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
Minerva Stone Conservation Limited
Minerva Stone Conservation Limited is an active company incorporated on 28 February 1996 with the registered office located in , . Minerva Stone Conservation Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03165345
Private limited company
Age
29 years
Incorporated
28 February 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 March 2025
(11 months ago)
Next confirmation dated
2 March 2026
Due by
16 March 2026
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(10 months remaining)
Learn more about Minerva Stone Conservation Limited
Contact
Update Details
Address
16 Saturn Close
Warminster
BA12 8GP
England
Address changed on
19 Dec 2024
(1 year 1 month ago)
Previous address was
66 Swaledale Road Warminster BA12 8FJ England
Companies in BA12 8GP
Telephone
01225862386
Email
Available in Endole App
Website
Minervaconservation.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Andrew James Sharland
Director • Stone Conservator • British • Lives in England • Born in Mar 1965
Andrew David Ziminski
Director • Stone Conservator • British • Lives in England • Born in Mar 1967
Mr Andrew David Ziminski
PSC • British • Lives in England • Born in Mar 1967
Mr Andrew James Sharland
PSC • British • Lives in England • Born in Mar 1965
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£12.7K
Increased by £12.6K (+11771%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£118.01K
Decreased by £973 (-1%)
Total Liabilities
-£62.96K
Decreased by £23.7K (-27%)
Net Assets
£55.04K
Increased by £22.73K (+70%)
Debt Ratio (%)
53%
Decreased by 19.48% (-27%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 18 Dec 2025
Confirmation Submitted
10 Months Ago on 14 Mar 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 30 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Mar 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Confirmation Submitted
2 Years 11 Months Ago on 14 Mar 2023
Abridged Accounts Submitted
3 Years Ago on 29 Dec 2022
Mr Andrew James Sharland (PSC) Details Changed
4 Years Ago on 15 Dec 2021
Andrew James Sharland Details Changed
4 Years Ago on 15 Dec 2021
Get Alerts
Get Credit Report
Discover Minerva Stone Conservation 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
Unaudited abridged accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 14 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from 66 Swaledale Road Warminster BA12 8FJ England to 16 Saturn Close Warminster BA12 8GP on 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 2 March 2024 with no updates
Submitted on 5 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Director's details changed for Andrew James Sharland on 15 December 2021
Submitted on 12 Sep 2023
Change of details for Mr Andrew James Sharland as a person with significant control on 15 December 2021
Submitted on 12 Sep 2023
Confirmation statement made on 2 March 2023 with no updates
Submitted on 14 Mar 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 29 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs