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

STONEBOTHY LIMITED

12B SOVEREIGN WAY, TONBRIDGE, KENT, TN9 1RS,
Company Registration Number
01760665
Private Limited Company
Active

Company Overview

About Stonebothy Ltd
STONEBOTHY LIMITED was founded on 1983-10-11 and has its registered office in Kent. The organisation's status is listed as "Active". Stonebothy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONEBOTHY LIMITED
 
Legal Registered Office
12B SOVEREIGN WAY
TONBRIDGE
KENT
TN9 1RS
Other companies in TN9
 
Filing Information
Company Number 01760665
Company ID Number 01760665
Date formed 1983-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB395151245  
Last Datalog update: 2024-03-05 16:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBOTHY LIMITED
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 STONEBOTHY LIMITED

Current Directors
Officer Role Date Appointed
GLENN ANTHONY RUSSELL
Company Secretary 1991-11-28
ANDREW PETER DOWLE
Director 1991-11-28
GLENN ANTHONY RUSSELL
Director 1991-11-28

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
2024-02-29FULL ACCOUNTS MADE UP TO 31/05/23
2023-06-27CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-23FULL ACCOUNTS MADE UP TO 31/05/22
2022-06-01PSC02Notification of Lepsons Holdings Limited as a person with significant control on 2022-03-04
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-01AP04Appointment of Lepsons Holdings Limited as company secretary on 2022-03-04
2022-06-01TM02Termination of appointment of Glenn Anthony Russell on 2022-03-04
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ANTHONY RUSSELL
2022-06-01PSC07CESSATION OF GLENN ANTHONY RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01AP01DIRECTOR APPOINTED MR RANJIT SINGH DUDRAH
2022-06-01AA01Previous accounting period extended from 31/03/22 TO 31/05/22
2022-01-14RP04CS01
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-11-18CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-08-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28PSC04Change of details for Mr Glen Anthony Russell as a person with significant control on 2021-05-26
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER DOWLE
2021-03-09PSC07CESSATION OF ANDREW PETER DOWLE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-08-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-07-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-18AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-28CH01Director's details changed for Mr Glenn Anthony Russell on 2014-11-14
2014-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GLENN ANTHONY RUSSELL on 2014-11-14
2014-07-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-06AR0128/11/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0128/11/12 ANNUAL RETURN FULL LIST
2012-11-29CH01Director's details changed for Mr Glenn Anthony Russell on 2012-08-01
2012-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR GLENN ANTHONY RUSSELL on 2012-08-01
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0128/11/11 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0128/11/10 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0128/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY RUSSELL / 28/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DOWLE / 28/11/2009
2009-06-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-17363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-08363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-01363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-29363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-03363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-12363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-16225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1999-02-15288cDIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1999-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-24AAFULL ACCOUNTS MADE UP TO 31/08/96
1998-02-18363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1996-12-19363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-07363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-06-01287REGISTERED OFFICE CHANGED ON 01/06/95 FROM: UNIT 3 BRANBRIDGE INDUSTRIAL ESTATE EAST PECKHAM TONBRIDGE KENT TN12 5HF
1995-06-01AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-12-02363sRETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1994-04-27AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-12-20363sRETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-05-24AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-05-2488(2)RAD 22/03/93--------- £ SI 1998@1=1998 £ IC 2/2000
1993-01-17363sRETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS
1992-07-09AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/92
1992-02-11363bRETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS
1991-07-03ELRESS366A DISP HOLDING AGM 31/12/90
1991-07-03ELRESS252 DISP LAYING ACC 31/12/90
1991-07-03363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-03-05AAFULL ACCOUNTS MADE UP TO 31/08/90
1990-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to STONEBOTHY 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 STONEBOTHY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1986-10-03 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 167,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 STONEBOTHY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,000
Cash Bank In Hand 2012-04-01 £ 21,196
Current Assets 2012-04-01 £ 168,817
Debtors 2012-04-01 £ 143,643
Fixed Assets 2012-04-01 £ 98,470
Shareholder Funds 2012-04-01 £ 99,525
Stocks Inventory 2012-04-01 £ 3,978
Tangible Fixed Assets 2012-04-01 £ 98,470

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONEBOTHY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBOTHY LIMITED
Trademarks
We have not found any records of STONEBOTHY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBOTHY 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 (45200 - Maintenance and repair of motor vehicles) as STONEBOTHY LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where STONEBOTHY 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.
Import/Export of Goods
Goods imported/exported by STONEBOTHY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEBOTHY 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 STONEBOTHY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1