ANYTHING STONE UK LIMITED

Register to unlock more data on OkredoRegister

ANYTHING STONE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05136360

Incorporation date

24/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vicarage Court, 160 Ermin Street, Swindon SN3 4NECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2025
Change of details for Mr Nicholas Nathaniel Oldland as a person with significant control on 2025-02-21
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/10/2023
Satisfaction of charge 051363600004 in full
dot icon05/10/2023
Satisfaction of charge 3 in full
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/08/2019
Registration of charge 051363600004, created on 2019-08-27
dot icon03/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon16/05/2019
Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2019-05-16
dot icon11/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/07/2017
Notification of Nicholas Richard Charles Hockin as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Nicholas Nathaniel Oldland as a person with significant control on 2016-04-06
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/10/2016
Director's details changed for Nicholas Nathaniel Oldland on 2016-10-27
dot icon27/10/2016
Director's details changed for Nicholas Richard Charles Hockin on 2016-10-27
dot icon27/10/2016
Secretary's details changed for Nicholas Richard Charles Hockin on 2016-10-27
dot icon27/10/2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2016-10-27
dot icon16/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon12/05/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Director's details changed for Nicholas Richard Charles Hockin on 2014-12-16
dot icon03/07/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/05/2012
Director's details changed for Nicholas Nathaniel Oldland on 2012-05-15
dot icon15/05/2012
Secretary's details changed for Nicholas Richard Charles Hockin on 2012-05-15
dot icon15/05/2012
Director's details changed for Nicholas Richard Charles Hockin on 2012-05-15
dot icon09/05/2012
Registered office address changed from 14 Devizes Road, Old Town Swindon Wiltshire SN1 4BH on 2012-05-09
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Nicholas Richard Charles Hockin on 2010-06-01
dot icon01/06/2010
Director's details changed for Nicholas Richard Charles Hockin on 2010-06-01
dot icon16/03/2010
Director's details changed for Nicholas Nathaniel Oldland on 2010-03-16
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 23/05/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 24/05/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 24/05/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/02/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon12/08/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon04/08/2005
Return made up to 24/05/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: 14 devizes road, old town swindon wiltshire SN1 4BH
dot icon10/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon24/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
282.88K
-
0.00
494.39K
-
2022
26
471.97K
-
0.00
398.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Oldland, Nicholas Nathaniel
Director
24/05/2004 - Present
2
Hockin, Nicholas Richard Charles
Director
24/05/2004 - Present
2
Hockin, Nicholas Richard Charles
Secretary
24/05/2004 - 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+
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 ANYTHING STONE UK LIMITED

ANYTHING STONE UK LIMITED is an(a) Active company incorporated on 24/05/2004 with the registered office located at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE. 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 ANYTHING STONE UK LIMITED?

toggle

ANYTHING STONE UK LIMITED is currently Active. It was registered on 24/05/2004 .

Where is ANYTHING STONE UK LIMITED located?

toggle

ANYTHING STONE UK LIMITED is registered at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE.

What does ANYTHING STONE UK LIMITED do?

toggle

ANYTHING STONE UK LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for ANYTHING STONE UK LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.