Company NameStonehill Engineering Limited
DirectorJohn Hutchinson
Company StatusActive
Company Number05764969
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Hutchinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lauder Way
Gateshead
Tyne And Wear
NE10 0BG
Secretary NameJean Hutchinson
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address74 Lauder Way
Gateshead
Tyne And Wear
NE10 0BG
Director NameMrs Jean Mary Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Contact

Websitestonehillengineering.co.uk
Email address[email protected]
Telephone01480 435302
Telephone regionHuntingdon

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,189
Cash£26,476
Current Liabilities£1,829

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

16 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
2 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 October 2017Termination of appointment of Jean Hutchinson as a secretary on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Jean Mary Hutchinson as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Jean Hutchinson as a secretary on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Jean Mary Hutchinson as a director on 25 October 2017 (1 page)
10 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (10 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (10 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Appointment of Mrs Jean Mary Hutchinson as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mrs Jean Mary Hutchinson as a director on 30 June 2015 (2 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Hutchinson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Hutchinson on 31 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from c/o g w robinsons LLP croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o g w robinsons LLP croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Director's change of particulars / john hutchinson / 26/12/2007 (1 page)
21 April 2008Director's change of particulars / john hutchinson / 26/12/2007 (1 page)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
2 May 2007Registered office changed on 02/05/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
31 March 2006Incorporation (12 pages)
31 March 2006Incorporation (12 pages)