Company NameTristone UK Limited
DirectorsHoan Gi Noh and Song Lim Park Noh
Company StatusActive
Company Number04152191
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Previous NameStaron UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hoan Gi Noh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lullington Crescent
The Rings Ingleby Barwick
Stockton On Tees
TS17 5GJ
Director NameSong Lim Park Noh
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth Korean
StatusCurrent
Appointed15 February 2004(3 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lullingstone Crescent
The Rings Ingleby Banwick
Stockton On Tees
Cleveland
TS17 5GJ
Secretary NameMiss Jae Noh
StatusCurrent
Appointed09 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3 Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GA
Director NameMr Tahir Mahmood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address72 Sandy Hill Road
Shirley
Solihull
West Midlands
B90 2ET
Secretary NameMohammed Arif Din
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleManager
Correspondence Address23 Lambeth Road
Linthorpe
Middlesbrough
Cleveland
TS5 6ED
Secretary NameMr Ian Keith Groves
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address167 Hummersknott Avenue
Darlington
County Durham
DL3 8RL
Director NameVernon George Witheridge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 2008)
RoleSales Director
Correspondence Address48 Pagdin Drive
Styrrup
Doncaster
South Yorkshire
DN11 8LU
Director NameMr Ian Keith Groves
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(7 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address167 Hummersknott Avenue
Darlington
County Durham
DL3 8RL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetristonesurfaces.eu
Telephone01642 616880
Telephone regionMiddlesbrough

Location

Registered AddressUnit 3
Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

250k at £1Mr Hoan Gi Noh
100.00%
Ordinary

Financials

Year2014
Net Worth£197,545
Cash£61,142
Current Liabilities£419,826

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 Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

12 October 2018Delivered on: 12 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
23 October 2015Delivered on: 23 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 23 October 2015
Persons entitled: Hsbc Invoice Finance (UK ) LTD

Classification: A registered charge
Outstanding
30 June 2008Delivered on: 3 July 2008
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
23 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
23 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
9 April 2002Delivered on: 10 April 2002
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

15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
5 February 2021Statement of capital following an allotment of shares on 1 July 2020
  • GBP 250,000
(3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Director's details changed for Song Lim Park Noh on 17 February 2020 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 October 2018Registration of charge 041521910007, created on 12 October 2018 (11 pages)
9 October 2018Appointment of Miss Jae Noh as a secretary on 9 October 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 250,000
(4 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 250,000
(4 pages)
23 October 2015Registration of charge 041521910005, created on 23 October 2015 (10 pages)
23 October 2015Registration of charge 041521910006, created on 23 October 2015 (21 pages)
23 October 2015Registration of charge 041521910006, created on 23 October 2015 (21 pages)
23 October 2015Registration of charge 041521910005, created on 23 October 2015 (10 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 250,000
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 250,000
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 250,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Registered office address changed from Unit 1 Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Unit 1 Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 7 February 2014 (1 page)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,000
(4 pages)
7 February 2014Registered office address changed from Unit 1 Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 7 February 2014 (1 page)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,000
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Company name changed staron uk LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Company name changed staron uk LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from Unit 5 Orde Wingate Way Primrose Hill Industrial Estate Stockton on Tees TS19 0GA on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Unit 5 Orde Wingate Way Primrose Hill Industrial Estate Stockton on Tees TS19 0GA on 16 March 2011 (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Song Lim Park Noh on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Hoan Gi Noh on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Hoan Gi Noh on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Hoan Gi Noh on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Song Lim Park Noh on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Song Lim Park Noh on 1 February 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 01/02/09; full list of members (3 pages)
17 June 2009Return made up to 01/02/09; full list of members (3 pages)
13 January 2009Appointment terminate, director and secretary ian keith groves logged form (1 page)
13 January 2009Appointment terminate, director and secretary ian keith groves logged form (1 page)
12 January 2009Registered office changed on 12/01/2009 from 167 hummersknott avenue darlington DL3 8RL (1 page)
12 January 2009Registered office changed on 12/01/2009 from 167 hummersknott avenue darlington DL3 8RL (1 page)
21 November 2008Appointment terminated director ian groves (1 page)
21 November 2008Appointment terminated director vernon witheridge (1 page)
21 November 2008Appointment terminated director ian groves (1 page)
21 November 2008Appointment terminated director vernon witheridge (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Director appointed director vernon george witheridge (1 page)
8 April 2008Director appointed mr ian keith groves (1 page)
8 April 2008Director appointed director vernon george witheridge (1 page)
8 April 2008Director appointed mr ian keith groves (1 page)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Ad 31/03/07--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Ad 31/03/07--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
4 July 2007Return made up to 01/02/07; full list of members (7 pages)
4 July 2007Return made up to 01/02/07; full list of members (7 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
19 February 2007Ad 30/01/07--------- £ si 100000@1=100000 £ ic 100000/200000 (4 pages)
19 February 2007Ad 30/01/07--------- £ si 100000@1=100000 £ ic 100000/200000 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 01/02/06; full list of members (7 pages)
25 April 2006Return made up to 01/02/06; full list of members (7 pages)
2 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 January 2006Registered office changed on 12/01/06 from: haverton hill industrial estate billingham stockton on tees TS23 1PZ (1 page)
12 January 2006Registered office changed on 12/01/06 from: haverton hill industrial estate billingham stockton on tees TS23 1PZ (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 February 2005Return made up to 01/02/05; full list of members (8 pages)
7 February 2005Return made up to 01/02/05; full list of members (8 pages)
10 January 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
27 April 2004Return made up to 01/02/04; full list of members (6 pages)
27 April 2004Return made up to 01/02/04; full list of members (6 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director's particulars changed (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: eaglescliffe logistics centre durham lane, eaglescliffe, stockton on tees cleveland TS16 0RW (1 page)
5 February 2004Registered office changed on 05/02/04 from: eaglescliffe logistics centre durham lane, eaglescliffe, stockton on tees cleveland TS16 0RW (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
5 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
5 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
21 February 2003Return made up to 01/02/03; full list of members (7 pages)
21 February 2003Return made up to 01/02/03; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Nc inc already adjusted 26/01/02 (1 page)
2 April 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 April 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 April 2002Nc inc already adjusted 26/01/02 (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2001Registered office changed on 16/07/01 from: 30 dunsley drive billingham cleveland TS23 3DH (1 page)
16 July 2001Registered office changed on 16/07/01 from: 30 dunsley drive billingham cleveland TS23 3DH (1 page)
22 February 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
22 February 2001Registered office changed on 22/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
13 February 2001Company name changed starone engineering LIMITED\certificate issued on 13/02/01 (2 pages)
13 February 2001Company name changed starone engineering LIMITED\certificate issued on 13/02/01 (2 pages)
1 February 2001Incorporation (12 pages)
1 February 2001Incorporation (12 pages)