Background WavePink WaveYellow Wave

STONE TECHNOLOGY LTD (05151869)

STONE TECHNOLOGY LTD (05151869) is an active UK company. incorporated on 11 June 2004. with registered office in Llandeilo. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STONE TECHNOLOGY LTD has been registered for 21 years. Current directors include BROWN, Peter Alan, MALE, Delvina Louise, PERRY, Roy and 3 others.

Company Number
05151869
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
Galltyfydr Farm, Llandeilo, SA19 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWN, Peter Alan, MALE, Delvina Louise, PERRY, Roy, POOLE, Christopher John George, WHYTE, Robert Kenneth, Mr., BEDFORD TRANSMISSIONS LTD
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE TECHNOLOGY LTD

STONE TECHNOLOGY LTD is an active company incorporated on 11 June 2004 with the registered office located in Llandeilo. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STONE TECHNOLOGY LTD was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05151869

LTD Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Galltyfydr Farm Esgardawe Llandeilo, SA19 7RU,

Previous Addresses

Britannia Court 5 Moor Street Worcester WR1 3DB England
From: 20 June 2022To: 23 May 2024
20 Sansome Walk Worcester WR1 1LR England
From: 29 June 2016To: 20 June 2022
11 Kingfisher Business Park Lakeside Redditch Worcestershire B98 8LG
From: 11 June 2004To: 29 June 2016
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Aug 11
Director Joined
Jan 24
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BROWN, Peter Alan

Active
20 Kingfisher Close, WorcesterWR5 3RY
Born May 1952
Director
Appointed 21 Jul 2004

MALE, Delvina Louise

Active
Esgardawe, LlandeiloSA19 7RU
Born October 1965
Director
Appointed 30 Jan 2024

PERRY, Roy

Active
Hurst Cottage, Saffron WaldenCB11 4TD
Born March 1957
Director
Appointed 21 Jul 2004

POOLE, Christopher John George

Active
35 Kiln Lane, MalvernWR13 5HH
Born March 1959
Director
Appointed 21 Jul 2004

WHYTE, Robert Kenneth, Mr.

Active
82 Leighcliff Road, Leigh On SeaSS9 1DN
Born January 1952
Director
Appointed 21 Jul 2004

BEDFORD TRANSMISSIONS LTD

Active
Southend Road, Woodford GreenIG8 8HD
Corporate director
Appointed 21 Jul 2004

PYATT, Haydn George

Resigned
48 Greenhill, EveshamWR11 4LR
Secretary
Appointed 21 Jul 2004
Resigned 29 Jun 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Jun 2004
Resigned 21 Jul 2004

COLEMAN, Mark

Resigned
Galltyfydr Farm, LlandeiloSA19 7RU
Born November 1963
Director
Appointed 21 Jul 2004
Resigned 04 Aug 2011

WILSON, Andrea

Resigned
West Street, Leighton BuzzardLU7 1DA
Born September 1972
Director
Appointed 21 Jul 2004
Resigned 07 Aug 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Jun 2004
Resigned 21 Jul 2004

Persons with significant control

1

Mr Peter Alan Brown

Active
Esgardawe, LlandeiloSA19 7RU
Born May 1952

Nature of Control

Significant influence or control
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts Amended With Accounts Type Total Exemption Full
7 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 August 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
20 June 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
225Change of Accounting Reference Date
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Incorporation Company
11 June 2004
NEWINCIncorporation