Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TASKERSTONE LIMITED
Company Information for

TASKERSTONE LIMITED

UNIT 14 GREENWAY FARM BATH ROAD, WICK, BRISTOL, BS30 5RL,
Company Registration Number
03212874
Private Limited Company
Active

Company Overview

About Taskerstone Ltd
TASKERSTONE LIMITED was founded on 1996-06-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Taskerstone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TASKERSTONE LIMITED
 
Legal Registered Office
UNIT 14 GREENWAY FARM BATH ROAD
WICK
BRISTOL
BS30 5RL
Other companies in BS1
 
Previous Names
TSPM LTD07/04/2014
TASKER AND STONE LIMITED02/07/2012
Filing Information
Company Number 03212874
Company ID Number 03212874
Date formed 1996-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666980774  
Last Datalog update: 2024-03-05 23:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TASKERSTONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TASKERSTONE LIMITED

Current Directors
Officer Role Date Appointed
JOHN TASKER
Company Secretary 1996-06-17
DAVID GREGORY STONE
Director 1996-06-17
JOHN TASKER
Director 1996-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREGORY STONE POOLES WHARF (BRISTOL) MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1996-09-18 Active
DAVID GREGORY STONE BUDDBROOK HOLDINGS LIMITED Director 2009-10-16 CURRENT 2009-10-16 Liquidation
JOHN TASKER BUDDBROOK HOLDINGS LIMITED Director 2009-10-16 CURRENT 2009-10-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM Regus Castlemead Lower Castle Street Bristol Somerset BS1 3AG England
2023-06-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01Director's details changed for Mr Oliver Charles Keal on 2023-05-30
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 032128740006
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032128740004
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 1 Friary Bristol BS1 6EA England
2021-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM Ten Victoria Street Bristol BS1 6BN
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032128740005
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL ALIYEV
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-08CH01Director's details changed for Mr Oliver Charles Keal on 2020-05-30
2020-03-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-28SH0122/01/20 STATEMENT OF CAPITAL GBP 1002
2020-01-28SH0122/01/20 STATEMENT OF CAPITAL GBP 1002
2020-01-28AP01DIRECTOR APPOINTED MR ABDUL ALIYEV
2020-01-28AP01DIRECTOR APPOINTED MR ABDUL ALIYEV
2020-01-28PSC02Notification of Ampco 147 Limited as a person with significant control on 2020-01-22
2020-01-28PSC02Notification of Ampco 147 Limited as a person with significant control on 2020-01-22
2020-01-28PSC07CESSATION OF BUDDBROOK HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28PSC07CESSATION OF BUDDBROOK HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032128740004
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032128740004
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032128740003
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032128740003
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032128740003
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AA01Current accounting period shortened from 31/05/16 TO 31/12/15
2015-09-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0109/06/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN TASKER on 2014-09-12
2014-09-12CH01Director's details changed for Mr John Tasker on 2014-09-12
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0109/06/14 ANNUAL RETURN FULL LIST
2014-04-07RES15CHANGE OF NAME 04/04/2014
2014-04-07CERTNMCompany name changed tspm LTD\certificate issued on 07/04/14
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 33 Victoria Street Bristol BS1 6AS United Kingdom
2013-07-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0109/06/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-05AR0109/06/12 ANNUAL RETURN FULL LIST
2012-07-02RES15CHANGE OF NAME 25/06/2012
2012-07-02CERTNMCompany name changed tasker and stone LIMITED\certificate issued on 02/07/12
2012-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-05AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM One Redcliff Street Bristol BS1 6TP
2011-06-27AR0109/06/11 FULL LIST
2011-05-27AA01CURREXT FROM 31/12/2010 TO 31/05/2011
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-23AR0109/06/10 FULL LIST
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-20363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2009-01-21190LOCATION OF DEBENTURE REGISTER
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION FULL
2007-07-10363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/05
2005-07-15363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-19363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22RES13CAPITALISE SUM 15/04/02
2002-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-22123NC INC ALREADY ADJUSTED 15/04/02
2002-04-22RES04£ NC 100/1000 15/04/0
2002-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-22RES12VARYING SHARE RIGHTS AND NAMES
2002-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-2288(2)RAD 15/04/02--------- £ SI 998@1=998 £ IC 2/1000
2001-07-24363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-29363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-25363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TS
1997-06-24363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1996-12-30395PARTICULARS OF MORTGAGE/CHARGE
1996-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TASKERSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TASKERSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-05-06 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1996-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TASKERSTONE LIMITED

Intangible Assets
Patents
We have not found any records of TASKERSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TASKERSTONE LIMITED
Trademarks
We have not found any records of TASKERSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TASKERSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as TASKERSTONE LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where TASKERSTONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TASKERSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TASKERSTONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.