Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stone Technologies Limited
Stone Technologies Limited is an active company incorporated on 29 October 1991 with the registered office located in Stafford, Staffordshire. Stone Technologies Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02658501
Private limited company
Age
34 years
Incorporated
29 October 1991
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Due Soon
Dated
4 November 2024
(11 months ago)
Next confirmation dated
4 November 2025
Due by
18 November 2025
(22 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Stone Technologies Limited
Contact
Update Details
Address
Granite One Hundred
Acton Gate
Stafford
Staffordshire
ST18 9AA
Address changed on
7 Mar 2025
(7 months ago)
Previous address was
Companies in ST18 9AA
Telephone
08448221122
Email
Available in Endole App
Website
Stonegroup.co.uk
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Tamara Lyons
Director • Director • Chartered Accountant • Austrian • Lives in Ireland • Born in Mar 1977
Greg Berard
Director • Director • Global Ceo • American • Lives in United States • Born in Jul 1979
Cory Reid
Director • Coo • Canadian • Lives in Ireland • Born in Dec 1970
James Alexander Steadman
Director • British • Lives in Wales • Born in Feb 1975
Stephen Albert John Brand
Director • It Services Director • British • Lives in UK • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Granite One Hundred Holdings Limited
Simon Richard Harbridge, Cory Reid, and 1 more are mutual people.
Active
Stone Technologies Group Limited
Simon Richard Harbridge, Cory Reid, and 1 more are mutual people.
Active
Converge Technology Solutions UK Limited
Simon Richard Harbridge, Cory Reid, and 1 more are mutual people.
Active
Compusys Limited
Simon Richard Harbridge and Cory Reid are mutual people.
Active
Stone Computers Limited
Simon Richard Harbridge and Cory Reid are mutual people.
Active
Converge Technology Solutions Holdings UK Limited
Cory Reid and Tamara Lyons are mutual people.
Active
Cannock Chase Golf Club Estates Limited
Simon Richard Harbridge is a mutual person.
Active
PLB Property Limited
Peter Reginald Berks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£7.73M
Decreased by £1.99M (-21%)
Turnover
£147.84M
Decreased by £14.56M (-9%)
Employees
470
Decreased by 26 (-5%)
Total Assets
£37.14M
Decreased by £3.58M (-9%)
Total Liabilities
-£24.65M
Increased by £3.83M (+18%)
Net Assets
£12.49M
Decreased by £7.4M (-37%)
Debt Ratio (%)
66%
Increased by 15.23% (+30%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
24 Days Ago on 2 Oct 2025
Charge Satisfied
5 Months Ago on 30 Apr 2025
Mrs Tamara Lyons Appointed
7 Months Ago on 14 Mar 2025
Mr Stephen Albert John Brand Appointed
7 Months Ago on 14 Mar 2025
James Alexander Steadman Resigned
7 Months Ago on 14 Mar 2025
Cory Reid Resigned
7 Months Ago on 14 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 7 Mar 2025
Mr Peter Reginald Berks Appointed
9 Months Ago on 31 Dec 2024
Mr Greg Berard Appointed
9 Months Ago on 31 Dec 2024
Lawrence Adam Faulkner Richards Resigned
9 Months Ago on 31 Dec 2024
Get Alerts
Get Credit Report
Discover Stone Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Satisfaction of charge 026585010016 in full
Submitted on 30 Apr 2025
Appointment of Mrs Tamara Lyons as a director on 14 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Cory Reid as a director on 14 March 2025
Submitted on 20 Mar 2025
Termination of appointment of James Alexander Steadman as a director on 14 March 2025
Submitted on 20 Mar 2025
Appointment of Mr Stephen Albert John Brand as a director on 14 March 2025
Submitted on 20 Mar 2025
Register(s) moved to registered office address Granite One Hundred Acton Gate Stafford Staffordshire ST18 9AA
Submitted on 7 Mar 2025
Appointment of Mr Peter Reginald Berks as a director on 31 December 2024
Submitted on 8 Jan 2025
Appointment of Mr Greg Berard as a director on 31 December 2024
Submitted on 8 Jan 2025
Termination of appointment of Lawrence Adam Faulkner Richards as a director on 31 December 2024
Submitted on 8 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs