UKBizDB.co.uk

H.F. STILES AND SON LIMITED

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

This company is commonly known as H.f. Stiles And Son Limited. The company was founded 38 years ago and was given the registration number 01996358. The firm's registered office is in CHIPPENHAM. You can find them at Sloperton House 144 Westbrook, Bromham, Chippenham, Wiltshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:H.F. STILES AND SON LIMITED
Company Number:01996358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Sloperton House 144 Westbrook, Bromham, Chippenham, Wiltshire, England, SN15 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sloperton Farm, 144 Westbrook, Bromham, Chippenham, England, SN15 2ED

Director06 April 2010Active
Sloperton Farm Cottage, 144 Westbrook, Bromham, Chippenham, United Kingdom, SN15 2ED

Director01 June 2002Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Secretary-Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director-Active
Sloperton House, Westbrook Bromham, Chippenham, SN15 2EG

Director-Active

People with Significant Control

Mr John Stiles
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Katharine Anne Stiles
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Sloperton Farm Cottage, 144 Westbrook, Chippenham, United Kingdom, SN15 2ED
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-01-30Capital

Second filing capital allotment shares.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Address

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

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Address

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

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.