ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corinthian Stone Limited

Corinthian Stone Limited is an active company incorporated on 2 January 1990 with the registered office located in Stoke-on-Trent, Staffordshire. Corinthian Stone Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02456737
Private limited company
Age
36 years
Incorporated 2 January 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2025 (12 days ago)
Next confirmation dated 18 December 2026
Due by 1 January 2027 (1 year remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Suite 2 Albion House 2 Etruria Office Village
Forge Lane, Etruria
Stoke-On-Trent
Staffordshire
ST1 5RQ
England
Address changed on 8 Jul 2025 (5 months ago)
Previous address was Hercules Mill Stanley Road Stanley Stoke-on-Trent Staffordshire ST9 9LL
Telephone
01782502690
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1993
Mrs Harriet May Lovell
PSC • British • Lives in England • Born in Oct 1993
Mr Gavin Mason Walker
PSC • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £87.91K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£33.41K
Decreased by £83.13K (-71%)
Total Liabilities
-£20.37K
Decreased by £10K (-33%)
Net Assets
£13.04K
Decreased by £73.12K (-85%)
Debt Ratio (%)
61%
Increased by 34.92% (+134%)
Latest Activity
Confirmation Submitted
7 Days Ago on 23 Dec 2025
Full Accounts Submitted
12 Days Ago on 18 Dec 2025
Barbara Ann Walker (PSC) Resigned
1 Month Ago on 3 Nov 2025
Gavin Mason Walker (PSC) Appointed
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
5 Months Ago on 1 Aug 2025
Confirmation Submitted
5 Months Ago on 31 Jul 2025
Registered Address Changed
5 Months Ago on 8 Jul 2025
Mrs Harriet May Lovell Appointed
1 Year Ago on 18 Dec 2024
Harriet May Lovell (PSC) Appointed
1 Year Ago on 18 Dec 2024
John Bryan Walker (PSC) Resigned
1 Year Ago on 18 Dec 2024
Get Credit Report
Discover Corinthian Stone Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Barbara Ann Walker as a person with significant control on 3 November 2025
Submitted on 23 Dec 2025
Confirmation statement made on 18 December 2025 with updates
Submitted on 23 Dec 2025
Notification of Gavin Mason Walker as a person with significant control on 3 November 2025
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Aug 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 31 Jul 2025
Appointment of Mrs Harriet May Lovell as a director on 18 December 2024
Submitted on 30 Jul 2025
Cessation of John Bryan Walker as a person with significant control on 18 December 2024
Submitted on 29 Jul 2025
Notification of Harriet May Lovell as a person with significant control on 18 December 2024
Submitted on 29 Jul 2025
Registered office address changed from Hercules Mill Stanley Road Stanley Stoke-on-Trent Staffordshire ST9 9LL to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 8 July 2025
Submitted on 8 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year