Background WavePink WaveYellow Wave

E. J. STONE LIMITED (04135486)

E. J. STONE LIMITED (04135486) is an active UK company. incorporated on 4 January 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. E. J. STONE LIMITED has been registered for 25 years. Current directors include BLAKEY, Evelyn Joan, CLIPPINGDALE, Conor Celton, CLIPPINGDALE, Michael Charles.

Company Number
04135486
Status
active
Type
ltd
Incorporated
4 January 2001
Age
25 years
Address
C/O Nicholson & Morgan Solicitors 14 Bell Villas, Newcastle Upon Tyne, NE20 9BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAKEY, Evelyn Joan, CLIPPINGDALE, Conor Celton, CLIPPINGDALE, Michael Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E. J. STONE LIMITED

E. J. STONE LIMITED is an active company incorporated on 4 January 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. E. J. STONE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04135486

LTD Company

Age

25 Years

Incorporated 4 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle Upon Tyne, NE20 9BE,

Previous Addresses

32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS
From: 4 January 2001To: 21 December 2017
Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MORGAN, Andrew William

Active
73 Darras Road, PontelandNE20 9PQ
Secretary
Appointed 30 Sept 2004

BLAKEY, Evelyn Joan

Active
14 Bell Villas, Newcastle Upon TyneNE20 9BE
Born September 1987
Director
Appointed 01 Sept 2024

CLIPPINGDALE, Conor Celton

Active
14 Bell Villas, Newcastle Upon TyneNE20 9BE
Born August 1997
Director
Appointed 20 May 2024

CLIPPINGDALE, Michael Charles

Active
14 Bell Villas, Newcastle Upon TyneNE20 9BE
Born June 1957
Director
Appointed 01 Sept 2024

FAIRRIE, Joseph Coleman

Resigned
44 Coniston Road, WallsendNE28 0ET
Secretary
Appointed 04 Jan 2001
Resigned 30 Sept 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Jan 2001
Resigned 04 Jan 2001

BARLTROP, Philip Roy

Resigned
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 30 Sept 2004
Resigned 31 Dec 2006

BARLTROP, Richard Forbes

Resigned
14 Bell Villas, Newcastle Upon TyneNE20 9BE
Born May 1992
Director
Appointed 20 May 2024
Resigned 30 Aug 2024

CLIPPINGDALE, Michael Charles

Resigned
Pigdon Farm, MorpethNE61 3SE
Born June 1957
Director
Appointed 04 Jan 2001
Resigned 20 May 2024

CUNNINGHAM, Ralph Brander

Resigned
Newton Lodge, Newton BurgolandLE67 2SD
Born January 1961
Director
Appointed 14 Dec 2006
Resigned 04 Apr 2008

DIX, Andy Robert

Resigned
27 Heron Road, OakhamLE15 6BN
Born October 1960
Director
Appointed 30 Sept 2004
Resigned 10 Jun 2005

MARSHALL, Philip David

Resigned
Underhill, HalifaxHX3 8QX
Born August 1960
Director
Appointed 30 Sept 2004
Resigned 10 Jun 2005

SMITH, Alan Henry

Resigned
Court House, ParwichDE6 1QB
Born January 1956
Director
Appointed 26 Jul 2005
Resigned 15 Dec 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Jan 2001
Resigned 04 Jan 2001

Persons with significant control

5

2 Active
3 Ceased

Ms Evelyn Joan Blakey

Ceased
14 Bell Villas, Newcastle Upon TyneNE20 9BE
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2024
Ceased 01 Sept 2024

Mr Conor Celton Clippingdale

Active
14 Bell Villas, Newcastle Upon TyneNE20 9BE
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2024

Coevc Limited

Active
Bell Villas, Newcastle Upon TyneNE20 9BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2024

Mr Michael Charles Clippingdale

Ceased
Pigdon, MorpethNE61 3SE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2024
112 Quayside, Newcastle Upon TyneNE99 1SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Resolution
22 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
363aAnnual Return
Legacy
24 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
123Notice of Increase in Nominal Capital
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
287Change of Registered Office
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 October 2005
287Change of Registered Office
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
122122
Legacy
7 January 2005
122122
Legacy
1 November 2004
225Change of Accounting Reference Date
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
88(2)R88(2)R
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
287Change of Registered Office
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Incorporation Company
4 January 2001
NEWINCIncorporation