Background WavePink WaveYellow Wave

WHITESTONE DESIGN LIMITED (05549714)

WHITESTONE DESIGN LIMITED (05549714) is an active UK company. incorporated on 31 August 2005. with registered office in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. WHITESTONE DESIGN LIMITED has been registered for 20 years. Current directors include ANDERSON, Glenn Richard, ANDERSON, Helen Margaret.

Company Number
05549714
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
Dillington Hall, Dereham, NR19 2QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ANDERSON, Glenn Richard, ANDERSON, Helen Margaret
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITESTONE DESIGN LIMITED

WHITESTONE DESIGN LIMITED is an active company incorporated on 31 August 2005 with the registered office located in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. WHITESTONE DESIGN LIMITED was registered 20 years ago.(SIC: 74901)

Status

active

Active since 20 years ago

Company No

05549714

LTD Company

Age

20 Years

Incorporated 31 August 2005

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 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CORNERSTONE DESIGN & CONSULTANCY LIMITED
From: 31 August 2005To: 5 September 2005
Contact
Address

Dillington Hall Dillington Dereham, NR19 2QB,

Previous Addresses

Dillington Hall, Dillington Dereham Norfolk NR19 2QB
From: 31 August 2005To: 27 May 2016
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ANDERSON, Helen Margaret

Active
Dillington, DerehamNR19 2QB
Secretary
Appointed 31 Aug 2005

ANDERSON, Glenn Richard

Active
Dillington, DerehamNR19 2QB
Born February 1974
Director
Appointed 31 Aug 2005

ANDERSON, Helen Margaret

Active
Dillington, DerehamNR19 2QB
Born April 1974
Director
Appointed 31 Aug 2005

Persons with significant control

2

Mr Glenn Richard Anderson

Active
Dillington, DerehamNR19 2QB
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Margaret Anderson

Active
Dillington, DerehamNR19 2QB
Born April 1974

Nature of Control

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

Filing History

51

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Certificate Change Of Name Company
5 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 2005
NEWINCIncorporation