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..
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 | : |
|
Registered Address | : | The Forge House, Church Lane, East Haddon, Northampton, Northamptonshire, NN6 8DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Secretary | 03 August 2018 | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | - | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | 14 August 2017 | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | 01 August 2023 | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | 14 August 2018 | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | 01 August 2019 | Active |
The Manor, East Haddon, NN6 8DB | Secretary | 14 November 1996 | Active |
The Manor, East Haddon, NN6 8BU | Secretary | - | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Secretary | 16 November 1999 | Active |
The Manor, East Haddon, NN6 8BU | Director | - | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | 16 October 2015 | Active |
Wheler House Welford Road, Husbands Bosworth, Lutterworth, LE17 6JL | Director | - | Active |
Haze Cottage 23 Cotton End, Long Buckby, Northampton, NN6 7RF | Director | 17 July 1995 | Active |
5 Bridge Street, Castletown, Isle Of Man, ISLE MAN | Director | - | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | 16 April 1992 | Active |
27 The Glade, Redhill Grange, Wellingborough, NN9 5YW | Director | - | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | 18 July 2008 | Active |
517 Woodland Avenue, Haddenfield, New Jersey, Usa, FOREIGN | Director | - | Active |
The Forge House, Church Lane, East Haddon, Northampton, NN6 8DB | Director | 01 August 1999 | Active |
15 Stone Hill Court, The Arbours, NN3 3RA | Director | 01 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type small. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Officers | Appoint person secretary company with name date. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.