Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEBOW WHOLESALE COMPANY LIMITED
Company Information for

STONEBOW WHOLESALE COMPANY LIMITED

7 SEWELL ROAD, LINCOLN, LN2 5RY,
Company Registration Number
00666044
Private Limited Company
Active

Company Overview

About Stonebow Wholesale Company Ltd
STONEBOW WHOLESALE COMPANY LIMITED was founded on 1960-07-26 and has its registered office in Lincoln. The organisation's status is listed as "Active". Stonebow Wholesale Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STONEBOW WHOLESALE COMPANY LIMITED
 
Legal Registered Office
7 SEWELL ROAD
LINCOLN
LN2 5RY
Other companies in LN5
 
Filing Information
Company Number 00666044
Company ID Number 00666044
Date formed 1960-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:26:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONEBOW WHOLESALE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RONALD BISHOP
Company Secretary 1991-09-25
CHRISTOPHER MARK JACKSON
Director 2003-02-26
FIONA CHRISTINE JACKSON
Director 2003-02-26
KAREN MARGARET JACKSON
Director 2003-02-26
SIMON JACKSON
Director 1991-09-25
SIMON CHARLES KNIGHT
Director 2003-02-26
SUSAN ABIGAIL KNIGHT
Director 2003-02-26
IAN WISHART
Director 2003-02-26
KIM WISHART
Director 2003-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRY JACKSON
Director 1991-09-25 2003-02-26
JOHN CHARLES CROSS
Director 1991-09-25 2003-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK JACKSON MUSEUM COURT LINCOLN MANAGEMENT LIMITED Director 2014-08-13 CURRENT 2008-06-24 Active
CHRISTOPHER MARK JACKSON OCTOPUS INDUSTRIES LTD Director 2009-02-26 CURRENT 2009-02-26 Dissolved 2014-02-04
CHRISTOPHER MARK JACKSON GLOBAL EVENTS (TRAVEL) LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active
FIONA CHRISTINE JACKSON M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2016-01-01 CURRENT 2015-10-26 Liquidation
KAREN MARGARET JACKSON GLOBAL LIVING PROPERTIES LTD Director 2018-05-22 CURRENT 2018-05-22 Active
SIMON JACKSON JJDL (GRANTHAM STREET) LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
SIMON JACKSON ONE THE BRAYFORD LTD Director 2016-01-31 CURRENT 2015-06-11 Active
SIMON JACKSON ST BOTOLPHS MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
SIMON JACKSON UNITY HOLDINGS LINCOLN LTD Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
SIMON JACKSON INVESTORS IN LINCOLN LIMITED Director 2012-11-30 CURRENT 1991-07-22 Active
SIMON JACKSON LIVING WITH AUTISM (GROUP) LIMITED Director 2012-08-13 CURRENT 2012-01-23 Active
SIMON JACKSON BRAYFORD TRUST LIMITED Director 2008-09-22 CURRENT 1969-08-08 Active
SIMON JACKSON BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1994-10-14 CURRENT 1989-09-08 Active
SIMON JACKSON LINCOLN PELICAN TRUST LTD Director 1993-10-01 CURRENT 1990-07-04 Active
SUSAN ABIGAIL KNIGHT CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2014-09-05 CURRENT 2008-07-03 Active
SUSAN ABIGAIL KNIGHT SUE KNIGHT CONSULTING LIMITED Director 2012-03-15 CURRENT 2012-03-15 Liquidation
KIM WISHART MINI ELECTRIC EUROPE LTD. Director 2016-11-02 CURRENT 2006-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-08-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Manorgarth Brattleby Lincoln LN1 2SQ
2021-10-06TM02Termination of appointment of Michael Ronald Bishop on 2021-10-01
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK JACKSON
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-09-27LATEST SOC27/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-27AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0125/09/14 ANNUAL RETURN FULL LIST
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM MANORGARTH BRATTLEBY LINCOLN LN1 2SQ ENGLAND
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LINCOLNSHIRE LN5 5NH ENGLAND
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-27AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0125/09/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-09-28AR0125/09/11 ANNUAL RETURN FULL LIST
2010-10-06AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/10 FROM Pelham House Canwick Road Lincoln LN5 8HG
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM WISHART / 25/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WISHART / 25/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JACKSON / 25/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET JACKSON / 25/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CHRISTINE JACKSON / 25/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK JACKSON / 25/09/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RONALD BISHOP / 25/09/2010
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES KNIGHT / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 02/12/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-06AR0125/09/09 FULL LIST
2008-10-03363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / KIM WISHART / 01/09/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JACKSON / 01/09/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WISHART / 01/09/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA JACKSON / 01/09/2008
2008-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-02363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-20363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-13288aNEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-17363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-10-11363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-02363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-26363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1997-10-28363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-17363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-28363sRETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to STONEBOW WHOLESALE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONEBOW WHOLESALE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONEBOW WHOLESALE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.729
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.689

This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONEBOW WHOLESALE COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 3,530
Current Assets 2012-01-01 £ 3,530
Shareholder Funds 2012-01-01 £ 3,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONEBOW WHOLESALE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBOW WHOLESALE COMPANY LIMITED
Trademarks
We have not found any records of STONEBOW WHOLESALE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBOW WHOLESALE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as STONEBOW WHOLESALE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STONEBOW WHOLESALE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEBOW WHOLESALE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONEBOW WHOLESALE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LN2 5RY