BIG STONE LIMITED

Register to unlock more data on OkredoRegister

BIG STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04541632

Incorporation date

20/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Brunel House Hathersage Park, Hathersage, Hope Valley S32 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon30/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2024
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 4 Brunel House Hathersage Park Hathersage Hope Valley S32 1DP on 2024-11-05
dot icon30/10/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Purchase of own shares.
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon23/09/2022
Cancellation of shares. Statement of capital on 2022-09-10
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Cancellation of shares. Statement of capital on 2021-08-23
dot icon04/10/2021
Purchase of own shares.
dot icon24/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon04/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Registration of charge 045416320003, created on 2019-11-18
dot icon15/11/2019
Satisfaction of charge 2 in full
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon23/09/2019
Change of details for Mrs Valerie Ann Bowman as a person with significant control on 2018-09-21
dot icon23/09/2019
Change of details for Mr Andrew Neil Bowman as a person with significant control on 2018-09-21
dot icon23/09/2019
Secretary's details changed for Ms Valerie Ann Bowman on 2019-09-19
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon26/09/2018
Director's details changed for Andrew Neil Bowman on 2018-09-19
dot icon26/09/2018
Director's details changed for Valerie Ann Bowman on 2018-09-19
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon24/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon18/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/10/2010
Director's details changed for Andrew Neil Bowman on 2009-10-01
dot icon18/10/2010
Director's details changed for Valerie Ann Bowman on 2009-10-01
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 20/09/09; full list of members
dot icon19/12/2008
Ad 20/10/08\gbp si 50@1=50\gbp ic 100/150\
dot icon19/12/2008
Nc inc already adjusted 20/10/08
dot icon19/12/2008
Resolutions
dot icon14/10/2008
Return made up to 20/09/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/11/2007
Return made up to 20/09/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 20/09/06; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: flora house, stoke grindleford hope valley derbyshire S32 2HW
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 20/09/05; full list of members
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon29/12/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/12/2004
Return made up to 20/09/04; full list of members
dot icon11/08/2004
Particulars of mortgage/charge
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/10/2002
New secretary appointed;new director appointed
dot icon01/10/2002
New director appointed
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon20/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
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
5
59.03K
-
0.00
-
-
2022
4
7.44K
-
0.00
-
-
2023
4
51.36K
-
0.00
-
-
2023
4
51.36K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

51.36K £Ascended590.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/09/2002 - 20/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/09/2002 - 20/09/2002
43699
Mrs Valerie Ann Bowman
Director
20/09/2002 - Present
1
Bowman, Andrew Neil
Director
20/09/2002 - Present
1
Bowman, Valerie Ann
Secretary
20/09/2002 - 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

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 BIG STONE LIMITED

BIG STONE LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at 4 Brunel House Hathersage Park, Hathersage, Hope Valley S32 1DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG STONE LIMITED?

toggle

BIG STONE LIMITED is currently Active. It was registered on 20/09/2002 .

Where is BIG STONE LIMITED located?

toggle

BIG STONE LIMITED is registered at 4 Brunel House Hathersage Park, Hathersage, Hope Valley S32 1DP.

What does BIG STONE LIMITED do?

toggle

BIG STONE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BIG STONE LIMITED have?

toggle

BIG STONE LIMITED had 4 employees in 2023.

What is the latest filing for BIG STONE LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-20 with no updates.