UKBizDB.co.uk

HARDEN REDSTONE COMPANY LIMITED

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

This company is commonly known as Harden Redstone Company Limited. The company was founded 66 years ago and was given the registration number 00592893. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:HARDEN REDSTONE COMPANY LIMITED
Company Number:00592893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1957
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director06 April 2014Active
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director09 December 2005Active
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director09 December 2005Active
C/O Mha Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Secretary09 December 2005Active
66 Claremont Avenue, Lemington, Newcastle Upon Tyne, NE15 7LE

Secretary-Active
C/O Mha Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director09 December 2005Active
East Town Farm, Milbourne, Ponteland, NE20 0EE

Director-Active
East Town Farm, Milbourne, Ponteland, NE20 0EE

Director-Active
66 Claremont Avenue, Lemington, Newcastle Upon Tyne, NE15 7LE

Director-Active
66 Claremont Avenue, Lemington, Newcastle Upon Tyne, NE15 7LE

Director-Active

People with Significant Control

Mr Malcolm Sym
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Temperley Sym (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS
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 (6 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-07Address

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

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

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

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person secretary company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.