Company NameMarchington Stone Limited
Company StatusActive
Company Number00977250
CategoryPrivate Limited Company
Incorporation Date16 April 1970(54 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John Alan Marchington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
Director NameMrs Lillian Marchington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
Secretary NameMrs Lillian Marchington
NationalityBritish
StatusCurrent
Appointed29 September 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
Director NameMr Alan David Marchington
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(25 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
Director NameMr John Matthew Marchington
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(25 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
Director NameMr Simon Grenville Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(21 years, 5 months after company formation)
Appointment Duration30 years, 10 months (resigned 01 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address105 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX

Contact

Websitemarchington-stone.co.uk
Telephone01663 765000
Telephone regionNew Mills

Location

Registered Address105 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Marchington Group LTD
99.97%
Ordinary
1 at £1Mr John Alan Marchington
0.03%
Ordinary

Financials

Year2014
Turnover£19,646,879
Net Worth£3,075,189
Cash£1,807,750
Current Liabilities£4,576,207

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

26 June 1990Delivered on: 30 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shire hill quarry glossop derbyshireassigns goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 September 1981Delivered on: 14 September 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shire hill quarry glossop derbyshire.
Outstanding

Filing History

11 December 2023Full accounts made up to 30 April 2023 (24 pages)
21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
8 August 2023Appointment of Mr Christopher John Byatte as a director on 1 August 2023 (2 pages)
21 January 2023Full accounts made up to 30 April 2022 (24 pages)
10 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
26 August 2022Termination of appointment of Simon Grenville Hughes as a director on 1 August 2022 (1 page)
24 January 2022Full accounts made up to 30 April 2021 (24 pages)
15 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
14 January 2021Full accounts made up to 30 April 2020 (20 pages)
21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 30 April 2019 (18 pages)
24 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 30 April 2018 (18 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
5 March 2018Satisfaction of charge 2 in full (1 page)
5 March 2018Satisfaction of charge 1 in full (1 page)
7 November 2017Full accounts made up to 30 April 2017 (18 pages)
7 November 2017Full accounts made up to 30 April 2017 (18 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 October 2016Full accounts made up to 30 April 2016 (18 pages)
20 October 2016Full accounts made up to 30 April 2016 (18 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 November 2015Registered office address changed from 93 Buxton Road High Lane Stockport Cheshire SK6 8DX to 105 Buxton Road High Lane Stockport Cheshire SK6 8DX on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 93 Buxton Road High Lane Stockport Cheshire SK6 8DX to 105 Buxton Road High Lane Stockport Cheshire SK6 8DX on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 93 Buxton Road High Lane Stockport Cheshire SK6 8DX to 105 Buxton Road High Lane Stockport Cheshire SK6 8DX on 9 November 2015 (1 page)
21 October 2015Accounts for a medium company made up to 30 April 2015 (15 pages)
21 October 2015Accounts for a medium company made up to 30 April 2015 (15 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,000
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,000
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,000
(5 pages)
12 September 2014Accounts for a medium company made up to 30 April 2014 (15 pages)
12 September 2014Accounts for a medium company made up to 30 April 2014 (15 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,000
(5 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,000
(5 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,000
(5 pages)
27 September 2013Accounts for a medium company made up to 30 April 2013 (14 pages)
27 September 2013Accounts for a medium company made up to 30 April 2013 (14 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,000
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,000
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,000
(5 pages)
11 October 2012Accounts for a medium company made up to 30 April 2012 (15 pages)
11 October 2012Accounts for a medium company made up to 30 April 2012 (15 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 October 2011Accounts for a medium company made up to 30 April 2011 (15 pages)
14 October 2011Accounts for a medium company made up to 30 April 2011 (15 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr John Matthew Marchington on 1 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Matthew Marchington on 1 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Matthew Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Alan David Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Simon Grenville Hughes on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Alan David Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Simon Grenville Hughes on 1 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mrs Lillian Marchington on 1 August 2011 (1 page)
8 August 2011Secretary's details changed for Mrs Lillian Marchington on 1 August 2011 (1 page)
8 August 2011Director's details changed for Mr Simon Grenville Hughes on 1 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mrs Lillian Marchington on 1 August 2011 (1 page)
