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

ALAN COUNSELL SAND AND STONE LIMITED

UNIT 12 POLO GROUND INDUSTRIAL ESTATE, NEW INN, PONTYPOOL, NP4 0YN,
Company Registration Number
04148731
Private Limited Company
Active

Company Overview

About Alan Counsell Sand And Stone Ltd
ALAN COUNSELL SAND AND STONE LIMITED was founded on 2001-01-26 and has its registered office in Pontypool. The organisation's status is listed as "Active". Alan Counsell Sand And Stone Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALAN COUNSELL SAND AND STONE LIMITED
 
Legal Registered Office
UNIT 12 POLO GROUND INDUSTRIAL ESTATE
NEW INN
PONTYPOOL
NP4 0YN
Other companies in NP18
 
Filing Information
Company Number 04148731
Company ID Number 04148731
Date formed 2001-01-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB285776501  
Last Datalog update: 2024-02-07 02:05:22
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 ALAN COUNSELL SAND AND STONE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET COUNSELL
Company Secretary 2001-01-26
MARGARET COUNSELL
Director 2009-06-12
STEPHEN COUNSELL
Director 2001-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS COUNSELL
Director 2001-01-26 2008-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-26 2001-01-26

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
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-11Unaudited abridged accounts made up to 2022-12-31
2023-02-01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Western Industrial Estate Ponthir Road Caerleon Newport Gwent NP18 3NN
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487310002
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487310001
2015-03-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-27AR0126/01/15 ANNUAL RETURN FULL LIST
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2013-05-19AA01Current accounting period shortened from 31/01/14 TO 31/12/13
2013-05-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0126/01/13 ANNUAL RETURN FULL LIST
2013-02-01CH01Director's details changed for Mr Stephen Counsell on 2012-07-01
2012-03-13AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-11AR0126/01/12 ANNUAL RETURN FULL LIST
2011-03-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0126/01/11 ANNUAL RETURN FULL LIST
2011-02-07CH01Director's details changed for Stephen Counsell on 2011-02-01
2010-06-24AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-24AR0126/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COUNSELL / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COUNSELL / 23/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET COUNSELL / 23/02/2010
2009-06-18288aDIRECTOR APPOINTED MARGARET IRENE COUNSELL
2009-05-06AA31/01/09 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN COUNSELL
2008-08-27AA31/01/08 TOTAL EXEMPTION FULL
2008-02-12363sRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-16363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-14363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-09363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-01363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-10363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-02-08288bSECRETARY RESIGNED
2001-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1051620 Active Licenced property: POLO GROUNDS INDUSTRIAL ESTATE FORMER VOSA SITE NEW INN PONTYPOOL NEW INN GB NP4 0YN. Correspondance address: Polo grounds industrial estate Alan Counsell sand & stone ltd New inn Pontypool New inn GB np4 0yn

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ALAN COUNSELL SAND AND STONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Outstanding HSBC BANK PLC
2015-11-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-02-01 £ 91,651
Creditors Due After One Year 2012-02-01 £ 44,364
Creditors Due Within One Year 2013-02-01 £ 343,078
Creditors Due Within One Year 2012-02-01 £ 272,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
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 ALAN COUNSELL SAND AND STONE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 3
Called Up Share Capital 2012-02-01 £ 3
Cash Bank In Hand 2013-02-01 £ 207,297
Cash Bank In Hand 2012-02-01 £ 122,257
Current Assets 2013-02-01 £ 544,639
Current Assets 2012-02-01 £ 376,677
Debtors 2013-02-01 £ 329,842
Debtors 2012-02-01 £ 246,920
Fixed Assets 2013-02-01 £ 221,184
Fixed Assets 2012-02-01 £ 166,195
Secured Debts 2012-02-01 £ 272,306
Shareholder Funds 2013-02-01 £ 331,094
Shareholder Funds 2012-02-01 £ 226,202
Stocks Inventory 2013-02-01 £ 7,500
Stocks Inventory 2012-02-01 £ 7,500
Tangible Fixed Assets 2013-02-01 £ 216,084
Tangible Fixed Assets 2012-02-01 £ 158,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALAN COUNSELL SAND AND STONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN COUNSELL SAND AND STONE LIMITED
Trademarks
We have not found any records of ALAN COUNSELL SAND AND STONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN COUNSELL SAND AND STONE 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 (49410 - Freight transport by road) as ALAN COUNSELL SAND AND STONE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ALAN COUNSELL SAND AND STONE 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 ALAN COUNSELL SAND AND STONE 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 ALAN COUNSELL SAND AND STONE 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