The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Lee O'connor
    Born in April 1969
    Individual (6 offsprings)
    Person with significant control
    2020-03-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Denyer, Michael
    Company Director born in April 1967
    Individual (5 offsprings)
    Officer
    2016-07-20 ~ now
    OF - director → CIF 0
    Mr Michael Denyer
    Born in April 1967
    Individual (5 offsprings)
    Person with significant control
    2024-07-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Plumstead, Jason Lee
    Company Director born in November 1968
    Individual (5 offsprings)
    Officer
    2024-06-30 ~ now
    OF - director → CIF 0
    Mr Jason Plumstead
    Born in November 1968
    Individual (5 offsprings)
    Person with significant control
    2024-07-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Kennedy, Iain Hamilton
    Director born in July 1960
    Individual (7 offsprings)
    Officer
    2009-12-22 ~ 2016-07-20
    OF - director → CIF 0
  • 2
    Mold, Stephen James
    Company Director born in July 1961
    Individual (2 offsprings)
    Officer
    2016-07-20 ~ 2018-02-22
    OF - director → CIF 0
  • 3
    Wright, Stephen John
    Director born in December 1955
    Individual (8 offsprings)
    Officer
    1996-02-05 ~ 2016-07-20
    OF - director → CIF 0
    Wright, Stephen John
    Director
    Individual (8 offsprings)
    Officer
    2000-07-01 ~ 2016-07-20
    OF - secretary → CIF 0
  • 4
    Gregory, David Alan
    Director born in February 1935
    Individual
    Officer
    1995-08-08 ~ 1997-08-08
    OF - director → CIF 0
    2004-08-01 ~ 2009-01-20
    OF - director → CIF 0
    Gregory, David Alan
    Director
    Individual
    Officer
    1995-08-08 ~ 2000-06-30
    OF - secretary → CIF 0
  • 5
    Bailey, Paul Steven
    Production Director born in October 1960
    Individual (1 offspring)
    Officer
    1995-12-31 ~ 2016-07-20
    OF - director → CIF 0
  • 6
    Avent, Jill Patricia
    Secretary born in November 1966
    Individual
    Officer
    1995-08-08 ~ 2009-12-22
    OF - director → CIF 0
  • 7
    Gregory, Jonathan Andrew
    Director born in November 1962
    Individual (19 offsprings)
    Officer
    1995-08-08 ~ 2016-07-20
    OF - director → CIF 0
  • 8
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-08-08 ~ 1995-08-08
    PE - nominee-secretary → CIF 0
  • 9
    GRANTS OF SHOREDITCH LIMITED - now
    O'CONNOR STONE LIMITED - 1993-02-05
    SELECTADMIT LIMITED - 1993-01-22
    Grants House, Prospect Way, Hutton, Brentwood, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-07-20 ~ 2024-07-02
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BLOCK STONE LTD

Previous name
BLOCK STONE (ENGLAND) LTD. - 1995-10-02
Standard Industrial Classification
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate
Brief company account
Intangible Assets
21,002 GBP2023-06-30
28,002 GBP2022-06-30
Property, Plant & Equipment
295,193 GBP2023-06-30
293,903 GBP2022-06-30
Investment Property
1,600,000 GBP2023-06-30
1,600,000 GBP2022-06-30
Fixed Assets
1,916,195 GBP2023-06-30
1,921,905 GBP2022-06-30
Total Inventories
673,324 GBP2023-06-30
673,234 GBP2022-06-30
Debtors
938,390 GBP2023-06-30
373,225 GBP2022-06-30
Cash at bank and in hand
31,794 GBP2023-06-30
46,475 GBP2022-06-30
Current Assets
1,643,508 GBP2023-06-30
1,092,934 GBP2022-06-30
Creditors
Current
1,199,965 GBP2023-06-30
992,645 GBP2022-06-30
Net Current Assets/Liabilities
443,543 GBP2023-06-30
100,289 GBP2022-06-30
Total Assets Less Current Liabilities
2,359,738 GBP2023-06-30
2,022,194 GBP2022-06-30
Net Assets/Liabilities
2,122,635 GBP2023-06-30
1,799,832 GBP2022-06-30
Equity
Called up share capital
200 GBP2023-06-30
200 GBP2022-06-30
Retained earnings (accumulated losses)
2,122,435 GBP2023-06-30
1,799,632 GBP2022-06-30
Equity
2,122,635 GBP2023-06-30
1,799,832 GBP2022-06-30
Average Number of Employees
22022-07-01 ~ 2023-06-30
92021-07-01 ~ 2022-06-30
Intangible Assets - Gross Cost
Net goodwill
69,997 GBP2022-06-30
Other than goodwill
3 GBP2022-06-30
Intangible Assets - Gross Cost
70,000 GBP2022-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
48,998 GBP2023-06-30
41,998 GBP2022-06-30
Intangible Assets - Accumulated Amortisation & Impairment
48,998 GBP2023-06-30
41,998 GBP2022-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
7,000 GBP2022-07-01 ~ 2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
7,000 GBP2022-07-01 ~ 2023-06-30
Intangible Assets
Net goodwill
20,999 GBP2023-06-30
27,999 GBP2022-06-30
Other than goodwill
3 GBP2023-06-30
3 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
386,953 GBP2023-06-30
386,953 GBP2022-06-30
Plant and equipment
1,337,192 GBP2023-06-30
1,301,714 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
1,724,145 GBP2023-06-30
1,688,667 GBP2022-06-30
Property, Plant & Equipment - Disposals
Plant and equipment
-417 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Disposals
-417 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
191,711 GBP2023-06-30
178,799 GBP2022-06-30
Plant and equipment
1,237,241 GBP2023-06-30
1,215,965 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,428,952 GBP2023-06-30
1,394,764 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
12,912 GBP2022-07-01 ~ 2023-06-30
Plant and equipment
21,276 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
34,188 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment
Land and buildings
195,242 GBP2023-06-30
208,154 GBP2022-06-30
Plant and equipment
99,951 GBP2023-06-30
85,749 GBP2022-06-30
Investment Property - Fair Value Model
1,600,000 GBP2022-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
402,433 GBP2023-06-30
311,695 GBP2022-06-30
Other Debtors
Current, Amounts falling due within one year
535,957 GBP2023-06-30
61,530 GBP2022-06-30
Debtors
Current, Amounts falling due within one year
938,390 GBP2023-06-30
373,225 GBP2022-06-30
Trade Creditors/Trade Payables
Current
995,755 GBP2023-06-30
191,971 GBP2022-06-30
Other Taxation & Social Security Payable
Current
89,289 GBP2023-06-30
92,569 GBP2022-06-30
Other Creditors
Current
114,921 GBP2023-06-30
708,105 GBP2022-06-30

  • BLOCK STONE LTD
    Info
    BLOCK STONE (ENGLAND) LTD. - 1995-10-02
    Registered number 03088841
    Suite 4b The Hamilton Centre, Rodney Way, Chelmsford CM1 3BY
    Private Limited Company incorporated on 1995-08-08 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.