Persons entitled: Northumberland County Council

Classification: Legal charge of a registered estate
Secured details: All monies subject to a maximum sum of £184,842 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at north seaton industrial estate ashington t/no ND127027.
Outstanding
3 November 2008Delivered on: 7 November 2008
Persons entitled: Northumberland County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee to a maximum sum of £325.025 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land at north seaton industrial estate ashington t/no ND127027.
Outstanding
15 March 2002Delivered on: 29 June 2002
Persons entitled: Yorkshire 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: By way of legal mortgage the property being 10.8 acres of land at freeman way north seaton industrial estate ashington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 January 2001Delivered on: 31 January 2001
Persons entitled: Yorkshire 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

23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 January 2019Confirmation statement made on 23 December 2018 with updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 December 2017Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 21 December 2017 (1 page)
16 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
16 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 335,000
(4 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 335,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 335,000
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 335,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 335,000
(4 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 335,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2010Change of share class name or designation (2 pages)
22 July 2010Change of share class name or designation (2 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 February 2009Return made up to 23/12/08; full list of members; amend (5 pages)
19 February 2009Return made up to 23/12/08; full list of members; amend (5 pages)
24 December 2008Return made up to 23/12/08; full list of members (4 pages)
24 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director ralph cunningham (1 page)
23 December 2008Appointment terminated director ralph cunningham (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 March 2008Return made up to 12/12/07; full list of members (4 pages)
7 March 2008Return made up to 12/12/07; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (22 pages)
1 November 2007Full accounts made up to 31 December 2006 (22 pages)
1 March 2007Return made up to 23/12/06; full list of members (4 pages)
1 March 2007Return made up to 23/12/06; full list of members (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
7 November 2006Full accounts made up to 31 December 2005 (23 pages)
7 November 2006Full accounts made up to 31 December 2005 (23 pages)
26 June 2006Nc inc already adjusted 09/03/06 (2 pages)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 June 2006Ad 09/03/06--------- £ si 155000@1=155000 £ ic 220000/375000 (2 pages)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 June 2006Nc inc already adjusted 09/03/06 (2 pages)
26 June 2006Ad 09/03/06--------- £ si 155000@1=155000 £ ic 220000/375000 (2 pages)
24 May 2006Registered office changed on 24/05/06 from: brook lane west sleekburn northumberland NE22 7BY (1 page)
24 May 2006Registered office changed on 24/05/06 from: brook lane west sleekburn northumberland NE22 7BY (1 page)
6 February 2006Return made up to 23/12/05; full list of members (8 pages)
6 February 2006Return made up to 23/12/05; full list of members (8 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
7 October 2005Registered office changed on 07/10/05 from: 2 freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page)
7 October 2005Registered office changed on 07/10/05 from: 2 freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
19 January 2005Return made up to 23/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2005Return made up to 23/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2005£ ic 250000/235000 07/05/04 £ sr 15000@1=15000 (2 pages)
7 January 2005£ ic 250000/235000 07/05/04 £ sr 15000@1=15000 (2 pages)
7 January 2005£ sr 15000@1 07/12/03 (3 pages)
7 January 2005£ sr 15000@1 07/12/03 (3 pages)
1 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (4 pages)
28 October 2004New director appointed (4 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
10 September 2004Accounts for a small company made up to 31 January 2004 (9 pages)
10 September 2004Accounts for a small company made up to 31 January 2004 (9 pages)
8 January 2004Return made up to 04/01/04; full list of members (6 pages)
8 January 2004Return made up to 04/01/04; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 January 2003Return made up to 04/01/03; full list of members (6 pages)
13 January 2003Return made up to 04/01/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
29 June 2002Particulars of mortgage/charge (5 pages)
29 June 2002Particulars of mortgage/charge (5 pages)
21 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2002Ad 13/12/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
2 January 2002Ad 13/12/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 February 2001Registered office changed on 12/02/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 February 2001Director resigned (1 page)
31 January 2001Particulars of mortgage/charge (4 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Incorporation (14 pages)
4 January 2001Incorporation (14 pages)