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 FINANCE
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
-
Check the company
-
UK
-
Doncaster
- Company name
- WARMSWORTH STONE LIMITED
- Company number
- 03135406
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Dec 1995
Age - 30 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
- 60
- 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
- 82
- 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
- 58
- 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
- 83
- 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
- 65
- 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.