Background WavePink WaveYellow Wave

STONE PIT RESTORATION LIMITED (02745095)

STONE PIT RESTORATION LIMITED (02745095) is an active UK company. incorporated on 4 September 1992. with registered office in High Wycombe. The company operates in the Construction sector, engaged in development of building projects. STONE PIT RESTORATION LIMITED has been registered for 33 years. Current directors include BETTS, Timothy Michael Sacha, ENGELEN, Michael Christel.

Company Number
02745095
Status
active
Type
ltd
Incorporated
4 September 1992
Age
33 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BETTS, Timothy Michael Sacha, ENGELEN, Michael Christel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE PIT RESTORATION LIMITED

STONE PIT RESTORATION LIMITED is an active company incorporated on 4 September 1992 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in development of building projects. STONE PIT RESTORATION LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02745095

LTD Company

Age

33 Years

Incorporated 4 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SEER RESTORATION LIMITED
From: 29 April 2004To: 2 October 2007
JAYFLEX RESTORATION LIMITED
From: 3 October 1996To: 29 April 2004
GOLF COURSE ENTERPRISES LIMITED
From: 16 November 1992To: 3 October 1996
IRISEAGLE LIMITED
From: 4 September 1992To: 16 November 1992
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

, 3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL
From: 4 September 1992To: 15 March 2022
Timeline

23 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Apr 11
Director Joined
Jun 12
Director Left
Jun 12
Loan Cleared
Aug 13
Loan Cleared
Jun 16
Director Joined
Jan 18
Director Joined
Jun 18
Loan Secured
Jan 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Left
Mar 22
Director Joined
Jun 23
Director Left
Jun 23
Capital Update
May 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

BETTS, Timothy Michael Sacha

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1974
Director
Appointed 02 Mar 2022

ENGELEN, Michael Christel

Active
101-103 Tonbridge Road, TonbridgeTN11 9HL
Born March 1993
Director
Appointed 31 Mar 2023

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 02 Mar 2022
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

DE MEYER, Alexander

Resigned
35 Berkeley Square, LondonW1J 5BF
Secretary
Appointed 31 Aug 2007
Resigned 13 Nov 2007

INGRAM-MOORE, David Colin

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 13 Nov 2007
Resigned 02 Mar 2022

MCKEE, Gregory Thomas

Resigned
Woodstock House Coombe Hill Court, WindsorSL4 4UL
Secretary
Appointed 23 Jul 2001
Resigned 20 May 2003

MCKEE, Michael James

Resigned
44 Dagmar Road, WindsorSL4 1JL
Secretary
Appointed 28 Mar 2004
Resigned 31 Aug 2007

O REILLY, Thomas Brendan

Resigned
24 Montagu Road, DatchetSL3 9DJ
Secretary
Appointed 06 Nov 1992
Resigned 23 Jul 2001

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 04 Sept 1992
Resigned 06 Nov 1992

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 20 May 2003
Resigned 28 Mar 2004

CHARLTON, Kevin

Resigned
Flat 1 7 Shad Thames, LondonSE1 2NW
Born June 1957
Director
Appointed 18 Nov 2007
Resigned 25 Mar 2011

CORDINER, William Neil

Resigned
Contlaw Road, MilltimberAB13 0ER
Born January 1963
Director
Appointed 08 Jun 2018
Resigned 02 Mar 2022

DALGARNO, Leslie Scott

Resigned
18 Hillview Terrace, AberdeenAB1 9HJ
Born March 1950
Director
Appointed 31 Aug 2007
Resigned 02 Mar 2022

FIDOCK, Robert Michael

Resigned
Kingfisher House, BiggleswadeSG18 8EE
Born July 1963
Director
Appointed 13 Nov 2007
Resigned 14 Jun 2012

INGRAM-MOORE, David Colin

Resigned
Turnpike Road, High WycombeHP12 3NR
Born March 1957
Director
Appointed 14 Jun 2012
Resigned 02 Mar 2022

LIVESEY, Steve

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1962
Director
Appointed 02 Mar 2022
Resigned 31 Mar 2023

MAXWELL, David Cleland

Resigned
19b Douglas Street, LondonSW1P 4PA
Born September 1978
Director
Appointed 31 Aug 2007
Resigned 13 Nov 2007

MCKEE, Gregory Thomas

Resigned
Woodstock House Coombe Hill Court, WindsorSL4 4UL
Born March 1939
Director
Appointed 06 Nov 1992
Resigned 20 May 2003

MCKEE, Mark

Resigned
33 Lammas Court, WindsorSL4 3ED
Born March 1972
Director
Appointed 19 Jul 2001
Resigned 31 Aug 2007

MCKEE, Michael James

Resigned
44 Dagmar Road, WindsorSL4 1JL
Born September 1970
Director
Appointed 28 Mar 2004
Resigned 31 Aug 2007

MILNE, Stewart

Resigned
Dalhebity House, AberdeenAB15 9BQ
Born July 1950
Director
Appointed 18 Nov 2007
Resigned 02 Mar 2022

O REILLY, Thomas Brendan

Resigned
24 Montagu Road, DatchetSL3 9DJ
Born October 1957
Director
Appointed 06 Nov 1992
Resigned 29 Mar 2004

RUSSELL, Ronald

Resigned
Albert Street, AberdeenAB25 1XU
Born January 1956
Director
Appointed 26 Jan 2018
Resigned 02 Mar 2022

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 04 Sept 1992
Resigned 06 Nov 1992

Persons with significant control

1

Cheetah Road, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 May 2024
SH19Statement of Capital
Legacy
23 May 2024
SH20SH20
Legacy
23 May 2024
CAP-SSCAP-SS
Resolution
23 May 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2022
AR01AR01
Resolution
16 March 2022
RESOLUTIONSResolutions
Memorandum Articles
16 March 2022
MAMA
Annual Return Company With Made Up Date Full List Shareholders
16 March 2022
AR01AR01
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Miscellaneous
23 September 2009
MISCMISC
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
190190
Legacy
8 September 2009
353353
Legacy
8 September 2009
287Change of Registered Office
Legacy
4 September 2009
287Change of Registered Office
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
190190
Legacy
9 September 2008
353353
Legacy
9 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
88(2)R88(2)R
Legacy
12 September 2007
287Change of Registered Office
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
155(6)a155(6)a
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
123Notice of Increase in Nominal Capital
Resolution
9 September 2007
RESOLUTIONSResolutions
Resolution
9 September 2007
RESOLUTIONSResolutions
Resolution
9 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
287Change of Registered Office
Legacy
14 June 2004
155(6)a155(6)a
Memorandum Articles
14 June 2004
MEM/ARTSMEM/ARTS
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
17 November 2003
287Change of Registered Office
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
9 November 1999
AAMDAAMD
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
6 August 1998
MEM/ARTSMEM/ARTS
Resolution
6 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Resolution
22 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 November 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Legacy
19 January 1993
287Change of Registered Office
Resolution
19 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1992
NEWINCIncorporation