Background WavePink WaveYellow Wave

STONEHOUSE INSTALLATIONS LIMITED (04316602)

STONEHOUSE INSTALLATIONS LIMITED (04316602) is an active UK company. incorporated on 5 November 2001. with registered office in Watchfield, Swindon. The company operates in the Construction sector, engaged in glazing. STONEHOUSE INSTALLATIONS LIMITED has been registered for 24 years. Current directors include DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay.

Company Number
04316602
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Watchfield, Swindon, SN6 8TY
Industry Sector
Construction
Business Activity
Glazing
Directors
DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHOUSE INSTALLATIONS LIMITED

STONEHOUSE INSTALLATIONS LIMITED is an active company incorporated on 5 November 2001 with the registered office located in Watchfield, Swindon. The company operates in the Construction sector, specifically engaged in glazing. STONEHOUSE INSTALLATIONS LIMITED was registered 24 years ago.(SIC: 43342)

Status

active

Active since 24 years ago

Company No

04316602

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Pwg House, First Floor 85-87 Shrivenham Hundred Business Park Majors Road Watchfield, Swindon, SN6 8TY,

Previous Addresses

Pwg House, 84a Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY England
From: 22 August 2016To: 16 November 2018
Unit 17 Global Business Park Love Lane Trading Estate Cirencester Gloucestershire GL7 1YZ
From: 16 July 2014To: 22 August 2016
14 the Waterloo Cirencester Gloucestershire GL7 2PY
From: 5 November 2001To: 16 July 2014
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Aug 12
Funding Round
Jun 13
Director Joined
Jan 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Sept 16
Director Left
Dec 17
Loan Secured
Jul 19
Owner Exit
Aug 21
Loan Cleared
Jun 22
Director Left
Jan 23
Director Joined
Dec 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUGGAN, Ian James

Active
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born December 1973
Director
Appointed 21 Dec 2023

FOX, Charles James

Active
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born May 1966
Director
Appointed 18 Aug 2016

PENGELLY, Jay

Active
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born September 1974
Director
Appointed 18 Aug 2016

FRENCH, Mary Jane

Resigned
Global Business Park, CirencesterGL7 1YZ
Secretary
Appointed 05 Nov 2001
Resigned 18 Aug 2016

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 05 Nov 2001

APPLEBY, Sarah Helen

Resigned
Shrivenham Hundred Business Park, Majors Road, SwindonSN6 8TY
Born December 1979
Director
Appointed 18 Aug 2016
Resigned 13 Dec 2017

FRENCH, Andrew James

Resigned
Global Business Park, CirencesterGL7 1YZ
Born March 1986
Director
Appointed 15 Jan 2016
Resigned 18 Aug 2016

FRENCH, James

Resigned
Global Business Park, CirencesterGL7 1YZ
Born November 1956
Director
Appointed 05 Nov 2001
Resigned 22 Mar 2016

FRENCH, Mary Jane

Resigned
Bownham Park, StroudGL5 5BZ
Born January 1958
Director
Appointed 05 Nov 2001
Resigned 13 Aug 2012

THAPAR, Rajinder

Resigned
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born June 1962
Director
Appointed 18 Aug 2016
Resigned 31 Jan 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Nov 2001
Resigned 05 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021

Graphite Capital General Partner Vii

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 18 Aug 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Legacy
22 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
1 May 2008
287Change of Registered Office
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Legacy
24 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
17 May 2004
395Particulars of Mortgage or Charge
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
287Change of Registered Office
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
88(2)R88(2)R
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Incorporation Company
5 November 2001
NEWINCIncorporation