8 August 2011Director's details changed for Mr John Alan Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr John Alan Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Lillian Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr John Alan Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Lillian Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Alan David Marchington on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Lillian Marchington on 1 August 2011 (2 pages)
23 November 2010Director's details changed for Mr John Matthew Marchington on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr John Matthew Marchington on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr John Matthew Marchington on 1 October 2009 (2 pages)
27 October 2010Accounts for a medium company made up to 30 April 2010 (15 pages)
27 October 2010Accounts for a medium company made up to 30 April 2010 (15 pages)
15 September 2010Director's details changed for Mrs Lillian Marchington on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Simon Grenville Hughes on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Alan David Marchington on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Alan David Marchington on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Alan David Marchington on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Mr Simon Grenville Hughes on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Lillian Marchington on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Lillian Marchington on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Simon Grenville Hughes on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
25 November 2009Director's details changed for John Matthew Marchington on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Alan Marchington on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Matthew Marchington on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Alan Marchington on 25 November 2009 (2 pages)
24 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
13 October 2009Accounts for a medium company made up to 30 April 2009 (15 pages)
13 October 2009Accounts for a medium company made up to 30 April 2009 (15 pages)
19 November 2008Return made up to 09/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2008Return made up to 09/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2008Accounts for a medium company made up to 30 April 2008 (15 pages)
16 October 2008Accounts for a medium company made up to 30 April 2008 (15 pages)
14 November 2007Accounts for a medium company made up to 30 April 2007 (15 pages)
14 November 2007Accounts for a medium company made up to 30 April 2007 (15 pages)
9 October 2007Return made up to 09/09/07; no change of members (8 pages)
9 October 2007Return made up to 09/09/07; no change of members (8 pages)
19 October 2006Accounts for a medium company made up to 30 April 2006 (15 pages)
19 October 2006Accounts for a medium company made up to 30 April 2006 (15 pages)
11 October 2006Return made up to 09/09/06; full list of members (8 pages)
11 October 2006Return made up to 09/09/06; full list of members (8 pages)
17 November 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
17 November 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
28 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
12 November 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
14 October 2004Return made up to 09/09/04; full list of members (8 pages)
14 October 2004Return made up to 09/09/04; full list of members (8 pages)
1 December 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
1 December 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
10 October 2003Return made up to 09/09/03; full list of members (8 pages)
10 October 2003Return made up to 09/09/03; full list of members (8 pages)
30 October 2002Return made up to 09/09/02; full list of members (8 pages)
30 October 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
30 October 2002Return made up to 09/09/02; full list of members (8 pages)
30 October 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
11 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2001Accounts for a medium company made up to 30 April 2001 (13 pages)
5 September 2001Accounts for a medium company made up to 30 April 2001 (13 pages)
11 January 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
11 January 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
12 October 2000Return made up to 09/09/00; full list of members (7 pages)
12 October 2000Return made up to 09/09/00; full list of members (7 pages)
18 January 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
18 January 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
5 October 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
22 January 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
15 October 1998Return made up to 09/09/98; no change of members (6 pages)
15 October 1998Return made up to 09/09/98; no change of members (6 pages)
1 February 1998Accounts for a medium company made up to 30 April 1997 (14 pages)
1 February 1998Accounts for a medium company made up to 30 April 1997 (14 pages)
16 October 1997Return made up to 09/09/97; no change of members (6 pages)
16 October 1997Return made up to 09/09/97; no change of members (6 pages)
15 October 1996Accounts for a medium company made up to 30 April 1996 (13 pages)
15 October 1996Accounts for a medium company made up to 30 April 1996 (13 pages)
7 October 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (13 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (13 pages)
18 September 1995Return made up to 09/09/95; no change of members (4 pages)
18 September 1995Return made up to 09/09/95; no change of members (4 pages)
1 January 1987A selection of documents registered before 1 January 1987 (135 pages)
15 March 1982Accounts made up to 30 April 1981 (8 pages)
15 March 1982Accounts made up to 30 April 1981 (8 pages)
15 April 1976Certificate of incorporation (1 page)
15 April 1976Certificate of incorporation (1 page)