ALLINSON STONE LIMITED

Register to unlock more data on OkredoRegister

ALLINSON STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00933907

Incorporation date

17/06/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House Kings Reach Business Park, Yew St, Stockport SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1968)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon03/03/2020
Notification of Deidre Allinson as a person with significant control on 2017-06-21
dot icon19/02/2020
Cessation of Stephen Trevor Allinson as a person with significant control on 2017-06-21
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Appointment of Mr Christopher Anthony Allinson as a director on 2019-11-01
dot icon17/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon15/04/2019
Director's details changed for Mrs Deidre Allinson on 2019-04-03
dot icon15/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Termination of appointment of Stephen Trevor Allinson as a director on 2017-06-21
dot icon03/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon02/05/2017
Secretary's details changed for Deidre Allinson on 2017-03-22
dot icon02/05/2017
Director's details changed for Deidre Allinson on 2017-03-22
dot icon02/05/2017
Director's details changed for Stephen Trevor Allinson on 2017-03-22
dot icon02/05/2017
Registered office address changed from , Labyrinth House 43-47 Middle Hillgate, Stockport, Cheshire, SK1 3DG to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2017-05-02
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/03/2012
Registered office address changed from , Oven Hill Road, Birch Vale, Stockport, Cheshire, SK12 5BY on 2012-03-30
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 03/04/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 03/04/08; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 03/04/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2006
Director's particulars changed
dot icon01/06/2006
Return made up to 03/04/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 03/04/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 03/04/04; full list of members
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 03/04/03; full list of members
dot icon12/02/2003
Director's particulars changed
dot icon12/02/2003
Secretary's particulars changed;director's particulars changed
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 03/04/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 03/04/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/12/2000
New director appointed
dot icon03/05/2000
Return made up to 03/04/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 03/04/99; full list of members
dot icon04/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
Return made up to 03/04/98; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon03/06/1997
Return made up to 03/04/97; full list of members
dot icon18/03/1997
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon23/07/1996
Return made up to 03/04/96; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-09-30
dot icon23/05/1995
Return made up to 03/04/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1993-09-30
dot icon14/12/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Return made up to 03/04/94; full list of members
dot icon28/02/1994
Registered office changed on 28/02/94 from:\whitehill industrial estate, manchester road, stockport, cheshire SK4 1NY
dot icon02/08/1993
Particulars of mortgage/charge
dot icon02/08/1993
Particulars of mortgage/charge
dot icon23/06/1993
Accounts for a small company made up to 1992-09-30
dot icon18/04/1993
Return made up to 03/04/93; no change of members
dot icon10/04/1992
Return made up to 03/04/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-09-30
dot icon06/06/1991
Return made up to 05/04/91; full list of members
dot icon21/05/1991
Full accounts made up to 1990-09-30
dot icon21/11/1990
Secretary resigned;new secretary appointed
dot icon14/06/1990
Full accounts made up to 1989-09-30
dot icon14/06/1990
Return made up to 17/04/90; full list of members
dot icon30/05/1989
Accounts for a medium company made up to 1988-09-30
dot icon30/05/1989
Return made up to 23/12/88; full list of members
dot icon05/10/1988
Full accounts made up to 1987-09-30
dot icon04/07/1988
Return made up to 31/10/87; full list of members
dot icon20/09/1987
Return made up to 31/10/86; full list of members
dot icon20/09/1987
Full accounts made up to 1986-09-30
dot icon12/09/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Full accounts made up to 1985-09-30
dot icon31/07/1986
Return made up to 29/09/85; full list of members
dot icon17/06/1968
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
177.67K
-
0.00
104.10K
-
2022
0
151.82K
-
0.00
103.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allinson, Deidre
Director
01/12/2000 - Present
3
Allinson, Christopher Anthony
Director
01/11/2019 - Present
1
Allinson, Deidre
Secretary
30/11/1994 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLINSON STONE LIMITED

ALLINSON STONE LIMITED is an(a) Active company incorporated on 17/06/1968 with the registered office located at Riverside House Kings Reach Business Park, Yew St, Stockport SK4 2HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLINSON STONE LIMITED?

toggle

ALLINSON STONE LIMITED is currently Active. It was registered on 17/06/1968 .

Where is ALLINSON STONE LIMITED located?

toggle

ALLINSON STONE LIMITED is registered at Riverside House Kings Reach Business Park, Yew St, Stockport SK4 2HD.

What does ALLINSON STONE LIMITED do?

toggle

ALLINSON STONE LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ALLINSON STONE LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.