UKBizDB.co.uk

HALSTONE LIMITED

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

This company is commonly known as Halstone Limited. The company was founded 20 years ago and was given the registration number 04817107. The firm's registered office is in BURNHAM. You can find them at Brightwell Grange, Britwell Road, Burnham, Bucks. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HALSTONE LIMITED
Company Number:04817107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Brightwell Grange, Britwell Road, Burnham, Bucks, England, SL1 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Secretary05 May 2010Active
Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Director19 December 2011Active
Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Director01 September 2011Active
42 Bedford Row, London, WC1R 4JL

Secretary18 July 2003Active
11 Kirklee Road, Glasgow, G12 0RQ

Secretary09 July 2004Active
65, New Cavendish Street, London, W1G 7LS

Corporate Secretary12 June 2009Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary01 July 2003Active
Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Director29 November 2011Active
15 Grosvenor Crescent Mews, London, SW1X 7EU

Director31 October 2008Active
Rickham House, The High Street, Bray, SL6 2AH

Director12 June 2009Active
Rickham House, The High Street, Bray, SL6 2AH

Director19 July 2004Active
Ryecroft Stafford Road, Great Bridgeford, Stafford, ST18 9SQ

Director18 July 2003Active
287 Brompton Park Crescent, Fulham, London, SW6 1SZ

Director19 July 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director01 July 2003Active

People with Significant Control

Ms Rachael Sarah Robertson
Notified on:18 July 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Mungo Ogilvie Robertson
Notified on:01 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Accounts

Change account reference date company previous extended.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Address

Change registered office address company with date old address new address.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.