Background WavePink WaveYellow Wave

STONY LANE LABORATORIES LTD (10687455)

STONY LANE LABORATORIES LTD (10687455) is an active UK company. incorporated on 23 March 2017. with registered office in Attleborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONY LANE LABORATORIES LTD has been registered for 9 years. Current directors include HALL, Jamie John, HAMMOND, Philip Paul, LOWERY, Ian Stephen.

Company Number
10687455
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
1 Crows Hall Lane, Attleborough, NR17 1AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Jamie John, HAMMOND, Philip Paul, LOWERY, Ian Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONY LANE LABORATORIES LTD

STONY LANE LABORATORIES LTD is an active company incorporated on 23 March 2017 with the registered office located in Attleborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONY LANE LABORATORIES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10687455

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 29 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

1 Crows Hall Lane Attleborough, NR17 1AD,

Previous Addresses

Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB England
From: 12 August 2024To: 23 October 2024
Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England
From: 30 April 2019To: 12 August 2024
C/O Aston Shaw Limited the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 23 March 2017To: 30 April 2019
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Aug 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Left
Jul 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Nov 24
Share Issue
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Loan Secured
Jan 25
Director Joined
Apr 25
8
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALL, Jamie John

Active
Crows Hall Lane, AttleboroughNR17 1AD
Born June 1986
Director
Appointed 14 Apr 2025

HAMMOND, Philip Paul

Active
Crows Hall Lane, AttleboroughNR17 1AD
Born November 1978
Director
Appointed 23 Mar 2017

LOWERY, Ian Stephen

Active
Crows Hall Lane, AttleboroughNR17 1AD
Born July 1983
Director
Appointed 23 Mar 2017

KNOTT, Claire Imogen Fenemore

Resigned
The Union Building, NorwichNR1 1BY
Born May 1958
Director
Appointed 23 Mar 2017
Resigned 01 Apr 2021

LISTER, Stephen Andrew

Resigned
The Union Building, NorwichNR1 1BY
Born July 1955
Director
Appointed 23 Mar 2017
Resigned 24 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Southernhay Gardens, ExeterEX1 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Pinetrees Road, NorwichNR7 9BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021
Ceased 29 Oct 2024
Pinetrees Road, NorwichNR7 9BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2022
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
24 October 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Capital Cancellation Shares
6 October 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
23 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 September 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Resolution
26 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Incorporation Company
23 March 2017
NEWINCIncorporation