Background WavePink WaveYellow Wave

STONECRESS LIMITED (04512064)

STONECRESS LIMITED (04512064) is an active UK company. incorporated on 15 August 2002. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. STONECRESS LIMITED has been registered for 23 years. Current directors include BOURNE, Graham Keith.

Company Number
04512064
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BOURNE, Graham Keith
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONECRESS LIMITED

STONECRESS LIMITED is an active company incorporated on 15 August 2002 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. STONECRESS LIMITED was registered 23 years ago.(SIC: 77390)

Status

active

Active since 23 years ago

Company No

04512064

LTD Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 201, Second Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ United Kingdom
From: 2 March 2023To: 19 March 2024
5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX
From: 10 December 2013To: 2 March 2023
187a Field End Road Eastcote Middlesex HA5 1JP
From: 26 January 2011To: 10 December 2013
187a Field End Road Pinner Middlesex HA5 1QR United Kingdom
From: 25 January 2011To: 26 January 2011
Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD
From: 15 August 2002To: 25 January 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Aug 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOURNE, Graham Keith

Active
7 Friars Walk, DunstableLU6 3JA
Born April 1957
Director
Appointed 18 Sept 2002

HADDOCK, Ian David

Resigned
10 Croftwell, HarpendenAL5 1JG
Secretary
Appointed 05 Sept 2006
Resigned 20 Feb 2017

JONES, Graham Roy

Resigned
Steps Cottage, AltonGU34 4ET
Secretary
Appointed 18 Sept 2002
Resigned 05 Sept 2006

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 18 Sept 2002

JONES, Graham Roy

Resigned
Steps Cottage, AltonGU34 4ET
Born November 1957
Director
Appointed 18 Sept 2002
Resigned 05 Sept 2006

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 15 Aug 2002
Resigned 18 Sept 2002

Persons with significant control

1

Mr Graham Keith Bourne

Active
Metroline House, HarrowHA1 1BQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2007
288cChange of Particulars
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
88(2)R88(2)R
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation