Background WavePink WaveYellow Wave

GLOBAL STONE (COLCHESTER) LTD (04624375)

GLOBAL STONE (COLCHESTER) LTD (04624375) is an active UK company. incorporated on 23 December 2002. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. GLOBAL STONE (COLCHESTER) LTD has been registered for 23 years. Current directors include KALANI, Harsh, KALANI, Utkarsh, SHARPE, Nicholas Lawrence.

Company Number
04624375
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
Tey Gardens Church Lane, Colchester, CO6 1HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
KALANI, Harsh, KALANI, Utkarsh, SHARPE, Nicholas Lawrence
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL STONE (COLCHESTER) LTD

GLOBAL STONE (COLCHESTER) LTD is an active company incorporated on 23 December 2002 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. GLOBAL STONE (COLCHESTER) LTD was registered 23 years ago.(SIC: 46730)

Status

active

Active since 23 years ago

Company No

04624375

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 23 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

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

Tey Gardens Church Lane Little Tey Colchester, CO6 1HX,

Previous Addresses

129-139 Layer Road Colchester Essex CO2 9JY
From: 23 December 2002To: 8 January 2019
Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Owner Exit
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Share Issue
Dec 20
Loan Secured
Feb 21
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Nov 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KALANI, Harsh

Active
Church Lane, ColchesterCO6 1HX
Born April 1973
Director
Appointed 16 Dec 2018

KALANI, Utkarsh

Active
Church Lane, ColchesterCO6 1HX
Born June 1975
Director
Appointed 22 Sept 2025

SHARPE, Nicholas Lawrence

Active
Church Lane, ColchesterCO6 1HX
Born July 1986
Director
Appointed 20 Nov 2023

RIX, Kelvin

Resigned
11 Empress Drive, ColchesterCO5 8BN
Secretary
Appointed 07 Jan 2003
Resigned 31 May 2007

STURDY, Kevin Robert

Resigned
Lexden Road, ColchesterCO6 3BW
Secretary
Appointed 01 Jun 2007
Resigned 31 May 2014

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 23 Dec 2002
Resigned 23 Dec 2002

BLAXILL, Simon Christopher

Resigned
20 St Clare Road, ColchesterCO3 3SZ
Born May 1961
Director
Appointed 23 Dec 2002
Resigned 15 Oct 2018

BYGRAVES, David Arthur

Resigned
Church Lane, ColchesterCO6 1HX
Born April 1965
Director
Appointed 20 Nov 2023
Resigned 22 Sept 2025

KALANI, Utkarsh

Resigned
Church Lane, ColchesterCO6 1HX
Born June 1975
Director
Appointed 16 Dec 2018
Resigned 01 Apr 2023

MANNION, John Joseph

Resigned
8 Swan Lane, IngatestoneCM4 9BQ
Born May 1940
Director
Appointed 23 Dec 2002
Resigned 24 Oct 2004

MORGAN, Clare Alison

Resigned
Church Lane, ColchesterCO6 1HX
Born November 1976
Director
Appointed 15 Oct 2018
Resigned 16 Oct 2019

PRYKE, Kevin Geoffrey

Resigned
129-139 Layer Road, EssexCO2 9JY
Born June 1981
Director
Appointed 15 Apr 2015
Resigned 15 Oct 2018

SPITTAL, Shirley Ann

Resigned
129-139 Layer Road, EssexCO2 9JY
Born November 1955
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2014

STURDY, Kevin Robert

Resigned
Lexden Road, ColchesterCO6 3BW
Born August 1956
Director
Appointed 01 May 2005
Resigned 31 May 2014

WOOD, Julian Gregory

Resigned
Church Lane, ColchesterCO6 1HX
Born July 1969
Director
Appointed 01 Apr 2011
Resigned 22 Sept 2025

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 23 Dec 2002
Resigned 23 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Layer Road, ColchesterCO2 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Capital Alter Shares Subdivision
31 December 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
27 November 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Termination Director Company With Name
31 May 2014
TM01Termination of Director
Termination Secretary Company With Name
31 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Auditors Resignation Company
7 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
123Notice of Increase in Nominal Capital
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
287Change of Registered Office
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation