UKBizDB.co.uk

HUMBERSTONES LIMITED

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

This company is commonly known as Humberstones Limited. The company was founded 30 years ago and was given the registration number 02848593. The firm's registered office is in WORCESTER. You can find them at Suite 4 K2, 9-10 The Tything, Worcester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HUMBERSTONES LIMITED
Company Number:02848593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 4 K2, 9-10 The Tything, Worcester, England, WR1 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Upton Drive, Defford, Worcester, England, WR8 9BF

Secretary12 February 2014Active
5, Upton Drive, Defford, Worcester, England, WR8 9BF

Director06 February 2009Active
68 Marsh Avenue, Long Meadow, Worcester, WR4 0HJ

Secretary01 November 2001Active
15 Summercourt Square, Kingswinford, DY6 9QJ

Secretary27 August 1993Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Secretary27 August 1993Active
68 Marsh Avenue, Long Meadow, Worcester, WR4 0HJ

Director01 November 2001Active
Low Barn, Sheepway, Portbury, Bristol, England, BS20 7TF

Director01 August 2014Active
15 Summercourt Square, Kingswinford, DY6 9QJ

Director27 August 1993Active
15 Summercourt Square, Kingswinford, DY6 9QJ

Director27 August 1993Active
21, Dace Road, Worcester, WR5 3FD

Director29 August 2007Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director27 August 1993Active
28 The Ridgeway, Worcester, WR5 2DA

Director01 November 2001Active
28 The Ridgeway, Worcester, WR5 2DA

Director01 March 1997Active
5 Lutley Drive, Pedmore, DY9 0YQ

Director29 August 2007Active

People with Significant Control

Mr Jon-Paul Oliver Humberstone
Notified on:01 February 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Low Barn, Sheepway, Bristol, England, BS20 7TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Konrad Szymanski
Notified on:01 February 2021
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:5, Upton Drive, Worcester, England, WR8 9BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
F A Humberstones & Partners (Agency) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 4 K2, 9-10 The Tything, Worcester, England, WR1 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Humberstones (Business Sales) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Low Barn, Sheepway, Bristol, England, BS20 7TF
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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Address

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

Download
2022-08-24Address

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

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Address

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

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.