Check the

WARMSWORTH STONE LIMITED

Company
WARMSWORTH STONE LIMITED (03135406)

WARMSWORTH STONE

Phone: 01302 858 617
A rating

ABOUT WARMSWORTH STONE LIMITED

stone products for twenty years

Warmsworth Stone Fireplaces was established in 1996 at the Dolomite Quarry, Warmsworth, near Doncaster.

In 2000 Simon Frith took over the running of the company from his father and within two years had expanded the business to include a stone masonry operation. This created new markets for Warmsworth Stone, presenting the ability to produce and sell architectural masonry products, natural stone walling and flooring products, which were followed a little later by granite worktops.

Warmsworth Stone Ltd is the sole bulk supplier of Hampole Fine Yorkshire Limestone to the construction industry. This creamy white building stone is sawn six sides and can be dressed to requirement. We also manufacture stone masonry and bespoke architectural features.

At Warmsworth Stone we manufacture all types of outdoor stone products, from paving and walling to bespoke artisan pieces such as follies, fountains and pools. Much of this is for large commercial projects such as public thoroughfares, parks, and large formal gardens.

To contact Warmsworth Stone please complete the form below, ensuring that you include your name and email address where required.

KEY FINANCES

Year
2017
Assets
£662.58k ▲ £54.41k (8.95 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£63.52k ▼ £-666.11k (-91.29 %)
Net Worth
£599.05k ▼ £720.53k (-593.15 %)

REGISTRATION INFO

Company name
WARMSWORTH STONE LIMITED
Company number
03135406
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.warmsworthstone.co.uk
Phones
01302 858 617
01302 855 844
Registered Address
1-3 SHEFFIELD ROAD,
WARMSWORTH,
DONCASTER,
SOUTH YORKSHIRE,
DN4 9QH

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100

CHARGES

1 August 2009
Status
Outstanding
Delivered
8 August 2009
Persons entitled
Wamsworth Stone LTD Retirement Benefits Scheme
Description
Plant & machinery.

19 June 2009
Status
Outstanding
Delivered
20 June 2009
Persons entitled
Clydesdale Bank PLC
Description
5 sheffield road warmsworth doncaster by way of fixed…

12 February 2009
Status
Outstanding
Delivered
20 February 2009
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 January 2006
Status
Outstanding
Delivered
1 February 2006
Persons entitled
Clydesdale Bank PLC
Description
Land and buildings on west side of clayton lane thurnscoe…

22 March 2005
Status
Outstanding
Delivered
31 March 2005
Persons entitled
Landcross Limited
Description
Land and buildings on the west side of clayton lane…

5 July 2002
Status
Outstanding
Delivered
23 July 2002
Persons entitled
Yorkshire Bank PLC
Description
The property 1/3 sheffield road warmsworth doncaster…

See Also


Last update 2018

WARMSWORTH STONE LIMITED DIRECTORS

Sally Frith

  Acting
Appointed
25 October 2000
Role
Secretary
Address
The Dower House, Abbeswalk, Doncaster, South Yorkshire, DN6 9JH
Name
FRITH, Sally

Helen Maria Frith

  Acting
Appointed
05 October 2005
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
High Lodge, 22 Park Lane, Leeds, West Yorkshire, LS25 7AP
Country Of Residence
United Kingdom
Name
FRITH, Helen Maria

Sally Frith

  Acting
Appointed
25 October 2000
Occupation
Administrator
Role
Director
Age
81
Nationality
British
Address
The Dower House, Abbeswalk, Doncaster, South Yorkshire, DN6 9JH
Country Of Residence
United Kingdom
Name
FRITH, Sally

Simon Jonathan Frith

  Acting PSC
Appointed
02 January 1996
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
High Lodge, 22 Park Lane, Kippax, Leeds, West Yorkshire, United Kingdom, LS25 1EH
Country Of Residence
England
Name
FRITH, Simon Jonathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Frith

  Resigned
Appointed
02 January 1996
Resigned
23 October 2000
Role
Secretary
Address
The Dower House The Abbes Walk, Burghwallis, Doncaster, South Yorkshire, DN6 9JH
Name
FRITH, John

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
07 December 1995
Resigned
02 January 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

John Frith

  Resigned
Appointed
02 January 1996
Resigned
23 October 2000
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
The Dower House The Abbes Walk, Burghwallis, Doncaster, South Yorkshire, DN6 9JH
Name
FRITH, John

Steven Mark Goakes

  Resigned
Appointed
01 September 2002
Resigned
19 June 2009
Occupation
Sales Director
Role
Director
Age
64
Nationality
British
Address
33 Almsford Oval, Harrogate, North Yorkshire, HG2 8EJ
Name
GOAKES, Steven Mark

INSTANT COMPANIES LIMITED

  Resigned
Appointed
07 December 1995
Resigned
02 January 1996
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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