Background WavePink WaveYellow Wave

STONE SPAR STORES LIMITED (03516800)

STONE SPAR STORES LIMITED (03516800) is an active UK company. incorporated on 25 February 1998. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. STONE SPAR STORES LIMITED has been registered for 28 years. Current directors include NIGHTINGALE-SMITH, Donna Anne, O'CONNOR, Ryan Peter, STONE, Paul Antony.

Company Number
03516800
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
Spar, Manchester, M1 5QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
NIGHTINGALE-SMITH, Donna Anne, O'CONNOR, Ryan Peter, STONE, Paul Antony
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE SPAR STORES LIMITED

STONE SPAR STORES LIMITED is an active company incorporated on 25 February 1998 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. STONE SPAR STORES LIMITED was registered 28 years ago.(SIC: 47110)

Status

active

Active since 28 years ago

Company No

03516800

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Spar 4 Oxford Road Manchester, M1 5QA,

Previous Addresses

802 the Conran Building 25 Church Street Manchester M4 1PE
From: 5 May 2010To: 26 March 2012
C/O Spar 2-4 Oxford Street Manchester M1 5QA
From: 25 February 1998To: 5 May 2010
Timeline

6 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Aug 17
Director Left
Dec 18
Director Joined
Nov 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NIGHTINGALE-SMITH, Donna Anne

Active
4 Oxford Road, ManchesterM1 5QA
Born October 1981
Director
Appointed 11 Nov 2021

O'CONNOR, Ryan Peter

Active
4 Oxford Road, ManchesterM1 5QA
Born March 1977
Director
Appointed 17 Oct 2012

STONE, Paul Antony

Active
1 Hillcourt Road, StockportSK6 4QD
Born December 1966
Director
Appointed 04 Mar 1998

BUTLER, Joyce

Resigned
Woodlands Rise, HarrogateHG2 7BD
Secretary
Appointed 20 May 2008
Resigned 11 Nov 2021

SIDDALL, Gladys

Resigned
872 Kingsway, ManchesterM20 5WG
Secretary
Appointed 04 Mar 1998
Resigned 04 Oct 1999

STONE, Paul Antony

Resigned
1 Hillcourt Road, StockportSK6 4QD
Secretary
Appointed 04 Oct 1999
Resigned 19 May 2008

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 04 Mar 1998

POTTER, Neil

Resigned
87 Castle Lodge Avenue, LeedsLS26 0ZD
Born April 1966
Director
Appointed 31 May 2000
Resigned 22 May 2007

STONE, Walter Victor

Resigned
31 Thornleigh Drive, LiversedgeWF15 6HP
Born May 1935
Director
Appointed 04 Mar 1998
Resigned 11 Aug 2017

WARNER, Jane Adele

Resigned
4 Oxford Road, ManchesterM1 5QA
Born August 1964
Director
Appointed 29 Oct 2013
Resigned 18 Dec 2018

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 25 Feb 1998
Resigned 04 Mar 1998

Persons with significant control

1

Mr Paul Antony Stone

Active
4 Oxford Road, ManchesterM1 5QA
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 May 2025
AAMDAAMD
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
88(2)R88(2)R
Legacy
19 February 2003
123Notice of Increase in Nominal Capital
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
88(2)R88(2)R
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1998
287Change of Registered Office
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Incorporation Company
25 February 1998
NEWINCIncorporation