Background WavePink WaveYellow Wave

GEORGE STONE LIMITED (00600664)

GEORGE STONE LIMITED (00600664) is an active UK company. incorporated on 17 March 1958. with registered office in Battle. The company operates in the Construction sector, engaged in development of building projects. GEORGE STONE LIMITED has been registered for 68 years. Current directors include GOODMAN, Karen, SCOONES, Peter John.

Company Number
00600664
Status
active
Type
ltd
Incorporated
17 March 1958
Age
68 years
Address
Unit 4 Watch Oak Business Centre, Battle, TN33 0GB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODMAN, Karen, SCOONES, Peter John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE STONE LIMITED

GEORGE STONE LIMITED is an active company incorporated on 17 March 1958 with the registered office located in Battle. The company operates in the Construction sector, specifically engaged in development of building projects. GEORGE STONE LIMITED was registered 68 years ago.(SIC: 41100)

Status

active

Active since 68 years ago

Company No

00600664

LTD Company

Age

68 Years

Incorporated 17 March 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (9 months ago)
Submitted on 15 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GEORGE STONE (HASTINGS) LIMITED
From: 17 March 1958To: 12 March 2003
Contact
Address

Unit 4 Watch Oak Business Centre Chain Lane Battle, TN33 0GB,

Previous Addresses

4 Chain Lane Battle East Sussex TN33 0GB England
From: 8 July 2024To: 2 September 2024
4 Chain Lane Battle East Sussex TN33 0HG England
From: 4 July 2024To: 8 July 2024
10 Tower Road West St Leonards on Sea East Sussex TN38 0RG
From: 17 March 1958To: 4 July 2024
Timeline

11 key events • 1958 - 2023

Funding Officers Ownership
Company Founded
Mar 58
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Dec 18
Director Left
Jan 21
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GOODMAN, Karen

Active
Chain Lane, BattleTN33 0GB
Born April 1964
Director
Appointed 31 Aug 2023

SCOONES, Peter John

Active
Chain Lane, BattleTN33 0GB
Born February 1972
Director
Appointed 31 Aug 2023

BEDDY, Mark Peter

Resigned
Folly Farm, Furners GreenTN22 3RP
Secretary
Appointed N/A
Resigned 01 Jul 1997

CHRISTIE, Augustus Jack

Resigned
Sunnymede, LewesBN7 3HX
Secretary
Appointed 01 Jul 1997
Resigned 16 Dec 1997

HOPWOOD, Sarah Jane

Resigned
Turners Green, HeathfieldTN21 9RE
Secretary
Appointed 16 Dec 1997
Resigned 31 Oct 2022

BARNARD, Stephen Patrick

Resigned
51 Berlin Road, HastingsTN35 5JD
Born December 1957
Director
Appointed 19 Apr 2004
Resigned 31 Aug 2020

BEDDY, Mark Peter

Resigned
Folly Farm, Furners GreenTN22 3RP
Born May 1960
Director
Appointed N/A
Resigned 01 Jul 1997

CHRISTIE, Augustus Jack

Resigned
Sunnymede, LewesBN7 3HX
Born December 1963
Director
Appointed 01 Jul 1997
Resigned 16 Dec 1997

CHRISTIE, Augustus Jack

Resigned
Glyndebourne, LewesBN8 5UU
Born December 1963
Director
Appointed 11 Sept 1996
Resigned 31 Aug 2023

CHRISTIE, George, Sir

Resigned
Old House, RingmerBN8 5UR
Born December 1934
Director
Appointed N/A
Resigned 07 May 2014

GURNEY, Michael David

Resigned
17 Shepherds Way, LewesBN8 5LT
Born September 1941
Director
Appointed N/A
Resigned 27 May 1992

LUDLOW, James Edward

Resigned
Seadowne, NinfieldTN33 9EE
Born July 1943
Director
Appointed N/A
Resigned 31 Jul 2003

PEARSON, Michael Antony

Resigned
Flat 1 Cotswold Court, EastbourneBN21 4JB
Born July 1958
Director
Appointed 23 Jan 2003
Resigned 13 Feb 2004

Persons with significant control

3

2 Active
1 Ceased

Karen Goodman

Active
Chain Lane, BattleTN33 0GB
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2023

Peter John Scoones

Active
Chain Lane, BattleTN33 0GB
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2023
Glyndebourne, LewesBN8 5UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Memorandum Articles
30 October 2023
MAMA
Resolution
30 October 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2023
CC04CC04
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
31 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
22 December 2001
403aParticulars of Charge Subject to s859A
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
16 June 1998
287Change of Registered Office
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
88(2)R88(2)R
Legacy
9 December 1992
123Notice of Increase in Nominal Capital
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
288288
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
5 November 1990
225(1)225(1)
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
10 October 1988
288288
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
22 October 1987
287Change of Registered Office
Legacy
16 October 1987
288288
Legacy
25 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Accounts With Made Up Date
13 October 1982
AAAnnual Accounts
Legacy
17 September 1982
363363
Memorandum Articles
2 August 1982
MEM/ARTSMEM/ARTS
Legacy
14 July 1982
395Particulars of Mortgage or Charge
Miscellaneous
22 June 1982
MISCMISC
Accounts With Made Up Date
12 December 1973
AAAnnual Accounts
Incorporation Company
17 March 1958
NEWINCIncorporation