BRODIE AND STONE HOLDINGS LTD

Register to unlock more data on OkredoRegister

BRODIE AND STONE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03701192

Incorporation date

26/01/1999

Size

Dormant

Contacts

Registered address

Registered address

1210 Lincoln Road, Peterborough PE4 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon21/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon09/04/2025
Second filing for the notification of Potter & Moore Innovations Limited as a person with significant control
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/12/2024
Termination of appointment of Nicholas Desmond John O'shea as a secretary on 2024-11-30
dot icon30/10/2024
Termination of appointment of Bernard James Mary Johnson as a director on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon10/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Resolutions
dot icon03/09/2024
Statement of company's objects
dot icon30/08/2024
Appointment of Mr Paul Forster as a director on 2024-08-20
dot icon30/08/2024
Appointment of Mr Martin Stevens as a director on 2024-08-20
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon07/08/2023
Termination of appointment of Eamon Murphy as a director on 2023-07-31
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon04/10/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon04/10/2021
Notification of Potter & Moore Innovations Ltd as a person with significant control on 2021-09-24
dot icon04/10/2021
Appointment of Mr Nicholas Desmond John O'shea as a secretary on 2021-09-24
dot icon04/10/2021
Appointment of Mr Nicholas Desmond John O'shea as a director on 2021-09-24
dot icon04/10/2021
Appointment of Mr Eamon Murphy as a director on 2021-09-24
dot icon04/10/2021
Appointment of Ms Philippa Beatrice Euphemia Clark as a director on 2021-09-24
dot icon04/10/2021
Appointment of Mr Bernard James Mary Johnson as a director on 2021-09-24
dot icon04/10/2021
Registered office address changed from 64 Woodcock Hill Harrow HA3 0JF England to 1210 Lincoln Road Peterborough PE4 6nd on 2021-10-04
dot icon04/10/2021
Termination of appointment of Daniel Derek Mitchell as a director on 2021-09-24
dot icon04/10/2021
Termination of appointment of Michael Stephen Eggerton as a director on 2021-09-24
dot icon04/10/2021
Cessation of Michael Stephen Eggerton as a person with significant control on 2021-09-24
dot icon04/10/2021
Termination of appointment of Daniel Mitchell as a secretary on 2021-09-24
dot icon30/09/2021
Auditor's resignation
dot icon08/09/2021
Satisfaction of charge 3 in full
dot icon08/09/2021
Satisfaction of charge 4 in full
dot icon08/09/2021
Satisfaction of charge 037011920007 in full
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon05/05/2021
Accounts for a small company made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/11/2020
Satisfaction of charge 037011920006 in full
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon18/12/2019
Re-registration of Memorandum and Articles
dot icon18/12/2019
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2019
Resolutions
dot icon18/12/2019
Re-registration from a public company to a private limited company
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/07/2019
Registration of charge 037011920007, created on 2019-06-28
dot icon01/07/2019
Satisfaction of charge 037011920005 in full
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/02/2018
Auditor's resignation
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon04/01/2018
Registered office address changed from 120 Baker Street London W1U 6TU to 64 Woodcock Hill Harrow HA3 0JF on 2018-01-04
dot icon04/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon15/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/04/2017
Registration of charge 037011920006, created on 2017-04-21
dot icon11/04/2017
Registration of charge 037011920005, created on 2017-04-07
dot icon06/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon30/01/2015
Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2015-01-30
dot icon05/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/07/2014
Appointment of Mr Daniel Mitchell as a secretary on 2014-04-08
dot icon15/07/2014
Appointment of Mr Daniel Derek Mitchell as a director on 2014-04-08
dot icon08/04/2014
Termination of appointment of Paul Manley as a secretary
dot icon08/04/2014
Termination of appointment of Paul Manley as a director
dot icon31/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/01/2013
Director's details changed for Michael Stephen Eggerton on 2012-04-01
dot icon04/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon19/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon05/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/02/2009
Return made up to 26/01/09; full list of members
dot icon17/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/06/2008
Registered office changed on 03/06/2008 from, datam house, 48 maddox street, london, W1S 1QB
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon18/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon29/06/2007
Registered office changed on 29/06/07 from: 3 sheldon square, london, W2 6PS
dot icon09/03/2007
Return made up to 26/01/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 06/01/06; full list of members
dot icon02/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon31/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon12/10/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 26/01/05; no change of members
dot icon03/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon12/07/2004
Director's particulars changed
dot icon09/07/2004
Registered office changed on 09/07/04 from: 3 sheldon square, paddington, london, W2 6PS
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Return made up to 26/01/04; full list of members
dot icon23/08/2003
Registered office changed on 23/08/03 from: 3 sheldon square, london, W2 6PS
dot icon14/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/07/2003
Director's particulars changed
dot icon23/07/2003
Secretary's particulars changed;director's particulars changed
dot icon04/07/2003
Registered office changed on 04/07/03 from: 2 bloomsbury street, london, WC1B 3ST
dot icon30/04/2003
Director resigned
dot icon25/01/2003
Return made up to 26/01/03; full list of members
dot icon28/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
Director's particulars changed
dot icon30/01/2002
Return made up to 26/01/02; full list of members
dot icon24/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 26/01/01; full list of members
dot icon18/01/2001
Director's particulars changed
dot icon02/11/2000
Amended full group accounts made up to 2000-03-31
dot icon18/08/2000
Full group accounts made up to 2000-03-31
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
Secretary resigned
dot icon26/06/2000
Return made up to 26/01/00; full list of members
dot icon15/06/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon23/05/2000
Ad 31/03/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon09/05/1999
New director appointed
dot icon15/04/1999
Particulars of mortgage/charge
dot icon03/03/1999
Certificate of authorisation to commence business and borrow
dot icon03/03/1999
Application to commence business
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'shea, Nicholas Desmond John
Director
24/09/2021 - Present
52
Forster, Paul
Director
20/08/2024 - Present
7
Stevens, Martin
Director
20/08/2024 - Present
7
O'shea, Nicholas Desmond John
Secretary
24/09/2021 - 30/11/2024
-
Murphy, Eamon
Director
24/09/2021 - 31/07/2023
4

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRODIE AND STONE HOLDINGS LTD

BRODIE AND STONE HOLDINGS LTD is an(a) Active company incorporated on 26/01/1999 with the registered office located at 1210 Lincoln Road, Peterborough PE4 6ND. There are currently 4 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 BRODIE AND STONE HOLDINGS LTD?

toggle

BRODIE AND STONE HOLDINGS LTD is currently Active. It was registered on 26/01/1999 .

Where is BRODIE AND STONE HOLDINGS LTD located?

toggle

BRODIE AND STONE HOLDINGS LTD is registered at 1210 Lincoln Road, Peterborough PE4 6ND.

What does BRODIE AND STONE HOLDINGS LTD do?

toggle

BRODIE AND STONE HOLDINGS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRODIE AND STONE HOLDINGS LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-12 with no updates.