Background WavePink WaveYellow Wave

STEVE BRISTOW STONE MASONRY LIMITED (04078315)

STEVE BRISTOW STONE MASONRY LIMITED (04078315) is an active UK company. incorporated on 26 September 2000. with registered office in Newton Abbot. The company operates in the Manufacturing sector, engaged in unknown sic code (23700) and 1 other business activities. STEVE BRISTOW STONE MASONRY LIMITED has been registered for 25 years. Current directors include BRISTOW, Jack Robert, BRISTOW, Steven Lee, CLEMENTS, Katie and 2 others.

Company Number
04078315
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
Unit 2, Heywood Estate, Newton Abbot, TQ12 3RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23700)
Directors
BRISTOW, Jack Robert, BRISTOW, Steven Lee, CLEMENTS, Katie, EDWARDS, Paul, SANDERS, Ryan
SIC Codes
23700, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVE BRISTOW STONE MASONRY LIMITED

STEVE BRISTOW STONE MASONRY LIMITED is an active company incorporated on 26 September 2000 with the registered office located in Newton Abbot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23700) and 1 other business activity. STEVE BRISTOW STONE MASONRY LIMITED was registered 25 years ago.(SIC: 23700, 43390)

Status

active

Active since 25 years ago

Company No

04078315

LTD Company

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 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

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Unit 2, Heywood Estate Pottery Road, Kingsteignton Newton Abbot, TQ12 3RS,

Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Loan Secured
May 16
Loan Cleared
Aug 16
Loan Secured
Apr 17
Loan Cleared
Apr 19
Loan Secured
Jun 20
New Owner
Apr 21
Loan Cleared
Jun 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRISTOW, Jack Robert

Active
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Born April 1994
Director
Appointed 01 Feb 2024

BRISTOW, Steven Lee

Active
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Born January 1970
Director
Appointed 26 Sept 2000

CLEMENTS, Katie

Active
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Born February 1995
Director
Appointed 01 Feb 2024

EDWARDS, Paul

Active
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Born April 1979
Director
Appointed 01 Feb 2024

SANDERS, Ryan

Active
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Born January 1992
Director
Appointed 01 Feb 2024

BRISTOW, Karelle

Resigned
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Secretary
Appointed 26 Sept 2000
Resigned 01 Feb 2024

POWE, Sheena

Resigned
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Secretary
Appointed 01 Feb 2024
Resigned 08 Nov 2024

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 26 Sept 2000

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 26 Sept 2000
Resigned 26 Sept 2000

Persons with significant control

3

1 Active
2 Ceased
Pottery Road, Newton AbbotTQ12 3RS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Nov 2023

Mrs Karelle Bristow

Ceased
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2021
Ceased 29 Nov 2023

Mr Steven Lee Bristow

Ceased
Unit 2, Heywood Estate, Newton AbbotTQ12 3RS
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
15 November 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 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
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
88(2)R88(2)R
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Incorporation Company
26 September 2000
NEWINCIncorporation