Company NameCheshire Bonded Stone Limited
DirectorThomas Bradley
Company StatusActive - Proposal to Strike off
Company Number06837739
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years ago)
Previous NameCheshire Civil Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Bradley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Marton Grove
Stockport
Cheshire
SK4 5JQ
Secretary NameEileen Bradley
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Westminster Road
Hale
Cheshire
WA15 8BL
Director NameMr Daniel Patrick McLaughlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Deniston Road
Stockport
Cheshire
SK4 4RF

Contact

Websitecheshirebondedstone.co.uk

Location

Registered AddressUnit 7a, Hibbert Street Business Park Hibbert Street
Reddish
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

50 at £1Daniel Patrick Mclaughlin
50.00%
Ordinary
50 at £1Thomas Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,957
Current Liabilities£120,688

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Charges

30 June 2020Delivered on: 9 July 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
10 August 2018Delivered on: 15 August 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

12 December 2023Voluntary strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
26 October 2023Application to strike the company off the register (2 pages)
21 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
1 September 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 July 2020Registration of charge 068377390002, created on 30 June 2020 (21 pages)
9 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
15 August 2018Registration of charge 068377390001, created on 10 August 2018 (53 pages)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 September 2016Registered office address changed from C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS on 8 September 2016 (1 page)
8 September 2016Registered office address changed from C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS on 8 September 2016 (1 page)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 January 2016Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
15 January 2016Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
13 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 June 2015Termination of appointment of Eileen Bradley as a secretary on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Eileen Bradley as a secretary on 15 June 2015 (1 page)
30 April 2015Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 30 April 2015 (1 page)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Director's details changed for Thomas Bradley on 5 March 2015 (2 pages)
30 April 2015Director's details changed for Thomas Bradley on 5 March 2015 (2 pages)
30 April 2015Director's details changed for Thomas Bradley on 5 March 2015 (2 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Secretary's details changed for Eileen Bradley on 5 March 2015 (1 page)
30 April 2015Secretary's details changed for Eileen Bradley on 5 March 2015 (1 page)
30 April 2015Secretary's details changed for Eileen Bradley on 5 March 2015 (1 page)
30 April 2015Registered office address changed from C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 30 April 2015 (1 page)
30 April 2015Registered office address changed from C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 30 April 2015 (1 page)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
31 March 2015Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page)
6 May 2014Termination of appointment of Daniel Mclaughlin as a director (1 page)
6 May 2014Termination of appointment of Daniel Mclaughlin as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Director's details changed for Mr Daniel Patrick Mclaughlin on 18 December 2013 (2 pages)
24 April 2014Director's details changed for Mr Daniel Patrick Mclaughlin on 18 December 2013 (2 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
16 December 2013Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 December 2013 (1 page)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
12 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013
(6 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013
(6 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013
(6 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of Mr Daniel Patrick Mclaughlin as a director (2 pages)
27 January 2012Appointment of Mr Daniel Patrick Mclaughlin as a director (2 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Eileen Bradley on 2 December 2010 (2 pages)
4 January 2011Secretary's details changed for Eileen Bradley on 2 December 2010 (2 pages)
4 January 2011Director's details changed for Thomas Bradley on 2 December 2010 (2 pages)
4 January 2011Director's details changed for Thomas Bradley on 2 December 2010 (2 pages)
4 January 2011Secretary's details changed for Eileen Bradley on 2 December 2010 (2 pages)
4 January 2011Director's details changed for Thomas Bradley on 2 December 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 October 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
25 October 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
22 March 2010Company name changed cheshire civil engineering LIMITED\certificate issued on 22/03/10
  • CONNOT ‐
(3 pages)
22 March 2010Company name changed cheshire civil engineering LIMITED\certificate issued on 22/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 June 2009Registered office changed on 01/06/2009 from 71 framingham road sale cheshire M33 3RH united kingdom (1 page)
1 June 2009Registered office changed on 01/06/2009 from 71 framingham road sale cheshire M33 3RH united kingdom (1 page)
5 March 2009Incorporation (12 pages)
5 March 2009Incorporation (12 pages)