Background WavePink WaveYellow Wave

POMERY NATURAL STONE LIMITED (03247082)

POMERY NATURAL STONE LIMITED (03247082) is an active UK company. incorporated on 9 September 1996. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. POMERY NATURAL STONE LIMITED has been registered for 29 years. Current directors include HARTLEY, Murray James Clive, POMERY, Julian.

Company Number
03247082
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
8-10 South Street, Surrey, KT18 7PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HARTLEY, Murray James Clive, POMERY, Julian
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POMERY NATURAL STONE LIMITED

POMERY NATURAL STONE LIMITED is an active company incorporated on 9 September 1996 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. POMERY NATURAL STONE LIMITED was registered 29 years ago.(SIC: 46900)

Status

active

Active since 29 years ago

Company No

03247082

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

8-10 South Street Epsom Surrey, KT18 7PF,

Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Owner Exit
Jan 24
Director Joined
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARTLEY, Murray James Clive

Active
EpsomKT18 7PF
Born November 1977
Director
Appointed 06 Jan 2025

POMERY, Julian

Active
EpsomKT18 7PF
Born October 1954
Director
Appointed 09 Sept 1996

POMERY, Gurdip

Resigned
Little Heathers, CurdridgeSO30 2HD
Secretary
Appointed 09 Sept 1996
Resigned 06 Jan 2024

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 06 Sept 1996
Resigned 09 Sept 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Dee Pomery

Ceased
Outlands Lane, CurdridgeSO30 2HD
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2024

Mr Julian Pomery

Active
EpsomKT18 7PF
Born October 1954

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

71

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Termination Secretary Company
16 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Incorporation Company
9 September 1996
NEWINCIncorporation