Background WavePink WaveYellow Wave

STONBURY LIMITED (01721842)

STONBURY LIMITED (01721842) is an active UK company. incorporated on 10 May 1983. with registered office in Bedford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. STONBURY LIMITED has been registered for 42 years. Current directors include MELLOR, Ian Geoffrey, PERRY-DAVIS, Colin James Timothy, WARD, Richard James.

Company Number
01721842
Status
active
Type
ltd
Incorporated
10 May 1983
Age
42 years
Address
Chawston House Chawston Lane, Bedford, MK44 3BH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MELLOR, Ian Geoffrey, PERRY-DAVIS, Colin James Timothy, WARD, Richard James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONBURY LIMITED

STONBURY LIMITED is an active company incorporated on 10 May 1983 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. STONBURY LIMITED was registered 42 years ago.(SIC: 43999)

Status

active

Active since 42 years ago

Company No

01721842

LTD Company

Age

42 Years

Incorporated 10 May 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TENCHCODE LIMITED
From: 10 May 1983To: 1 July 1983
Contact
Address

Chawston House Chawston Lane Chawston Bedford, MK44 3BH,

Previous Addresses

187C High Street Cranfield Bedfordshire MK43 0JB
From: 10 May 1983To: 26 January 2017
Timeline

29 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
May 83
Director Left
Jan 10
Director Joined
Apr 11
Capital Reduction
Aug 11
Share Buyback
Sept 11
Director Joined
May 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Aug 17
Loan Cleared
Aug 17
Director Left
Jan 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Director Joined
Sept 23
Director Left
Nov 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MELLOR, Ian Geoffrey

Active
Chawston Lane, BedfordMK44 3BH
Born October 1969
Director
Appointed 01 Jun 2008

PERRY-DAVIS, Colin James Timothy

Active
Chawston Lane, BedfordMK44 3BH
Born November 1965
Director
Appointed 01 Dec 2025

WARD, Richard James

Active
Chawston Lane, BedfordMK44 3BH
Born December 1977
Director
Appointed 27 Jul 2023

STONOR, Sarah Jane Essington

Resigned
Chawston Lane, BedfordMK44 3BH
Secretary
Appointed N/A
Resigned 26 Jul 2017

CAMPLING, Michael

Resigned
187c High Street, BedfordshireMK43 0JB
Born August 1968
Director
Appointed 04 Feb 2013
Resigned 30 Jun 2014

FEATHERSTONE, Jonathan Mark

Resigned
Chawston Lane, BedfordMK44 3BH
Born November 1963
Director
Appointed 01 Oct 1998
Resigned 26 Jan 2022

FEHRENBACH, James Leonard

Resigned
187c High Street, BedfordshireMK43 0JB
Born June 1961
Director
Appointed 16 Mar 1994
Resigned 30 Jun 2014

HOYLE, Trevor Matthew

Resigned
Chawston Lane, BedfordMK44 3BH
Born October 1965
Director
Appointed 24 Jan 2022
Resigned 31 Dec 2025

JUDD, Neal Anthony

Resigned
Chawston Lane, BedfordMK44 3BH
Born September 1971
Director
Appointed 05 Sept 2016
Resigned 19 Dec 2022

LEESE, Sarah Jane Kathleen

Resigned
Chawston Lane, BedfordMK44 3BH
Born August 1972
Director
Appointed 19 Dec 2022
Resigned 14 Nov 2024

PERRYMAN, Jonathan William

Resigned
Chawston Lane, BedfordMK44 3BH
Born June 1975
Director
Appointed 01 Apr 2011
Resigned 23 Jun 2021

SIMPSON, Nicholas William

Resigned
187c High Street, BedfordshireMK43 0JB
Born June 1959
Director
Appointed 30 Jun 2013
Resigned 05 Sept 2016

STONOR, James Alexander

Resigned
Chawston Lane, BedfordMK44 3BH
Born February 1977
Director
Appointed 01 Sept 2002
Resigned 19 Dec 2022

STONOR, Peter Michael

Resigned
Chawston Lane, BedfordMK44 3BH
Born June 1944
Director
Appointed N/A
Resigned 28 Jan 2021

SWAN, Paul

Resigned
3 Glebe Lane Long Street, Milton KeynesMK19 7DP
Born May 1951
Director
Appointed N/A
Resigned 01 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Chawston Lane, BedfordMK44 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2017
High Street, BedfordMK43 0JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Resolution
9 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Auditors Resignation Company
9 November 2016
AUDAUD
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Auditors Resignation Limited Company
17 October 2016
AA03AA03
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
29 January 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Miscellaneous
22 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
22 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 August 2011
SH06Cancellation of Shares
Resolution
30 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Medium
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
22 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
8 November 2002
88(2)R88(2)R
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
10 February 1999
88(2)R88(2)R
Legacy
8 February 1999
88(3)88(3)
Legacy
8 February 1999
88(2)R88(2)R
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
88(2)R88(2)R
Legacy
2 April 1993
225(1)225(1)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
17 October 1992
363b363b
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
287Change of Registered Office
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
4 August 1989
288288
Accounts With Accounts Type Small
27 June 1988
AAAnnual Accounts
Legacy
31 May 1988
123Notice of Increase in Nominal Capital
Resolution
31 May 1988
RESOLUTIONSResolutions
Legacy
4 May 1988
288288
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
15 April 1988
363363
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Accounts With Accounts Type Small
15 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1986
AAAnnual Accounts
Legacy
14 August 1986
288288
Certificate Change Of Name Company
1 July 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 1983
NEWINCIncorporation