Company NameElliott & Stone Limited
DirectorJoanne Stone
Company StatusActive
Company Number05783507
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Joanne Stone
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Links Avenue
Amble
Morpeth
Northumberland
NE65 0RZ
Director NameMrs Janneil Elliott
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bourne 1 Lindisfarne Road
Alnwick
Northumberland
NE66 1AU
Secretary NameMrs Janneil Elliott
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bourne 1 Lindisfarne Road
Alnwick
Northumberland
NE66 1AU

Location

Registered AddressCastle Mania
Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Shareholders

50 at £1Jannei Elliott
50.00%
Ordinary
50 at £1Joanne Stone
50.00%
Ordinary

Financials

Year2014
Net Worth£23,086
Cash£1,400
Current Liabilities£105,732

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

9 June 2006Delivered on: 27 June 2006
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: Castlemania, coquet enterprise park, amble, northumberland. 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
15 May 2006Delivered on: 18 May 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Micro company accounts made up to 31 May 2023 (6 pages)
16 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 November 2022Unaudited abridged accounts made up to 31 May 2022 (12 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
8 October 2021Unaudited abridged accounts made up to 31 May 2021 (12 pages)
24 August 2021Cessation of Janneil Elliott as a person with significant control on 27 May 2021 (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
24 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Janneil Elliott as a director on 19 May 2021 (1 page)
19 May 2021Termination of appointment of Janneil Elliott as a secretary on 19 May 2021 (1 page)
11 February 2021Unaudited abridged accounts made up to 31 May 2020 (12 pages)
2 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
2 May 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to Castle Mania Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to Castle Mania Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE on 2 May 2017 (1 page)
1 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
15 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 May 2010Director's details changed for Joanne Stone on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Janneil Elliott on 14 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Joanne Stone on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Janneil Elliott on 14 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 September 2009Director and secretary's change of particulars / janneil elliott / 03/08/2008 (1 page)
14 September 2009Director's change of particulars / joanne stone / 03/08/2008 (1 page)
14 September 2009Return made up to 18/04/09; full list of members (4 pages)
14 September 2009Director's change of particulars / joanne stone / 03/08/2008 (1 page)
14 September 2009Director and secretary's change of particulars / janneil elliott / 03/08/2008 (1 page)
14 September 2009Return made up to 18/04/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 September 2008Return made up to 18/04/08; full list of members (4 pages)
18 September 2008Return made up to 18/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
2 June 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Incorporation (17 pages)
18 April 2006Incorporation (17 pages)