Background WavePink WaveYellow Wave

BRAZILIAN SLATE AND STONE IMPORT LIMITED (11094247)

BRAZILIAN SLATE AND STONE IMPORT LIMITED (11094247) is an active UK company. incorporated on 4 December 2017. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). BRAZILIAN SLATE AND STONE IMPORT LIMITED has been registered for 8 years. Current directors include HILL, Kathryn Emma, NELSON, Simon Richard, PARRY, Mark Leslie.

Company Number
11094247
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HILL, Kathryn Emma, NELSON, Simon Richard, PARRY, Mark Leslie
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAZILIAN SLATE AND STONE IMPORT LIMITED

BRAZILIAN SLATE AND STONE IMPORT LIMITED is an active company incorporated on 4 December 2017 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). BRAZILIAN SLATE AND STONE IMPORT LIMITED was registered 8 years ago.(SIC: 46130)

Status

active

Active since 8 years ago

Company No

11094247

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Richard House Winckley Square Preston, PR1 3HP,

Previous Addresses

1 Sett End Road West Shadsworth Business Park Blackburn Lancashire BB1 2QJ United Kingdom
From: 4 December 2017To: 6 June 2018
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Oct 21
Director Left
Nov 25
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HILL, Kathryn Emma

Active
Winckley Square, PrestonPR1 3HP
Born May 1969
Director
Appointed 04 Dec 2017

NELSON, Simon Richard

Active
Winckley Square, PrestonPR1 3HP
Born July 1967
Director
Appointed 04 Dec 2017

PARRY, Mark Leslie

Active
Winckley Square, PrestonPR1 3HP
Born March 1967
Director
Appointed 15 Oct 2021

HILL, Lee Marcus

Resigned
Winckley Square, PrestonPR1 3HP
Born August 1971
Director
Appointed 04 Dec 2017
Resigned 25 Nov 2025

Persons with significant control

3

2 Active
1 Ceased
Sett End Road West, BlackburnBB1 2QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Mr Lee Marcus Hill

Ceased
Winckley Square, PrestonPR1 3HP
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Ceased 25 Nov 2025

Mr Simon Richard Nelson

Active
Winckley Square, PrestonPR1 3HP
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
19 March 2026
RP01CS01RP01CS01
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Incorporation Company
4 December 2017
NEWINCIncorporation