ATHENA STONECARE LIMITED

Register to unlock more data on OkredoRegister

ATHENA STONECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07896296

Incorporation date

04/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 High Street, High Wycombe HP11 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2012)
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-12 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon04/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon04/01/2022
Change of details for Mrs Rebecca Jane Cranfield as a person with significant control on 2021-12-12
dot icon04/01/2022
Change of details for Mr David Roy John Cranfield as a person with significant control on 2021-12-12
dot icon04/01/2022
Director's details changed for Mrs Rebecca Jane Cranfield on 2021-12-12
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/09/2021
Registered office address changed from Little Stivers Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RQ to 25 High Street High Wycombe HP11 2AG on 2021-09-12
dot icon19/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon12/12/2019
Change of details for Mr David Roy John Cranfield as a person with significant control on 2019-12-09
dot icon11/12/2019
Change of details for Mr David Roy John Cranfield as a person with significant control on 2019-12-09
dot icon09/12/2019
Change of details for Mr David Roy John Cranfield as a person with significant control on 2019-12-09
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon17/11/2019
Director's details changed for Miss Rebecca Jane Braithwaite on 2019-05-26
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/06/2019
Change of details for Miss Rebecca Jane Braithwaite as a person with significant control on 2019-05-26
dot icon17/04/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon17/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/04/2019
Notification of Rebecca Jane Braithwaite as a person with significant control on 2019-04-06
dot icon07/04/2019
Appointment of Miss Rebecca Jane Braithwaite as a director on 2019-04-06
dot icon08/01/2019
Director's details changed for Mr David Cranfield-Thompson on 2019-01-05
dot icon08/01/2019
Change of details for Mr David Roy John Cranfield-Thompson as a person with significant control on 2019-01-05
dot icon05/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Certificate of change of name
dot icon07/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr David Cranfield-Thompson on 2014-07-18
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/10/2013
Registered office address changed from 3 River Court 752 London Road High Wycombe Buckinghamshire HP11 1HQ England on 2013-10-25
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon15/05/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon04/01/2012
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
12/12/2026
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
3
1.50K
-
0.00
57.61K
-
2022
5
1.43K
-
0.00
45.57K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rebecca Jane Cranfield
Director
06/04/2019 - Present
-
Mr David Roy John Cranfield
Director
04/01/2012 - 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 ATHENA STONECARE LIMITED

ATHENA STONECARE LIMITED is an(a) Active company incorporated on 04/01/2012 with the registered office located at 25 High Street, High Wycombe HP11 2AG. There are currently 2 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 ATHENA STONECARE LIMITED?

toggle

ATHENA STONECARE LIMITED is currently Active. It was registered on 04/01/2012 .

Where is ATHENA STONECARE LIMITED located?

toggle

ATHENA STONECARE LIMITED is registered at 25 High Street, High Wycombe HP11 2AG.

What does ATHENA STONECARE LIMITED do?

toggle

ATHENA STONECARE LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for ATHENA STONECARE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-12 with updates.