BEESTING AND STONE LIMITED

Register to unlock more data on OkredoRegister

BEESTING AND STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07506753

Incorporation date

26/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Michaels Court Hanney Road, Southmoor, Abingdon OX13 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon27/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon28/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/09/2023
Director's details changed for Mr Robert Adam Gelling on 2023-09-13
dot icon08/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon13/02/2023
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 2023-02-13
dot icon13/02/2023
Change of details for Mr Robert Adam Gelling as a person with significant control on 2023-01-31
dot icon13/02/2023
Notification of Jennifer Jane Gelling as a person with significant control on 2023-01-31
dot icon13/02/2023
Notification of Michael Street as a person with significant control on 2023-01-31
dot icon13/02/2023
Appointment of Michael Street as a director on 2023-01-31
dot icon06/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/08/2022
Cessation of Ronald James Stone as a person with significant control on 2022-08-05
dot icon05/08/2022
Cessation of Victoria Jayne Beatson as a person with significant control on 2022-08-05
dot icon05/08/2022
Termination of appointment of Ronald James Stone as a director on 2022-08-05
dot icon05/08/2022
Termination of appointment of Victoria Jayne Beatson as a director on 2022-08-05
dot icon05/08/2022
Notification of Robert Adam Gelling as a person with significant control on 2022-08-05
dot icon05/08/2022
Appointment of Mr Robert Adam Gelling as a director on 2022-08-05
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/01/2021
Director's details changed for Mr Ronald James Stone on 2021-01-29
dot icon29/01/2021
Director's details changed for Mrs Victoria Jayne Beatson on 2021-01-29
dot icon29/01/2021
Change of details for Mr Ronald James Stone as a person with significant control on 2021-01-29
dot icon29/01/2021
Change of details for Mrs Victoria Jayne Beatson as a person with significant control on 2021-01-29
dot icon06/05/2020
Accounts for a dormant company made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon25/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon20/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon30/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/09/2014
Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 2014-09-08
dot icon19/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon15/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/01/2011
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
31/01/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.00
-
0.00
-
-
2022
6
20.91K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Adam Gelling
Director
05/08/2022 - Present
13
Stone, Ronald James
Director
26/01/2011 - 05/08/2022
2
Beatson, Victoria Jayne
Director
26/01/2011 - 05/08/2022
2
Michael Street
Director
31/01/2023 - Present
-

Persons with Significant Control

8
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 BEESTING AND STONE LIMITED

BEESTING AND STONE LIMITED is an(a) Active company incorporated on 26/01/2011 with the registered office located at 2 Michaels Court Hanney Road, Southmoor, Abingdon OX13 5HR. 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 BEESTING AND STONE LIMITED?

toggle

BEESTING AND STONE LIMITED is currently Active. It was registered on 26/01/2011 .

Where is BEESTING AND STONE LIMITED located?

toggle

BEESTING AND STONE LIMITED is registered at 2 Michaels Court Hanney Road, Southmoor, Abingdon OX13 5HR.

What does BEESTING AND STONE LIMITED do?

toggle

BEESTING AND STONE LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for BEESTING AND STONE LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-01-31.