Background WavePink WaveYellow Wave

BRODIE AND STONE INTERNATIONAL LTD (03701249)

BRODIE AND STONE INTERNATIONAL LTD (03701249) is an active UK company. incorporated on 26 January 1999. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BRODIE AND STONE INTERNATIONAL LTD has been registered for 27 years. Current directors include CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, O'SHEA, Nicholas Desmond John and 1 others.

Company Number
03701249
Status
active
Type
ltd
Incorporated
26 January 1999
Age
27 years
Address
1210 Lincoln Road, Peterborough, PE4 6ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, O'SHEA, Nicholas Desmond John, STEVENS, Martin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODIE AND STONE INTERNATIONAL LTD

BRODIE AND STONE INTERNATIONAL LTD is an active company incorporated on 26 January 1999 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BRODIE AND STONE INTERNATIONAL LTD was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

03701249

LTD Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BRODIE AND STONE INTERNATIONAL PLC
From: 26 January 1999To: 13 December 2019
Contact
Address

1210 Lincoln Road Peterborough, PE4 6ND,

Previous Addresses

64 Woodcock Hill Harrow HA3 0JF England
From: 4 January 2018To: 4 October 2021
120 Baker Street London W1U 6TU
From: 30 January 2015To: 4 January 2018
Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP
From: 26 January 1999To: 30 January 2015
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Loan Secured
Apr 13
Director Left
Apr 14
Loan Cleared
Oct 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Nov 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 23
Loan Secured
Apr 23
Director Left
Aug 23
Director Joined
Aug 24
Director Left
Oct 24
Owner Exit
Mar 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CLARK, Philippa Beatrice Euphemia

Active
Lincoln Road, PeterboroughPE4 6ND
Born May 1969
Director
Appointed 24 Sept 2021

FORSTER, Paul

Active
Lincoln Road, PeterboroughPE4 6ND
Born April 1958
Director
Appointed 20 Aug 2024

O'SHEA, Nicholas Desmond John

Active
Lincoln Road, PeterboroughPE4 6ND
Born July 1954
Director
Appointed 24 Sept 2021

STEVENS, Martin

Active
Lincoln Road, PeterboroughPE4 6ND
Born June 1961
Director
Appointed 17 Apr 2023

ARNOLD, Diana Adora Veronica

Resigned
82 Brennan Road, TilburyRM18 8BA
Secretary
Appointed 26 Jan 1999
Resigned 09 Jun 2000

MANLEY, Paul Anthony

Resigned
Flat 34 Anchorage Point, LondonE14 8NE
Secretary
Appointed 09 Jun 2000
Resigned 31 Mar 2014

MITCHELL, Daniel

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 08 Apr 2014
Resigned 24 Sept 2021

O'SHEA, Nicholas Desmond John

Resigned
Lincoln Road, PeterboroughPE4 6ND
Secretary
Appointed 24 Sept 2021
Resigned 30 Nov 2024

EGGERTON, Michael Stephen

Resigned
Apartment 2 6 19 Trevor Square, LondonSW7 1DZ
Born August 1953
Director
Appointed 26 Jan 1999
Resigned 24 Sept 2021

JOHNSON, Bernard James Mary

Resigned
Lincoln Road, PeterboroughPE4 6ND
Born January 1945
Director
Appointed 24 Sept 2021
Resigned 18 Oct 2024

MANLEY, Paul Anthony

Resigned
Flat 34 Anchorage Point, LondonE14 8NE
Born September 1949
Director
Appointed 01 May 1999
Resigned 31 Mar 2014

MITCHELL, Daniel Derek

Resigned
Wayside Avenue, HornchurchRM12 4LL
Born June 1975
Director
Appointed 06 May 2008
Resigned 24 Sept 2021

MURPHY, Eamon

Resigned
Lincoln Road, PeterboroughPE4 6ND
Born January 1966
Director
Appointed 24 Sept 2021
Resigned 31 Jul 2023

ROCKHILL, Keith Anthony

Resigned
East Lodge, MortimerRG7 3AE
Born January 1950
Director
Appointed 26 Jan 1999
Resigned 01 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Lincoln Road, PeterboroughPE4 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2021
Ceased 24 Sept 2021
Lincoln Road, PeterboroughPE4 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021

Mr Michael Eggerton

Ceased
Frith Street, LondonW1D 4SN
Born August 1953

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jan 2017
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2024
CC04CC04
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Auditors Resignation Company
30 September 2021
AUDAUD
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
13 December 2019
CERT10CERT10
Re Registration Memorandum Articles
13 December 2019
MARMAR
Resolution
13 December 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 December 2019
RR02RR02
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Auditors Resignation Company
20 February 2018
AUDAUD
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
3 June 2008
287Change of Registered Office
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
29 June 2007
287Change of Registered Office
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363aAnnual Return
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Legacy
9 July 2004
287Change of Registered Office
Legacy
10 April 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
363aAnnual Return
Legacy
23 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288cChange of Particulars
Legacy
23 July 2003
288cChange of Particulars
Legacy
4 July 2003
287Change of Registered Office
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
20 August 2002
288cChange of Particulars
Legacy
20 August 2002
288cChange of Particulars
Legacy
30 January 2002
363aAnnual Return
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
19 February 2001
363aAnnual Return
Legacy
18 January 2001
288cChange of Particulars
Accounts Amended With Accounts Type Full
2 November 2000
AAMDAAMD
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363aAnnual Return
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
225Change of Accounting Reference Date
Legacy
1 June 2000
88(2)R88(2)R
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
3 March 1999
CERT8CERT8
Application To Commence Business
3 March 1999
117117
Incorporation Company
26 January 1999
NEWINCIncorporation