logo
explain how to read the page

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 2
  • 1
    Curry, Robert Michael
    Born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-11-30 ~ now
    OF - Director → CIF 0
    Robert Michael Curry
    Born in July 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Curry, Monika
    Born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-30 ~ now
    OF - Director → CIF 0
    Curry, Monika
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-30 ~ now
    OF - Secretary → CIF 0
    Monika Curry
    Born in May 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Clarkson, David Roy
    Commercial Director born in May 1965
    Individual
    Officer
    icon of calendar 2005-02-01 ~ 2014-10-10
    OF - Director → CIF 0
  • 2
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1999-11-16 ~ 1999-11-30
    PE - Nominee Director → CIF 0
    1999-11-16 ~ 1999-11-30
    PE - Nominee Secretary → CIF 0
  • 3
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1999-11-16 ~ 1999-11-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STONELEAF BUILDING MATERIALS LIMITED

Previous name
CANET LIMITED - 1999-12-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
182024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Property, Plant & Equipment
688,967 GBP2024-12-31
701,269 GBP2023-12-31
Fixed Assets - Investments
200 GBP2024-12-31
200 GBP2023-12-31
Fixed Assets
689,167 GBP2024-12-31
701,469 GBP2023-12-31
Total Inventories
1,036,676 GBP2024-12-31
1,072,491 GBP2023-12-31
Debtors
404,121 GBP2024-12-31
353,609 GBP2023-12-31
Cash at bank and in hand
810 GBP2024-12-31
3,990 GBP2023-12-31
Current Assets
1,441,607 GBP2024-12-31
1,430,090 GBP2023-12-31
Creditors
Amounts falling due within one year
873,074 GBP2024-12-31
682,824 GBP2023-12-31
Net Current Assets/Liabilities
568,533 GBP2024-12-31
747,266 GBP2023-12-31
Total Assets Less Current Liabilities
1,257,700 GBP2024-12-31
1,448,735 GBP2023-12-31
Creditors
Amounts falling due after one year
77,227 GBP2024-12-31
127,826 GBP2023-12-31
Net Assets/Liabilities
1,160,946 GBP2024-12-31
1,297,466 GBP2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
Retained earnings (accumulated losses)
1,160,844 GBP2024-12-31
1,297,364 GBP2023-12-31
Equity
1,160,946 GBP2024-12-31
1,297,466 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
10.002024-01-01 ~ 2024-12-31
Furniture and fittings
25.002024-01-01 ~ 2024-12-31
Motor vehicles
20.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
597,279 GBP2024-12-31
597,279 GBP2023-12-31
Plant and equipment
37,176 GBP2024-12-31
37,176 GBP2023-12-31
Tools/Equipment for furniture and fittings
37,157 GBP2024-12-31
18,763 GBP2023-12-31
Motor vehicles
316,988 GBP2024-12-31
316,988 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
988,600 GBP2024-12-31
970,206 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
23,705 GBP2024-12-31
20,627 GBP2023-12-31
Plant and equipment
34,195 GBP2024-12-31
33,148 GBP2023-12-31
Tools/Equipment for furniture and fittings
18,006 GBP2024-12-31
14,721 GBP2023-12-31
Motor vehicles
223,727 GBP2024-12-31
200,441 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
299,633 GBP2024-12-31
268,937 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,078 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,047 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
3,285 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
23,286 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,696 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
573,574 GBP2024-12-31
576,652 GBP2023-12-31
Plant and equipment
2,981 GBP2024-12-31
4,028 GBP2023-12-31
Tools/Equipment for furniture and fittings
19,151 GBP2024-12-31
4,042 GBP2023-12-31
Motor vehicles
93,261 GBP2024-12-31
116,547 GBP2023-12-31
Under hire purchased contracts or finance leases, Motor vehicles
55,662 GBP2024-12-31
69,578 GBP2023-12-31
Amounts invested in assets
Cost valuation, Non-current
200 GBP2024-12-31
Non-current
200 GBP2024-12-31
200 GBP2023-12-31
Trade Debtors/Trade Receivables
376,319 GBP2024-12-31
223,591 GBP2023-12-31
Amounts owed by group undertakings and participating interests
89,192 GBP2023-12-31
Other Debtors
27,802 GBP2024-12-31
40,826 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
60,647 GBP2024-12-31
30,005 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
411,256 GBP2024-12-31
447,700 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
168,207 GBP2024-12-31
100 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
4,160 GBP2024-12-31
43,883 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
118,604 GBP2024-12-31
98,543 GBP2023-12-31
Other Creditors
Amounts falling due within one year
85,288 GBP2024-12-31
38,069 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
69,727 GBP2024-12-31
102,326 GBP2023-12-31
Other Creditors
Amounts falling due after one year
7,500 GBP2024-12-31
25,500 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
10,968 GBP2024-12-31
4,021 GBP2023-12-31
Between one and five year
43,872 GBP2024-12-31
More than five year
13,710 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
68,550 GBP2024-12-31
4,021 GBP2023-12-31

Related profiles found in government register
  • STONELEAF BUILDING MATERIALS LIMITED
    Info
    CANET LIMITED - 1999-12-06
    Registered number 03877699
    icon of address146 New London Road, Chelmsford, Essex CM2 0AW
    PRIVATE LIMITED COMPANY incorporated on 1999-11-16 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-16
    CIF 0
  • STONELEAF BUILDING MATERIALS LIMITED
    S
    Registered number 3877699
    icon of address146, New London Road, Chelmsford, Essex, England, CM2 0AW
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    RUBY ROOFING SUPPLIES LIMITED - 2003-10-28
    icon of address146 New London Road, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    956,165 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.