BOLLIN STONE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLLIN STONE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00555470

Incorporation date

04/10/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZBCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1955)
dot icon18/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon23/07/2024
Registered office address changed from 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-07-23
dot icon17/06/2024
Registered office address changed from 5 Sheene Road Leicester LE4 1BF England to 1 Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-06-17
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/12/2020
Change of details for Aa Haulage Ltd as a person with significant control on 2020-03-12
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/03/2020
Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 5 Sheene Road Leicester LE4 1BF on 2020-03-12
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon20/12/2019
Change of details for Aa Haulage Ltd as a person with significant control on 2019-12-19
dot icon11/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/02/2019
Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR to 1317 Melton Road Syston Leicester LE7 2EN on 2019-02-11
dot icon11/02/2019
Appointment of Mr Phillip Owen Callington as a director on 2019-02-01
dot icon11/02/2019
Appointment of Mr Karl Adrian Watson as a director on 2019-02-01
dot icon11/02/2019
Termination of appointment of Philip Vernon Angus Ashton as a director on 2019-02-01
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon22/11/2018
Change of details for Aa Haulage Ltd as a person with significant control on 2017-08-31
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon26/01/2018
Cessation of Latevalle Ltd as a person with significant control on 2016-09-01
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon11/03/2015
Director's details changed for Philip Vernon Angus Ashton on 2015-01-25
dot icon11/03/2015
Director's details changed for Nicola Ashton on 2015-01-25
dot icon11/03/2015
Termination of appointment of Nicola Ashton as a director on 2015-02-15
dot icon11/03/2015
Termination of appointment of Nicola Ashton as a secretary on 2015-02-15
dot icon10/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/11/2014
Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS to 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR on 2014-11-10
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 2012-09-13
dot icon10/09/2012
Registered office address changed from Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS on 2012-09-10
dot icon09/07/2012
Current accounting period shortened from 2012-09-30 to 2012-08-31
dot icon03/05/2012
Total exemption small company accounts made up to 2011-10-04
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon16/09/2011
Current accounting period shortened from 2011-10-04 to 2011-09-30
dot icon16/06/2011
Total exemption small company accounts made up to 2010-10-04
dot icon10/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-10-04
dot icon24/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon23/02/2009
Return made up to 25/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-10-04
dot icon28/02/2008
Return made up to 25/01/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-10-04
dot icon18/05/2007
Total exemption small company accounts made up to 2006-10-04
dot icon02/02/2007
Return made up to 25/01/07; full list of members
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon21/02/2006
Total exemption small company accounts made up to 2005-10-04
dot icon30/01/2006
Return made up to 25/01/06; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-10-04
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon13/07/2004
Location of register of members
dot icon13/07/2004
Registered office changed on 13/07/04 from: 1 wellington road bollington cheshire SK10 5JR
dot icon08/04/2004
Return made up to 25/01/04; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-10-04
dot icon06/01/2004
New secretary appointed;new director appointed
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Director resigned
dot icon05/01/2004
Director's particulars changed
dot icon28/01/2003
Return made up to 25/01/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-10-04
dot icon03/04/2002
New director appointed
dot icon23/01/2002
Return made up to 25/01/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-10-04
dot icon30/05/2001
Full accounts made up to 2000-10-04
dot icon28/02/2001
Return made up to 25/01/01; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-10-04
dot icon23/01/2000
Return made up to 25/01/00; full list of members
dot icon10/02/1999
Return made up to 25/01/99; no change of members
dot icon10/02/1999
Secretary resigned;director resigned
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
Full accounts made up to 1998-10-04
dot icon09/04/1998
Return made up to 25/01/98; full list of members
dot icon31/12/1997
Full accounts made up to 1997-10-04
dot icon18/03/1997
Full accounts made up to 1996-10-04
dot icon05/02/1997
Return made up to 25/01/97; no change of members
dot icon28/03/1996
Full accounts made up to 1995-10-04
dot icon17/01/1996
Return made up to 25/01/96; full list of members
dot icon12/04/1995
Full accounts made up to 1994-10-04
dot icon23/01/1995
Return made up to 25/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Accounts for a small company made up to 1993-10-04
dot icon28/01/1994
Return made up to 25/01/94; full list of members
dot icon05/04/1993
Ad 24/03/93--------- £ si 200@1=200 £ ic 300/500
dot icon05/04/1993
Resolutions
dot icon05/04/1993
New director appointed
dot icon26/01/1993
Return made up to 25/01/93; full list of members
dot icon24/01/1993
Full accounts made up to 1992-10-04
dot icon18/05/1992
Registered office changed on 18/05/92 from: silk house park green macclesfield cheshire SK11 7QW
dot icon02/02/1992
Return made up to 25/01/92; no change of members
dot icon04/01/1992
Full accounts made up to 1991-10-04
dot icon22/02/1991
Full accounts made up to 1990-10-04
dot icon22/02/1991
Return made up to 25/01/91; no change of members
dot icon27/04/1990
Resolutions
dot icon04/04/1990
Full accounts made up to 1989-10-04
dot icon04/04/1990
Return made up to 07/03/90; full list of members
dot icon31/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/05/1989
Full accounts made up to 1988-10-04
dot icon03/05/1989
Return made up to 10/03/89; full list of members
dot icon10/05/1988
Accounts for a small company made up to 1987-10-04
dot icon10/05/1988
Return made up to 29/03/88; full list of members
dot icon04/02/1987
Accounts for a small company made up to 1986-10-04
dot icon04/02/1987
Return made up to 02/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1955
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-37.38 % *

* during past year

Cash in Bank

£16,539.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.94K
-
0.00
63.24K
-
2022
0
123.58K
-
0.00
26.41K
-
2023
0
164.27K
-
0.00
16.54K
-
2023
0
164.27K
-
0.00
16.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

164.27K £Ascended32.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.54K £Descended-37.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Karl Adrian Watson
Director
01/02/2019 - Present
28
Callington, Phillip Owen
Director
01/02/2019 - Present
41
Ashton, Elizabeth Pierrepoint
Director
24/03/1993 - 09/09/1998
1
Ashton, Philip Vernon Angus
Director
12/03/2002 - 01/02/2019
1
Broadbent, Christopher Michael
Secretary
10/09/1998 - 31/12/2003
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLLIN STONE COMPANY LIMITED

BOLLIN STONE COMPANY LIMITED is an(a) Active company incorporated on 04/10/1955 with the registered office located at 1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLIN STONE COMPANY LIMITED?

toggle

BOLLIN STONE COMPANY LIMITED is currently Active. It was registered on 04/10/1955 .

Where is BOLLIN STONE COMPANY LIMITED located?

toggle

BOLLIN STONE COMPANY LIMITED is registered at 1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZB.

What does BOLLIN STONE COMPANY LIMITED do?

toggle

BOLLIN STONE COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOLLIN STONE COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-15 with no updates.