Company NameTessastone Limited
DirectorRobert Martin Richard Stonier
Company StatusActive
Company Number01397107
CategoryPrivate Limited Company
Incorporation Date31 October 1978(45 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRobert Martin Richard Stonier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Secretary NamePaula Jean Stonier
NationalityBritish
StatusCurrent
Appointed30 June 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NamePeter Stonier
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 2 months (resigned 19 September 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND

Contact

Websitebuildersinstockport.com

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£330,416
Current Liabilities£146,206

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

10 March 1998Delivered on: 18 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 July 2020Change of details for Mr Robert Martin Richard Stonier as a person with significant control on 14 July 2020 (2 pages)
15 July 2020Change of details for Mr Robert Martin Richard Stonier as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 July 2020Cessation of Robert Martin Richard Stonier as a person with significant control on 14 July 2020 (1 page)
14 July 2020Change of details for Mr Bernard Peter Stonier as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Cessation of Bernard Peter Stonier as a person with significant control on 14 July 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 July 2017Notification of Bernard Peter Stonier as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Robert Martin Richard Stonier as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
21 July 2017Notification of Bernard Peter Stonier as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
21 July 2017Notification of Robert Martin Richard Stonier as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Robert Martin Richard Stonier as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Bernard Peter Stonier as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 99
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 99
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 99
(4 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 99
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 July 2012Secretary's details changed for Paula Jean Stonier on 30 June 2012 (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Robert Martin Richard Stonier on 30 June 2012 (2 pages)
2 July 2012Director's details changed for Robert Martin Richard Stonier on 30 June 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Paula Jean Stonier on 30 June 2012 (1 page)
2 July 2012Director's details changed for Peter Stonier on 30 June 2012 (2 pages)
2 July 2012Director's details changed for Peter Stonier on 30 June 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Peter Stonier on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Peter Stonier on 30 June 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 July 2006Return made up to 30/06/06; full list of members (7 pages)
13 July 2006Return made up to 30/06/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 October 2005Return made up to 30/06/05; full list of members (7 pages)
5 October 2005Return made up to 30/06/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 July 2003Return made up to 30/06/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
11 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
27 June 2000Return made up to 30/06/00; full list of members (6 pages)
27 June 2000Return made up to 30/06/00; full list of members (6 pages)
8 March 2000Registered office changed on 08/03/00 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
8 March 2000Registered office changed on 08/03/00 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
4 July 1999Return made up to 30/06/99; no change of members (6 pages)
4 July 1999Return made up to 30/06/99; no change of members (6 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 July 1998Return made up to 30/06/98; full list of members (6 pages)
14 July 1998Return made up to 30/06/98; full list of members (6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
7 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
18 July 1996Return made up to 30/06/96; no change of members (4 pages)
18 July 1996Return made up to 30/06/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
21 July 1995Return made up to 30/06/95; full list of members (6 pages)
21 July 1995Return made up to 30/06/95; full list of members (6 pages)