Company NameMade Of Stone Limited
DirectorRobert Kevin Ballantine
Company StatusActive
Company Number11820535
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Kevin Ballantine
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2019(3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMrs Beth Ballantine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2019(3 months after company formation)
Appointment Duration4 years (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2019(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2019(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

5 March 2024Confirmation statement made on 10 February 2024 with updates (5 pages)
21 February 2024Accounts for a dormant company made up to 31 May 2023 (4 pages)
15 November 2023Director's details changed (2 pages)
15 November 2023Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 15 November 2023 (1 page)
15 November 2023Change of details for Mr Robert Kevin Ballantine as a person with significant control on 15 November 2023 (2 pages)
15 November 2023Change of details for Mrs Beth Ballantine as a person with significant control on 15 November 2023 (2 pages)
15 November 2023Director's details changed for Mr Robert Kevin Ballantine on 15 November 2023 (2 pages)
10 June 2023Termination of appointment of Beth Ballantine as a director on 30 May 2023 (1 page)
20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
8 July 2021Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 July 2021 (1 page)
7 July 2021Change of details for Mr Robert Kevin Ballantine as a person with significant control on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mrs Beth Ballantine on 7 July 2021 (2 pages)
7 July 2021Change of details for Mrs Beth Ballantine as a person with significant control on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Robert Kevin Ballantine on 7 July 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
8 December 2020Previous accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
11 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
23 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 2
(3 pages)
16 May 2019Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 16 May 2019 (1 page)
15 May 2019Notification of Robert Kevin Ballantine as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Termination of appointment of Michael James Ward as a director on 15 May 2019 (1 page)
15 May 2019Appointment of Mr Robert Kevin Ballantine as a director on 15 May 2019 (2 pages)
15 May 2019Notification of Beth Ballantine as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Termination of appointment of Gateley Incorporations Limited as a director on 15 May 2019 (1 page)
15 May 2019Termination of appointment of Gateley Secretaries Limited as a secretary on 15 May 2019 (1 page)
15 May 2019Appointment of Mrs Beth Ballantine as a director on 15 May 2019 (2 pages)
15 May 2019Cessation of Gateley Incorporations Limited as a person with significant control on 15 May 2019 (1 page)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)