A & Y STONE PLANT LIMITED

Register to unlock more data on OkredoRegister

A & Y STONE PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04776100

Incorporation date

23/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2003)
dot icon01/04/2026
Director's details changed for Mr Matthew Philip Stone on 2026-04-01
dot icon07/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon13/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon16/01/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with updates
dot icon18/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/09/2021
Change of details for Mr Darren James Stone as a person with significant control on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Darren James Stone on 2021-09-30
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon05/07/2018
Change of details for Mr Darren James Stone as a person with significant control on 2018-07-03
dot icon05/07/2018
Director's details changed for Mr Darren James Stone on 2018-07-03
dot icon26/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon26/06/2018
Secretary's details changed for Yvonne Jacqueline Janice Stone on 2018-05-01
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/07/2017
Particulars of variation of rights attached to shares
dot icon29/06/2017
Change of share class name or designation
dot icon21/06/2017
Resolutions
dot icon14/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/03/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon05/04/2016
Director's details changed for Yvonne Jacqueline Janice Stone on 2016-03-23
dot icon05/04/2016
Director's details changed for Mr Matthew Philip Stone on 2016-03-23
dot icon05/04/2016
Director's details changed for Mr Darren James Stone on 2016-03-23
dot icon05/04/2016
Director's details changed for Alan George Stone on 2016-03-23
dot icon05/04/2016
Registered office address changed from 23 Chapel Hill Backwell Bristol BS48 3PR to 4 King Square Bridgwater Somerset TA6 3YF on 2016-04-05
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-23
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon28/05/2013
Director's details changed for Darren James Stone on 2013-05-22
dot icon28/05/2013
Director's details changed for Matthew Philip Stone on 2013-05-22
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon24/05/2010
Director's details changed for Darren James Stone on 2010-05-23
dot icon24/05/2010
Director's details changed for Matthew Philip Stone on 2010-05-23
dot icon24/05/2010
Director's details changed for Yvonne Jacqueline Janice Stone on 2010-05-23
dot icon24/05/2010
Director's details changed for Alan George Stone on 2010-05-23
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/05/2009
Return made up to 23/05/09; full list of members
dot icon02/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon10/08/2007
Particulars of mortgage/charge
dot icon24/05/2007
Return made up to 23/05/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/06/2006
Return made up to 23/05/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon13/06/2006
Director's particulars changed
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/06/2005
Return made up to 23/05/05; full list of members
dot icon13/04/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon13/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon23/06/2004
Return made up to 23/05/04; full list of members
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New secretary appointed;new director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Director resigned
dot icon23/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-27.66 % *

* during past year

Cash in Bank

£371,412.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
526.15K
-
0.00
523.28K
-
2022
4
522.66K
-
0.00
513.40K
-
2023
4
396.03K
-
0.00
371.41K
-
2023
4
396.03K
-
0.00
371.41K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

396.03K £Descended-24.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.41K £Descended-27.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Nominee Secretary
23/05/2003 - 23/05/2003
1510
BTC (DIRECTORS) LTD
Nominee Director
23/05/2003 - 23/05/2003
1496
Stone, Matthew Philip
Director
23/05/2003 - Present
1
Stone, Darren James
Director
23/05/2003 - Present
2
Stone, Yvonne Jacqueline Janice
Secretary
23/05/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A & Y STONE PLANT LIMITED

A & Y STONE PLANT LIMITED is an(a) Active company incorporated on 23/05/2003 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A & Y STONE PLANT LIMITED?

toggle

A & Y STONE PLANT LIMITED is currently Active. It was registered on 23/05/2003 .

Where is A & Y STONE PLANT LIMITED located?

toggle

A & Y STONE PLANT LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does A & Y STONE PLANT LIMITED do?

toggle

A & Y STONE PLANT LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

How many employees does A & Y STONE PLANT LIMITED have?

toggle

A & Y STONE PLANT LIMITED had 4 employees in 2023.

What is the latest filing for A & Y STONE PLANT LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr Matthew Philip Stone on 2026-04-01.