UKBizDB.co.uk

THE VOBSTER CAST STONE COMPANY LIMITED

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

This company is commonly known as The Vobster Cast Stone Company Limited. The company was founded 59 years ago and was given the registration number 00843928. The firm's registered office is in CLIFTON. You can find them at Taylor Maxwell House, The Promenade, Clifton, Bristol. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:THE VOBSTER CAST STONE COMPANY LIMITED
Company Number:00843928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:Taylor Maxwell House, The Promenade, Clifton, Bristol, BS8 3NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary30 June 2021Active
Newbury Works, Coleford, Radstock, England, BA3 5RX

Director01 June 2013Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

Director30 June 2021Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director30 June 2021Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 April 2022Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

Director30 June 2021Active
Applegarth, Church Lane Henbury, Bristol, BS10 7QG

Secretary28 February 2002Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Secretary01 July 2007Active
Court Cottage 37 Church Street, Bathford, Bath, BA1 7RR

Secretary-Active
224 Upper Batley Low Lane, Bately, WF17 0JF

Director01 December 2005Active
Taylor Maxwell House, The Promenade, Clifton Down, Bristol, England, BS8 3NW

Director01 July 2007Active
Maxgate, Theale, Wedmore, BS28 4SN

Director01 December 2003Active
Woodside 28 Glebe Road, Long Ashton, Bristol, BS18 9LH

Director28 February 2002Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director30 June 2021Active
Great Down Cottage, Sunny Hill, Bruton, BA10 0NW

Director01 April 1994Active
Brookside Farm, New Road Chapel Allerton, Axbridge, BS26 2PA

Director28 February 2002Active
Applegarth, Church Lane Henbury, Bristol, BS10 7QG

Director28 February 2002Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 July 2007Active
Court Cottage, 37 Church Street Bathford, Bath, BA1 7RR

Director-Active
Court Cottage 37 Church Street, Bathford, Bath, BA1 7RR

Director-Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director09 May 2013Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 July 2007Active

People with Significant Control

Taylor Maxwell Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Taylor Maxwell House, The Promenade, Clifton Down, Bristol, England, BS8 3NW
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 (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
2023-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-29Accounts

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint corporate secretary company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.