COLLYWESTON STONE SLATING TRUST LIMITED

Register to unlock more data on OkredoRegister

COLLYWESTON STONE SLATING TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01661078

Incorporation date

01/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

The Boughton Estate Office, Weekley, Kettering, Northants NN16 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1987)
dot icon23/01/2026
Termination of appointment of Adam Charles Farnsworth as a director on 2026-01-14
dot icon23/01/2026
Termination of appointment of David John Pennell as a director on 2026-01-16
dot icon23/01/2026
Certificate of change of name
dot icon19/12/2025
Micro company accounts made up to 2025-04-05
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon11/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-05
dot icon02/11/2023
Termination of appointment of Elizabeth Anne Bryan as a director on 2023-05-06
dot icon02/11/2023
Director's details changed for Mr Matthew Paul Curwen on 2022-10-01
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-04-05
dot icon16/11/2021
Termination of appointment of Robert William Dalgliesh as a director on 2021-09-16
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon16/11/2021
Appointment of Mr Samuel Gwynne Rees as a secretary on 2021-02-11
dot icon16/11/2021
Termination of appointment of Robert William Dalgliesh as a secretary on 2021-09-16
dot icon14/10/2021
Notification of Samuel Gwynne Rees as a person with significant control on 2021-10-14
dot icon14/10/2021
Cessation of Robert William Dalgliesh as a person with significant control on 2021-10-14
dot icon16/09/2021
Termination of appointment of Jonathan Plowe as a director on 2021-04-05
dot icon16/09/2021
Registered office address changed from Estate Office Milton Park Peterborough Cambridgeshire PE3 9HD to The Boughton Estate Office Weekley Kettering Northants NN16 9UP on 2021-09-16
dot icon11/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon18/02/2021
Appointment of Mr Samuel Gwynne Rees as a director on 2021-02-11
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-04-05
dot icon21/11/2019
Appointment of Mr Matthew Paul Curwen as a director on 2019-11-14
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-04-05
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon09/01/2018
Appointment of Mr Samuel John Falco as a director on 2018-01-01
dot icon15/12/2017
Micro company accounts made up to 2017-04-05
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon14/11/2017
Termination of appointment of James Keith Daley as a director on 2017-11-13
dot icon16/12/2016
Micro company accounts made up to 2016-04-05
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon17/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon14/12/2015
Termination of appointment of Christopher Benjamin Sparrow as a director on 2015-12-09
dot icon03/11/2015
Annual return made up to 2015-11-01 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon12/12/2014
Appointment of Mr. James Keith Daley as a director on 2014-11-19
dot icon06/11/2014
Annual return made up to 2014-11-01 no member list
dot icon18/02/2014
Termination of appointment of Peter Loft as a director
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon04/11/2013
Annual return made up to 2013-11-01 no member list
dot icon14/11/2012
Total exemption full accounts made up to 2012-04-05
dot icon07/11/2012
Annual return made up to 2012-11-01 no member list
dot icon28/11/2011
Total exemption full accounts made up to 2011-04-05
dot icon24/11/2011
Annual return made up to 2011-11-22 no member list
dot icon11/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon03/12/2010
Annual return made up to 2010-11-22 no member list
dot icon03/12/2010
Director's details changed for Mr. David John Pennell on 2010-10-01
dot icon12/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon09/12/2009
Annual return made up to 2009-11-22 no member list
dot icon08/12/2009
Director's details changed for Adam Charles Farnsworth on 2009-12-07
dot icon08/12/2009
Director's details changed for Elizabeth Anne Bryan on 2009-12-07
dot icon08/12/2009
Director's details changed for Jonathan Plowe on 2009-12-07
dot icon08/12/2009
Appointment of Mr. David John Pennell as a director
dot icon07/12/2009
Termination of appointment of Philip Ling as a director
dot icon24/10/2009
Director's details changed for Mr Robert William Dalgliesh on 2009-10-15
dot icon24/10/2009
Secretary's details changed for Robert William Dalgliesh on 2009-10-15
dot icon24/12/2008
Total exemption full accounts made up to 2008-04-05
dot icon17/12/2008
Annual return made up to 22/11/08
dot icon12/12/2007
Total exemption full accounts made up to 2007-04-05
dot icon07/12/2007
Annual return made up to 22/11/07
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Secretary resigned
dot icon19/12/2006
Total exemption full accounts made up to 2006-04-05
dot icon13/12/2006
Annual return made up to 22/11/06
