UKBizDB.co.uk

RETSTONE LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD

Director19 September 2001Active
1, Park Walk, Fulwood, Preston, PR2 8PA

Secretary19 September 2001Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Secretary05 December 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 September 2001Active
1, Park Walk, Fulwood, Preston, PR2 8PA

Director19 September 2001Active
Adi Uk Limited, Pittman Court, Pittman Way, Preston, Uk, PR2 9ZG

Director01 December 2014Active
Adi Uk Limited, Pittman Court, Pittman Way, Preston, Uk, PR2 9ZG

Director01 December 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 September 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Address

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

Download
2023-07-13Capital

Capital return purchase own shares.

Download
2023-07-03Capital

Capital cancellation shares.

Download
2023-06-16Accounts

Accounts with accounts type group.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-03-21Capital

Capital allotment shares.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Capital

Capital return purchase own shares.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-07-07Capital

Capital cancellation shares.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-03Officers

Termination secretary company with name termination date.

Download
2022-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Change person secretary company with change date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type group.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.