This company is commonly known as Retstone Limited. The company was founded 22 years ago and was given the registration number 04289786. The firm's registered office is in BOLTON. You can find them at Regency House, 45-51 Chorley New Road, Bolton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RETSTONE LIMITED |
---|---|---|
Company Number | : | 04289786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD | Director | 19 September 2001 | Active |
1, Park Walk, Fulwood, Preston, PR2 8PA | Secretary | 19 September 2001 | Active |
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR | Secretary | 05 December 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 September 2001 | Active |
1, Park Walk, Fulwood, Preston, PR2 8PA | Director | 19 September 2001 | Active |
Adi Uk Limited, Pittman Court, Pittman Way, Preston, Uk, PR2 9ZG | Director | 01 December 2014 | Active |
Adi Uk Limited, Pittman Court, Pittman Way, Preston, Uk, PR2 9ZG | Director | 01 December 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 September 2001 | Active |
Mr John Stephen Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR |
Nature of control | : |
|
S Cole No 1 Discretionary Trust Stewart Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Pittman Court, Pittman Way, Preston, England, PR2 9ZG |
Nature of control | : |
|
Miss Anne Louise Bidwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Pittman Court, Pittman Way, Preston, United Kingdom, PR2 9ZG |
Nature of control | : |
|
Mrs Lesley Burnhope Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Pittman Court, Pittman Way, Preston, England, PR2 9ZG |
Nature of control | : |
|
Mr John Stephen Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Pittman Way, Fulwood, United Kingdom, PR2 9ZG |
Nature of control | : |
|
Geraint Edward Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR |
Nature of control | : |
|
Mr Geraint Edward Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Capital | Capital return purchase own shares. | Download |
2023-07-03 | Capital | Capital cancellation shares. | Download |
2023-06-16 | Accounts | Accounts with accounts type group. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2023-03-22 | Capital | Capital allotment shares. | Download |
2023-03-21 | Capital | Capital allotment shares. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Capital | Capital return purchase own shares. | Download |
2022-07-19 | Accounts | Accounts with accounts type group. | Download |
2022-07-07 | Capital | Capital cancellation shares. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-03 | Officers | Termination secretary company with name termination date. | Download |
2022-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-08 | Accounts | Accounts with accounts type group. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Officers | Change person secretary company with change date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type group. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.