Background WavePink WaveYellow Wave

WEST END STONE SUPPLIES LIMITED (06012572)

WEST END STONE SUPPLIES LIMITED (06012572) is an active UK company. incorporated on 28 November 2006. with registered office in Nr Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WEST END STONE SUPPLIES LIMITED has been registered for 19 years. Current directors include PEARSON, Mark John, PETERS, Matthew Charles.

Company Number
06012572
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
13 St Francis Drive, Nr Bristol, BS30 5PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PEARSON, Mark John, PETERS, Matthew Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END STONE SUPPLIES LIMITED

WEST END STONE SUPPLIES LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Nr Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WEST END STONE SUPPLIES LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

06012572

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

13 St Francis Drive Wick Nr Bristol, BS30 5PQ,

Timeline

2 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Owner Exit
Dec 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PETERS, Matthew Charles

Active
13 St Francis Drive, BristolBS30 5PQ
Secretary
Appointed 28 Nov 2006

PEARSON, Mark John

Active
High Street, BathBA2 7LG
Born July 1967
Director
Appointed 28 Nov 2006

PETERS, Matthew Charles

Active
13 St Francis Drive, BristolBS30 5PQ
Born November 1974
Director
Appointed 28 Nov 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 28 Nov 2006
Resigned 28 Nov 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 28 Nov 2006
Resigned 28 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Charles Peters

Ceased
13 St Francis Drive, Nr BristolBS30 5PQ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2019

Mr Mark John Pearson

Active
13 St Francis Drive, Nr BristolBS30 5PQ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
26 November 2007
88(2)R88(2)R
Legacy
28 July 2007
287Change of Registered Office
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Incorporation Company
28 November 2006
NEWINCIncorporation