UKBizDB.co.uk

HADDONSTONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haddonstone Limited. The company was founded 37 years ago and was given the registration number 02029655. The firm's registered office is in NORTHAMPTON. You can find them at The Forge House, Church Lane, East Haddon, Northampton, Northamptonshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HADDONSTONE LIMITED
Company Number:02029655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1986
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Forge House, Church Lane, East Haddon, Northampton, Northamptonshire, NN6 8DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Secretary03 August 2018Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director-Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director14 August 2017Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director01 August 2023Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director14 August 2018Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director01 August 2019Active
The Manor, East Haddon, NN6 8DB

Secretary14 November 1996Active
The Manor, East Haddon, NN6 8BU

Secretary-Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Secretary16 November 1999Active
The Manor, East Haddon, NN6 8BU

Director-Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director16 October 2015Active
Wheler House Welford Road, Husbands Bosworth, Lutterworth, LE17 6JL

Director-Active
Haze Cottage 23 Cotton End, Long Buckby, Northampton, NN6 7RF

Director17 July 1995Active
5 Bridge Street, Castletown, Isle Of Man, ISLE MAN

Director-Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director16 April 1992Active
27 The Glade, Redhill Grange, Wellingborough, NN9 5YW

Director-Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director18 July 2008Active
517 Woodland Avenue, Haddenfield, New Jersey, Usa, FOREIGN

Director-Active
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB

Director01 August 1999Active
15 Stone Hill Court, The Arbours, NN3 3RA

Director01 April 1997Active

People with Significant Control

Adenwood Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Forge House, Church Lane, Northampton, England, NN6 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2018-04-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.