BARREL AND STONE LTD

Register to unlock more data on OkredoRegister

BARREL AND STONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09589661

Incorporation date

13/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2015)
dot icon10/03/2026
Statement of capital following an allotment of shares on 2023-03-30
dot icon25/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon27/10/2025
Director's details changed for Mr Russell John Hardiman on 2025-10-27
dot icon27/10/2025
Change of details for Mr Russell John Hardiman as a person with significant control on 2025-10-27
dot icon27/10/2025
Change of details for Mr Russell John Hardiman as a person with significant control on 2025-10-27
dot icon27/10/2025
Director's details changed for Mr Russell John Hardiman on 2025-10-27
dot icon27/10/2025
Registered office address changed from 14 Suites 14,15 & 16 Kingswick House Kingswick Drive Sunninghill Berkshire SL5 7BH England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2025-10-27
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-19
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/07/2022
Director's details changed for Mr Russell John Hardiman on 2022-06-01
dot icon30/06/2022
Director's details changed for Mr Russell John Hardiman on 2022-06-01
dot icon30/06/2022
Change of details for Mr Russell John Hardiman as a person with significant control on 2022-06-01
dot icon19/05/2022
Change of details for Mr Russell John Hardiman as a person with significant control on 2019-11-12
dot icon19/05/2022
Cessation of Mark Davenport as a person with significant control on 2019-11-12
dot icon16/02/2022
Confirmation statement made on 2021-11-17 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/12/2021
Registered office address changed from Suites 2 & 3, Winslow House Ashurst Park Church Lane Sunninghill Berkshire SL5 7DD England to 14 Suites 14,15 & 16 Kingswick House Kingswick Drive Sunninghill Berkshire SL5 7BH on 2021-12-16
dot icon07/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon02/12/2020
Registered office address changed from Ground Floor Offices, River View Lodge Ray Mead Road Maidenhead Berkshire SL6 8NJ England to Suites 2 & 3, Winslow House Ashurst Park Church Lane Sunninghill Berkshire SL5 7DD on 2020-12-02
dot icon20/10/2020
Director's details changed for Mr Russell John Hardiman on 2020-10-15
dot icon20/10/2020
Director's details changed for Mr Russell John Hardiman on 2020-10-15
dot icon28/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon13/03/2019
Termination of appointment of Mark Davenport as a director on 2019-03-05
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/07/2018
Registered office address changed from Rosewood Pinkneys Drive Maidenhead SL6 6QE United Kingdom to Ground Floor Offices, River View Lodge Ray Mead Road Maidenhead Berkshire SL6 8NJ on 2018-07-03
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/03/2018
Resolutions
dot icon25/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon27/01/2017
Sub-division of shares on 2016-09-02
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon15/09/2016
Director's details changed for Mark Davenport on 2016-09-15
dot icon02/09/2016
Director's details changed for Mr Russell John Hardiman on 2016-09-02
dot icon06/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon13/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
29/05/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
412.86K
-
0.00
285.86K
-
2022
9
569.15K
-
0.00
191.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Wilkie, Mark Ian
Director
13/05/2015 - Present
6
Mr Mark Davenport
Director
13/05/2015 - 05/03/2019
-
Hardiman, Russell John
Director
13/05/2015 - Present
9

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARREL AND STONE LTD

BARREL AND STONE LTD is an(a) Active company incorporated on 13/05/2015 with the registered office located at 4th Floor 100 Fenchurch Street, London EC3M 5JD. 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 BARREL AND STONE LTD?

toggle

BARREL AND STONE LTD is currently Active. It was registered on 13/05/2015 .

Where is BARREL AND STONE LTD located?

toggle

BARREL AND STONE LTD is registered at 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does BARREL AND STONE LTD do?

toggle

BARREL AND STONE LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BARREL AND STONE LTD?

toggle

The latest filing was on 10/03/2026: Statement of capital following an allotment of shares on 2023-03-30.