Background WavePink WaveYellow Wave

STOCKPORT STONE LIMITED (10513401)

STOCKPORT STONE LIMITED (10513401) is an active UK company. incorporated on 6 December 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. STOCKPORT STONE LIMITED has been registered for 9 years. Current directors include TURNER, Samantha Jayne.

Company Number
10513401
Status
active
Type
ltd
Incorporated
6 December 2016
Age
9 years
Address
Fanshawe House, York, YO30 4TN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TURNER, Samantha Jayne
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT STONE LIMITED

STOCKPORT STONE LIMITED is an active company incorporated on 6 December 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. STOCKPORT STONE LIMITED was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10513401

LTD Company

Age

9 Years

Incorporated 6 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Fanshawe House Pioneer Business Park, Amy Johnson Way York, YO30 4TN,

Previous Addresses

Regency House Westminster Place York Business Park York YO26 6RW England
From: 6 December 2016To: 26 May 2017
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TURNER LITTLE COMPANY SECRETARIES LIMITED

Active
Westminster Place, YorkYO26 6RW
Corporate secretary
Appointed 06 Dec 2016

TURNER, Samantha Jayne

Active
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born August 1976
Director
Appointed 23 Nov 2021

ALLAN, Robin

Resigned
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born September 1988
Director
Appointed 06 Dec 2016
Resigned 09 Nov 2017

TURNER, Granville John

Resigned
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born May 1945
Director
Appointed 09 Nov 2017
Resigned 23 Nov 2021

TURNER, James Douglas

Resigned
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born December 1975
Director
Appointed 09 Nov 2017
Resigned 23 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Samantha Jayne Turner

Active
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2021

Mr Granville John Turner

Ceased
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 23 Nov 2021

Mr James Douglas Turner

Ceased
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Incorporation Company
6 December 2016
NEWINCIncorporation