Background WavePink WaveYellow Wave

SIMPLY STONE (TEWKESBURY) LIMITED (09157805)

SIMPLY STONE (TEWKESBURY) LIMITED (09157805) is an active UK company. incorporated on 1 August 2014. with registered office in Evesham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIMPLY STONE (TEWKESBURY) LIMITED has been registered for 11 years. Current directors include YEATES, David John, YEATES, Kerry Jane.

Company Number
09157805
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
58 Port Street, Evesham, WR11 1AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
YEATES, David John, YEATES, Kerry Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY STONE (TEWKESBURY) LIMITED

SIMPLY STONE (TEWKESBURY) LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Evesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIMPLY STONE (TEWKESBURY) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09157805

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

58 Port Street Evesham, WR11 1AP,

Previous Addresses

Brunswick House Birmingham Road Redditch Worcestershire B97 6DY
From: 1 August 2014To: 5 June 2020
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YEATES, Kerry Jane

Active
Port Street, EveshamWR11 1AP
Secretary
Appointed 24 Dec 2020

YEATES, David John

Active
Kings Road, EveshamWR11 3EL
Born June 1970
Director
Appointed 01 Aug 2014

YEATES, Kerry Jane

Active
Port Street, EveshamWR11 1AP
Born August 1970
Director
Appointed 24 Dec 2020

KING, Martin Thomas

Resigned
61 Burford Road, EveshamWR11 3AG
Born July 1956
Director
Appointed 24 Dec 2020
Resigned 31 Mar 2024

LAWRENCE, Jeremy Andrew

Resigned
Elmside, EveshamWR11 3DZ
Born October 1955
Director
Appointed 01 Aug 2014
Resigned 25 May 2020

Persons with significant control

1

Mr David John Yeates

Active
Kings Road, EveshamWR11 3EL
Born June 1970

Nature of Control

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

Filing History

31

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation