ARTISAN STONE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ARTISAN STONE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05820736

Incorporation date

17/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

T/A Gwhryd Specialist Stone Quarry Gwrhyd Uchaf Farm, Rhiwfawr, Swansea SA9 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon02/04/2026
Appointment of Mr Charles Andrew Walton as a director on 2026-01-31
dot icon02/04/2026
Appointment of Katherine Louise Adams as a director on 2026-01-31
dot icon02/04/2026
Change of details for Mr Michael Andrew Walton as a person with significant control on 2026-01-31
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon19/02/2026
Termination of appointment of Susan Amanda Walton as a director on 2026-01-31
dot icon18/02/2026
Termination of appointment of Linda Ann Saunders as a director on 2026-01-31
dot icon28/08/2025
Director's details changed for Mrs Linda Ann Saunders on 2025-08-27
dot icon27/08/2025
Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to T/a Gwhryd Specialist Stone Quarry Gwrhyd Uchaf Farm Rhiwfawr Swansea SA9 2SB on 2025-08-27
dot icon27/08/2025
Director's details changed for Michael Andrew Walton on 2025-08-27
dot icon27/08/2025
Director's details changed for Susan Amanda Walton on 2025-08-27
dot icon27/08/2025
Change of details for Mr Michael Andrew Walton as a person with significant control on 2025-08-27
dot icon13/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon17/03/2025
Registration of charge 058207360003, created on 2025-03-14
dot icon17/03/2025
Registration of charge 058207360004, created on 2025-03-14
dot icon17/03/2025
Registration of charge 058207360005, created on 2025-03-14
dot icon23/01/2025
Registration of charge 058207360002, created on 2025-01-21
dot icon13/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-02
dot icon02/09/2021
Director's details changed for Michael Andrew Walton on 2021-09-01
dot icon02/09/2021
Director's details changed for Susan Amanda Walton on 2021-09-01
dot icon02/09/2021
Director's details changed for Mrs Linda Ann Saunders on 2021-09-01
dot icon02/09/2021
Change of details for Mr Michael Andrew Walton as a person with significant control on 2021-09-01
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon13/02/2021
Satisfaction of charge 058207360001 in full
dot icon17/08/2020
Amended total exemption full accounts made up to 2020-02-29
dot icon10/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon11/03/2020
Change of share class name or designation
dot icon18/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon17/05/2019
Change of details for Mr Michael Andrew Walton as a person with significant control on 2018-11-20
dot icon17/05/2019
Director's details changed for Susan Amanda Walton on 2018-11-20
dot icon17/05/2019
Director's details changed for Michael Andrew Walton on 2018-11-20
dot icon17/05/2019
Director's details changed for Mrs Linda Ann Saunders on 2018-11-20
dot icon17/05/2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-05-17
dot icon06/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon06/06/2018
Director's details changed for Michael Andrew Walton on 2017-05-18
dot icon02/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon20/10/2016
Registration of charge 058207360001, created on 2016-10-20
dot icon01/10/2016
Amended total exemption full accounts made up to 2016-02-29
dot icon30/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-05-17
dot icon02/06/2016
Termination of appointment of London Law Secretarial Limited as a secretary on 2016-05-16
dot icon27/05/2016
Registered office address changed from , the White House 57-63 Church Road, Wimbledon Village, London, SW19 5SB, United Kingdom to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 2016-05-27
dot icon19/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon26/02/2016
Appointment of Linda Ann Saunders as a director on 2016-02-19
dot icon26/02/2016
Appointment of Susan Amanda Walton as a director on 2016-02-19
dot icon18/12/2015
Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 2015-12-18
dot icon03/11/2015
Termination of appointment of Philip Henry Rozee as a director on 2015-10-13
dot icon03/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon01/07/2014
Previous accounting period shortened from 2014-05-31 to 2014-02-28
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon18/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/02/2014
Termination of appointment of Rachel Kinchin as a director
dot icon19/02/2014
Appointment of Michael Andrew Walton as a director
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/06/2009
Return made up to 17/05/09; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from, marquess court, 69 southampton row, london, WC1B 4ET
dot icon30/10/2008
Secretary's change of particulars / london law secretarial LIMITED / 30/10/2008
dot icon17/07/2008
Return made up to 17/05/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/05/2007
Return made up to 17/05/07; full list of members
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon17/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
156.92K
-
0.00
95.55K
-
2022
12
173.11K
-
0.00
46.93K
-
2023
16
207.09K
-
0.00
-
-
2023
16
207.09K
-
0.00
-
-

Employees

2023

Employees

16 Ascended33 % *

Net Assets(GBP)

207.09K £Ascended19.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
17/05/2006 - 17/05/2006
9963
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
17/05/2006 - 16/05/2016
413
Saunders, Linda Ann
Director
19/02/2016 - 31/01/2026
2
Walton, Michael Andrew
Director
01/01/2014 - Present
4
Rozee, Philip Henry
Director
17/05/2006 - 13/10/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ARTISAN STONE SUPPLIES LIMITED

ARTISAN STONE SUPPLIES LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at T/A Gwhryd Specialist Stone Quarry Gwrhyd Uchaf Farm, Rhiwfawr, Swansea SA9 2SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN STONE SUPPLIES LIMITED?

toggle

ARTISAN STONE SUPPLIES LIMITED is currently Active. It was registered on 17/05/2006 .

Where is ARTISAN STONE SUPPLIES LIMITED located?

toggle

ARTISAN STONE SUPPLIES LIMITED is registered at T/A Gwhryd Specialist Stone Quarry Gwrhyd Uchaf Farm, Rhiwfawr, Swansea SA9 2SB.

What does ARTISAN STONE SUPPLIES LIMITED do?

toggle

ARTISAN STONE SUPPLIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARTISAN STONE SUPPLIES LIMITED have?

toggle

ARTISAN STONE SUPPLIES LIMITED had 16 employees in 2023.

What is the latest filing for ARTISAN STONE SUPPLIES LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Charles Andrew Walton as a director on 2026-01-31.