Company NameStone Logistics Limited
DirectorsMaurice Francis Healy and Dean Philp
Company StatusActive
Company Number03018506
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Maurice Francis Healy
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year after company formation)
Appointment Duration28 years, 1 month
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressMirwell House Carrington Lane
Sale
Cheshire
M33 5NL
Director NameMr Dean Philp
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirwell House Carrington Lane
Sale
Cheshire
M33 5NL
Secretary NameMiss Charlotte Gembalczyk
StatusCurrent
Appointed21 July 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
M33 5NL
Director NameMr Gordon Brian Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleWarehouse Manager
Correspondence Address17 Ashbourne Road
Eccles
Manchester
M30 0HW
Director NameKevin Stone
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleTransport Manager
Correspondence Address9 Brambling Close
Audenshaw
Manchester
M34 5QZ
Secretary NameGraham Ernest Jones
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCertified Accountant
Correspondence Address3 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Secretary NameGranville Parkinson
NationalityBritish
StatusResigned
Appointed30 June 1999(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 July 2000)
RoleCompany Director
Correspondence Address2 Blantyre Road
Swinton
Manchester
Lancashire
M27 5ER
Secretary NameDeborah Presley
NationalityBritish
StatusResigned
Appointed10 July 2000(5 years, 5 months after company formation)
Appointment Duration22 years (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
M33 5NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNorthern Assurance Buildings
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£59,146
Cash£208,150
Current Liabilities£248,833

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudited Abridged
Accounts Year End28 February

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

3 July 2019Delivered on: 4 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
23 May 2018Delivered on: 28 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

29 November 2023Audited abridged accounts made up to 28 February 2023 (8 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 October 2022Audited abridged accounts made up to 28 February 2022 (8 pages)
18 August 2022Termination of appointment of Deborah Presley as a secretary on 21 July 2022 (1 page)
18 August 2022Appointment of Miss Charlotte Gembalczyk as a secretary on 21 July 2022 (2 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 November 2021Audited abridged accounts made up to 28 February 2021 (8 pages)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 November 2020Audited abridged accounts made up to 29 February 2020 (8 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
10 September 2019Audited abridged accounts made up to 28 February 2019 (8 pages)
4 July 2019Registration of charge 030185060002, created on 3 July 2019 (14 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
10 October 2018Audited abridged accounts made up to 28 February 2018 (7 pages)
28 May 2018Registration of charge 030185060001, created on 23 May 2018 (15 pages)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 October 2017Audited abridged accounts made up to 28 February 2017 (8 pages)
20 October 2017Audited abridged accounts made up to 28 February 2017 (8 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 September 2016Accounts for a small company made up to 29 February 2016 (6 pages)
8 September 2016Accounts for a small company made up to 29 February 2016 (6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
11 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
11 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
29 August 2014Accounts for a small company made up to 28 February 2014 (6 pages)
29 August 2014Accounts for a small company made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
24 July 2013Accounts for a small company made up to 28 February 2013 (6 pages)
24 July 2013Accounts for a small company made up to 28 February 2013 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
30 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 January 2012Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages)
9 January 2012Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages)
9 January 2012Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages)
18 October 2011Accounts for a small company made up to 28 February 2011 (6 pages)
18 October 2011Accounts for a small company made up to 28 February 2011 (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
11 November 2010Appointment of Mr Dean Philp as a director (2 pages)
11 November 2010Appointment of Mr Dean Philp as a director (2 pages)
11 November 2010Director's details changed for Maurice Francis Healy on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Maurice Francis Healy on 11 November 2010 (2 pages)
4 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
4 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
3 February 2010Director's details changed for Maurice Francis Healy on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Maurice Francis Healy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Maurice Francis Healy on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 November 2009Accounts for a small company made up to 28 February 2009 (6 pages)
9 November 2009Accounts for a small company made up to 28 February 2009 (6 pages)
28 August 2009Auditor's resignation (1 page)
28 August 2009Auditor's resignation (1 page)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 October 2008Accounts for a small company made up to 28 February 2008 (6 pages)
3 October 2008Accounts for a small company made up to 28 February 2008 (6 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
13 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
3 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/07
(7 pages)
3 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/07
(7 pages)
26 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
26 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
30 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
30 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
5 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 February 2004Return made up to 06/02/04; full list of members (7 pages)
17 February 2004Return made up to 06/02/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2003Secretary's particulars changed (1 page)
29 January 2003Secretary's particulars changed (1 page)
4 October 2002Amended accounts made up to 28 February 2002 (6 pages)
4 October 2002Amended accounts made up to 28 February 2002 (6 pages)
26 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 February 2002Return made up to 06/02/02; full list of members (7 pages)
13 February 2002Return made up to 06/02/02; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
22 March 2001Return made up to 06/02/01; full list of members (7 pages)
22 March 2001Return made up to 06/02/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (2 pages)
25 July 2000Secretary resigned (2 pages)
16 February 2000Return made up to 06/02/00; full list of members (7 pages)
16 February 2000Return made up to 06/02/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
10 February 1999Return made up to 06/02/99; full list of members (6 pages)
10 February 1999Return made up to 06/02/99; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 February 1998Return made up to 06/02/98; no change of members (4 pages)
9 February 1998Return made up to 06/02/98; no change of members (4 pages)
2 February 1998Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
2 February 1998Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
16 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 April 1997Return made up to 06/02/97; no change of members (4 pages)
22 April 1997Return made up to 06/02/97; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
18 March 1996Amending 88(2) (2 pages)
18 March 1996Amending 88(2) (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Return made up to 06/02/96; full list of members (6 pages)
12 March 1996Director resigned (1 page)
12 March 1996Return made up to 06/02/96; full list of members (6 pages)
25 July 1995Ad 01/04/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages)
25 July 1995Registered office changed on 25/07/95 from: furness house trafford road manchester M5 2RJ (1 page)
25 July 1995Accounting reference date notified as 31/08 (1 page)
25 July 1995Ad 01/04/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages)
25 July 1995Accounting reference date notified as 31/08 (1 page)
25 July 1995Registered office changed on 25/07/95 from: furness house trafford road manchester M5 2RJ (1 page)
6 February 1995Incorporation (19 pages)