Check the

MINSTERSTONE LIMITED

Company
MINSTERSTONE LIMITED (03005647)

MINSTERSTONE

Phone: 0146 052 277
A⁺ rating

ABOUT MINSTERSTONE LIMITED

Minsterstone was founded in 1885 and has a long and successful history in the production of architectural precast, stone fireplaces, stone garden ornaments, paving stones, balustrading, stone water features and memorial stone products.  We filed our first trade mark,

, in word and mark in October 1932 and we were first incorporated as a company on 5th January 1920.

Our stone products are hand made though we do of course employ what automation is available to us. The traditional skills are still essential and our stonemasons have years of manufacturing experience, are trained in house, and continue to train apprentices today. The materials we use and the skills of our craftsmen enable us to achieve a very close match to natural stone through the exacting finishing processes employed. Because the finished article is 80% limestone traditional stone masonry techniques can be employed. This is why the details and patterns on our fireplaces and ornaments, such as egg and dart pattern, gadrooning, carved details, motifs, arises, fillets and stop mouldings are all so exquisitely sharp.

Our craftsmanship is evident in all our products from garden ornaments and paving stones to our architectural stone products and stone fireplaces.

Minsterstone uses West Country limestone in a variety of different types and colours. The principal stones are Portland from Dorset, used by Sir Christopher Wren in the restoration of St Paul’s after The Fire of London in 1666 and in many other London buildings then and today. Ham, a local stone from Ham Hill near Yeovil, and used in the building of many local houses and stately homes, Doulting, also local and used most notably in the construction of Wells Cathedral in the 12th Century, Light and Dark Purbeck from the Purbeck hills in Dorset and Blue and Red Devon from our neighbouring County and used as a feature in paving and fireplaces.

For architectural precast we can send small samples for the benefit of speed but would prefer to have time to develop a mix design that meets the architect's particular requirements and then cast a sample for submission.

 and precast cladding is a speciality. Our strength is working on the conceptual stages of a project with the architect and client so that the final precast units meet their best expectations. We work with a wide range of aggregates and finishing techniques to achieve the texture and colour required for each project. Exposed aggregate, brick, granite and natural stone faced panels are requirements we are familiar with as well as panels with knapped flint, retarded and acid etch finishes.

We have our own in house mould making and rebar bending facilities. To allow flexibility in quickly being able to start a project we sub contract design to a number of qualified businesses carrying their own PI insurance. If you are looking for high quality architectural stone for any project, please contact us today or read more about

KEY FINANCES

Year
2010
Assets
£267.81k ▼ £-22.79k (-7.84 %)
Cash
£0k ▼ £-0.14k (-100.00 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£267.81k ▼ £-22.79k (-7.84 %)

REGISTRATION INFO

Company name
MINSTERSTONE LIMITED
Company number
03005647
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jan 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.minsterstone.ltd.uk
Phones
0146 052 277
0146 052 120
Registered Address
PONDHAYES FARM,
DINNINGTON,
HINTON ST GEORGE,
SOMERSET,
TA17 8SU

ECONOMIC ACTIVITIES

23610
Manufacture of concrete products for construction purposes

LAST EVENTS

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 29 February 2016
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 15,000

CHARGES

9 May 2005
Status
Outstanding
Delivered
11 May 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed equitable charge all purchased debts,all related…

16 August 2004
Status
Outstanding
Delivered
21 August 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 August 2000
Status
Satisfied on 22 September 2004
Delivered
7 September 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 March 1995
Status
Satisfied on 9 October 2000
Delivered
6 March 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MINSTERSTONE LIMITED DIRECTORS

Varyl Maxwell Hillis Chamberlain

  Acting PSC
Appointed
28 February 1995
Occupation
Chairman
Role
Director
Age
76
Nationality
British
Address
Pondhayes Farm, Dinnington, Hinton St George, Somerset, TA17 8SU
Country Of Residence
United Kingdom
Name
CHAMBERLAIN, Varyl Maxwell Hillis
Notified On
3 January 2017
Nature Of Control
Ownership of shares – 75% or more

Anthony Mark Orange

  Acting
Appointed
01 November 2010
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
25 Trevor Road, West Bridgford, Nottingham, United Kingdom, NG2 6FS
Country Of Residence
England
Name
ORANGE, Anthony Mark

David Ian Carp

  Resigned
Appointed
28 February 1995
Resigned
19 March 1995
Role
Secretary
Address
27 Fields End, Hillyfields, Taunton, Somerset, TA1 2LU
Name
CARP, David Ian

Louise Elizabeth Chamberlain

  Resigned
Appointed
19 March 1995
Resigned
28 February 2010
Role
Secretary
Address
Pondhayes Farm, Dinnington, Hinton St George, Somerset, TA17 8SU
Name
CHAMBERLAIN, Louise Elizabeth

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
03 January 1995
Resigned
28 February 1995
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Robert Andrew Conchie

  Resigned
Appointed
01 April 1999
Resigned
31 March 2000
Occupation
Sales And Marketing
Role
Director
Age
71
Nationality
British
Address
Westwood Cottage, Westwood, Bishops Lydeard, Taunton, Somerset, TA4 3HQ
Name
CONCHIE, Robert Andrew

Paul Martyn Hughes

  Resigned
Appointed
01 April 1999
Resigned
17 January 2006
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
32 Queens Drive, Taunton, Somerset, TA1 4XW
Name
HUGHES, Paul Martyn

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
03 January 1995
Resigned
28 February 1995
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.