dot icon29/12/2005
Total exemption full accounts made up to 2005-04-05
dot icon21/12/2005
Director's particulars changed
dot icon20/12/2005
Annual return made up to 22/11/05
dot icon03/11/2005
Registered office changed on 03/11/05 from: estate office milton park peterborough PE6 7AH
dot icon06/01/2005
Director resigned
dot icon23/12/2004
New director appointed
dot icon21/12/2004
Total exemption full accounts made up to 2004-04-05
dot icon21/12/2004
Annual return made up to 22/11/04
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon05/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon05/12/2003
Annual return made up to 22/11/03
dot icon05/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon05/12/2002
Annual return made up to 22/11/02
dot icon05/11/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon30/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon10/01/2002
Annual return made up to 22/11/01
dot icon31/12/2001
Registered office changed on 31/12/01 from: the grey house 3 broad street stamford lincolnshire PE9 1PB
dot icon18/10/2001
Memorandum and Articles of Association
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon19/02/2001
Director resigned
dot icon28/01/2001
Accounts for a small company made up to 2000-04-05
dot icon24/01/2001
Annual return made up to 22/11/00
dot icon07/03/2000
New secretary appointed
dot icon22/02/2000
Secretary resigned
dot icon06/02/2000
Accounts for a small company made up to 1999-04-05
dot icon17/01/2000
Annual return made up to 22/11/99
dot icon01/02/1999
Accounts for a small company made up to 1998-04-05
dot icon01/02/1999
Annual return made up to 22/11/98
dot icon13/03/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Annual return made up to 22/11/97
dot icon06/02/1998
Accounts for a small company made up to 1997-04-05
dot icon13/12/1996
Accounts for a small company made up to 1996-04-05
dot icon13/12/1996
Annual return made up to 22/11/96
dot icon16/01/1996
Accounts for a small company made up to 1995-04-05
dot icon16/01/1996
Annual return made up to 22/11/95
dot icon14/08/1995
Memorandum and Articles of Association
dot icon14/08/1995
Resolutions
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon19/01/1995
Accounts for a small company made up to 1994-04-05
dot icon19/01/1995
Annual return made up to 22/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/01/1994
Accounts for a small company made up to 1993-04-05
dot icon20/01/1994
Annual return made up to 22/11/93
dot icon27/01/1993
Accounts for a small company made up to 1992-04-05
dot icon14/01/1993
Annual return made up to 22/11/92
dot icon03/01/1992
Annual return made up to 22/11/91
dot icon13/12/1991
Accounts for a small company made up to 1991-04-05
dot icon13/12/1991
Director resigned
dot icon18/12/1990
Accounts for a small company made up to 1990-04-05
dot icon18/12/1990
Annual return made up to 22/11/90
dot icon05/02/1990
Accounts for a small company made up to 1989-04-05
dot icon05/02/1990
Annual return made up to 26/12/89
dot icon06/03/1989
Accounts for a small company made up to 1988-04-05
dot icon06/03/1989
Annual return made up to 07/12/88
dot icon09/02/1988
Accounts for a small company made up to 1987-04-05
dot icon09/02/1988
Annual return made up to 17/11/87
dot icon21/08/1987
Company type changed from pri to PRI30
dot icon08/01/1987
Accounts for a small company made up to 1986-04-05
dot icon08/01/1987
Annual return made up to 18/08/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
277.00
-
0.00
-
-
2022
0
1.51K
-
0.00
-
-
2022
0
1.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.51K £Ascended446.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparrow, Christopher Benjamin
Director
01/04/2004 - 09/12/2015
10
Dalgliesh, Robert William
Director
03/12/1997 - 16/09/2021
7
Wordie, Alan John Kynoch
Director
03/12/1997 - 01/04/2004
19
Brook, Andrew Charles
Director
25/09/2002 - 23/11/2004
10
Pennell, David John
Director
15/10/2009 - 16/01/2026
13

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 COLLYWESTON STONE SLATING TRUST LIMITED

COLLYWESTON STONE SLATING TRUST LIMITED is an(a) Active company incorporated on 01/09/1982 with the registered office located at The Boughton Estate Office, Weekley, Kettering, Northants NN16 9UP. There are currently 4 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 COLLYWESTON STONE SLATING TRUST LIMITED?

toggle

COLLYWESTON STONE SLATING TRUST LIMITED is currently Active. It was registered on 01/09/1982 .

Where is COLLYWESTON STONE SLATING TRUST LIMITED located?

toggle

COLLYWESTON STONE SLATING TRUST LIMITED is registered at The Boughton Estate Office, Weekley, Kettering, Northants NN16 9UP.

What does COLLYWESTON STONE SLATING TRUST LIMITED do?

toggle

COLLYWESTON STONE SLATING TRUST LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COLLYWESTON STONE SLATING TRUST LIMITED?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Adam Charles Farnsworth as a director on 2026-01-14.