Company NameStonebee Limited
DirectorPaul Lavelle
Company StatusActive
Company Number04822582
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)
Previous NameFeldak Limited

Business Activity

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

Directors

Director NameMr Paul Lavelle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Secretary NameMs Sara Anton
NationalityBritish
StatusCurrent
Appointed04 July 2007(3 years, 12 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Gary Ritchie Bland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2007)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Micklow Hill Farm
Aldbrough St. John
Richmond
DL11 7TS
Secretary NameMr Paul Lavelle
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneridge House
Fields Road Chedworth
Cirencester
Gloucestershire
GL54 4NQ
Wales

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

100 at £1Paul Lavelle
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,397
Cash£14,828
Current Liabilities£192,109

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 Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

18 July 2007Delivered on: 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barns and land at quarry hill farm bibury gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 2007Delivered on: 13 July 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
20 May 2004Delivered on: 29 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower field farm ampney st mary gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
18 July 2022Director's details changed for Mr Paul Lavelle on 31 May 2022 (2 pages)
18 July 2022Change of details for Mr Paul Lavelle as a person with significant control on 31 May 2022 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
4 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
29 October 2019Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN to Woodstock Felton Morpeth Northumberland NE65 9HP on 29 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 August 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2018Confirmation statement made on 6 July 2018 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)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 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)
17 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
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)
20 July 2015Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 20 July 2015 (1 page)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 20 July 2015 (1 page)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
1 May 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 May 2014 (1 page)
1 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
1 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
1 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(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)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 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)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
4 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Paul Lavelle on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Paul Lavelle on 1 July 2010 (2 pages)
18 August 2010Secretary's details changed for Sara Anton on 1 July 2010 (1 page)
18 August 2010Secretary's details changed for Sara Anton on 1 July 2010 (1 page)
18 August 2010Director's details changed for Paul Lavelle on 1 July 2010 (2 pages)
18 August 2010Secretary's details changed for Sara Anton on 1 July 2010 (1 page)
28 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
28 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 September 2009Return made up to 06/07/09; full list of members (7 pages)
24 September 2009Return made up to 06/07/09; full list of members (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 32 houndgate darlington DL1 5RH (1 page)
6 November 2008Registered office changed on 06/11/2008 from 32 houndgate darlington DL1 5RH (1 page)
17 October 2008Company name changed feldak LIMITED\certificate issued on 20/10/08 (2 pages)
17 October 2008Company name changed feldak LIMITED\certificate issued on 20/10/08 (2 pages)
19 August 2008Return made up to 06/07/08; full list of members (3 pages)
19 August 2008Return made up to 06/07/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Director resigned (1 page)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 06/07/06; full list of members (7 pages)
28 July 2006Return made up to 06/07/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 July 2005Return made up to 06/07/05; full list of members (7 pages)
15 July 2005Return made up to 06/07/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 August 2004Return made up to 06/07/04; full list of members (7 pages)
20 August 2004Return made up to 06/07/04; full list of members (7 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
15 August 2003Registered office changed on 15/08/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
15 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
6 July 2003Incorporation (13 pages)
6 July 2003Incorporation (13 pages)