UKBizDB.co.uk

THE HAM HILL STONE COMPANY LIMITED

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

This company is commonly known as The Ham Hill Stone Company Limited. The company was founded 45 years ago and was given the registration number 01419606. The firm's registered office is in BRISTOL. You can find them at Hartwell House 55-61, Victoria Street, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE HAM HILL STONE COMPANY LIMITED
Company Number:01419606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hartwell House 55-61, Victoria Street, Bristol, BS1 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm, 2nd Floor, One The Square, Temple Quay, Bristol, United Kingdom, BS1 6DG

Secretary19 September 2011Active
Rsm, 2nd Floor, One The Square, Temple Quay, Bristol, United Kingdom, BS1 6DG

Director19 September 2011Active
803 Duncan House, London, SW1V 3PP

Secretary-Active
Trussel Barn, St Keyne, Liskeard, PL14 4QL

Secretary16 October 1995Active
Barn Close House Main Road, Itchen Abbas, Winchester, SO21 1AX

Secretary20 January 1995Active
Hartwell House 55-61, Victoria Street, Bristol, BS1 6AD

Director19 September 2011Active
World Spiritual University, Mount Abu, Rajastan, India,

Director02 June 2000Active
Trussel Barn, St Keyne, Liskeard, PL14 4QL

Director09 August 1996Active
Hartwell House 55-61, Victoria Street, Bristol, BS1 6AD

Director09 August 1996Active
Hampstead, 24 Thamesfield Court, Henley-On-Thames, RG9 2LX

Director-Active
Barn Close House Main Road, Itchen Abbas, Winchester, SO21 1AX

Director-Active

People with Significant Control

Mr Raymond John Harvey
Notified on:16 June 2017
Status:Active
Date of birth:September 1934
Nationality:English
Country of residence:United Kingdom
Address:Hartwell House, 55-61 Victoria Street, Bristol, United Kingdom, BS1 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Polly Jean Harvey
Notified on:16 June 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Mosfas Little Acre, Corscombe, Dorchester, United Kingdom, DT2 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saul John Raymond Harvey
Notified on:16 June 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Hartwell House, 55-61 Victoria Street, Bristol, United Kingdom, BS1 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Eva Jean Harvey
Notified on:16 June 2017
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:Hartwell House, 55-61 Victoria Street, Bristol, United Kingdom, BS1 6AD
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
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Address

Move registers to registered office company with new address.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2022-08-05Address

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

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Address

Move registers to sail company with new address.

Download
2019-04-12Address

Change sail address company with new address.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type dormant.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.