Background WavePink WaveYellow Wave

SHERBURN STONE COMPANY LIMITED (00924392)

SHERBURN STONE COMPANY LIMITED (00924392) is an active UK company. incorporated on 8 December 1967. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHERBURN STONE COMPANY LIMITED has been registered for 58 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan, PEARCE, Michael Paul and 1 others.

Company Number
00924392
Status
active
Type
ltd
Incorporated
8 December 1967
Age
58 years
Address
Pinnacle House, Breedon Quarry, Derby, DE73 8AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan, PEARCE, Michael Paul, RIX, Darren Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBURN STONE COMPANY LIMITED

SHERBURN STONE COMPANY LIMITED is an active company incorporated on 8 December 1967 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHERBURN STONE COMPANY LIMITED was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

00924392

LTD Company

Age

58 Years

Incorporated 8 December 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Pinnacle House, Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

Breedon Quarry Main Street Breedon on the Hill Derby DE73 8AP England
From: 8 December 2016To: 4 September 2017
15 Front Street Sherburn Hill Durham DH6 1PA
From: 8 December 1967To: 8 December 2016
Timeline

31 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Dec 67
Director Left
Nov 13
Loan Secured
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Born October 1977
Director
Appointed 31 Oct 2025

PEARCE, Michael Paul

Active
Breedon Quarry, DerbyDE73 8AP
Born June 1964
Director
Appointed 27 Nov 2025

RIX, Darren Peter

Active
Breedon Quarry, DerbyDE73 8AP
Born August 1983
Director
Appointed 27 Nov 2025

ALLISON, John Paul Pulford

Resigned
Firtree, DurhamDL15 8DY
Secretary
Appointed 09 Jan 2006
Resigned 30 Nov 2016

ALLISON, John Jeffrey Simpson

Resigned
Middleton Lodge, RichmondDL10 6NJ
Secretary
Appointed 25 Oct 1994
Resigned 25 Jun 2013

BENTLEY, Ginnette

Resigned
Main Street, DerbyDE73 8AP
Secretary
Appointed 09 Jun 2015
Resigned 30 Nov 2016

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Dec 2020
Resigned 31 Oct 2025

CONNOLLY, James

Resigned
57 Brockenhurst Drive, SunderlandSR4 9NT
Secretary
Appointed 26 Jul 2007
Resigned 30 Nov 2016

DALY, Richard

Resigned
65 Warwick Place, PeterleeSR8 2HJ
Secretary
Appointed N/A
Resigned 25 Oct 1994

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 30 Nov 2016
Resigned 31 Dec 2020

ALLISON, John Paul Pulford

Resigned
Firtree, DurhamDL15 8DY
Born November 1965
Director
Appointed 25 Oct 1994
Resigned 30 Nov 2016

ALLISON, John Jeffrey Simpson

Resigned
Middleton Lodge, RichmondDL10 6NJ
Born April 1938
Director
Appointed 18 Oct 1991
Resigned 25 Jun 2013

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

DALY, Richard

Resigned
65 Warwick Place, PeterleeSR8 2HJ
Born April 1938
Director
Appointed N/A
Resigned 25 Oct 1994

MACKENZIE, Alan Kenneth

Resigned
Breedon Quarry, DerbyDE73 8AP
Born April 1961
Director
Appointed 12 Jan 2017
Resigned 31 Dec 2020

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1961
Director
Appointed 30 Nov 2016
Resigned 01 Mar 2022

MORRISON, Alan Craig

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1976
Director
Appointed 12 Jan 2017
Resigned 31 Dec 2020

SIMPSON, Harry Collins

Resigned
55 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born June 1946
Director
Appointed 11 Jul 1996
Resigned 04 Jul 2000

WOOD, Robert

Resigned
Breedon Quarry, DerbyDE73 8AP
Born October 1966
Director
Appointed 30 Nov 2016
Resigned 16 Mar 2021

Persons with significant control

1

Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 June 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Memorandum Articles
30 June 2016
MAMA
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Auditors Resignation Company
9 May 2014
AUDAUD
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Legacy
7 August 2012
MG01MG01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Medium
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2008
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Accounts With Accounts Type Medium
1 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Accounts With Accounts Type Medium
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 April 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Medium
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Medium
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Accounts With Accounts Type Small Group
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
21 October 1988
225(1)225(1)
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
4 June 1988
AC42AC42
Legacy
29 April 1988
123Notice of Increase in Nominal Capital
Resolution
29 April 1988
RESOLUTIONSResolutions
Legacy
27 April 1988
288288
Accounts With Accounts Type Group
12 May 1987
AAAnnual Accounts
Legacy
12 May 1987
363363
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 April 1986
288288
Accounts With Made Up Date
22 January 1975
AAAnnual Accounts
Legacy
11 January 1974
363363
Incorporation Company
8 December 1967
NEWINCIncorporation