Company Information for FORD HERITAGE STONE LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOS, GL51 0UX,
|
Company Registration Number
05445290
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FORD HERITAGE STONE LIMITED | ||
Legal Registered Office | ||
STAVERTON COURT, STAVERTON CHELTENHAM GLOS GL51 0UX Other companies in GL51 | ||
Previous Names | ||
|
Company Number | 05445290 | |
---|---|---|
Company ID Number | 05445290 | |
Date formed | 2005-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 14:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA RUTH HART |
||
ANGELA RUTH HART |
||
PETER LESLIE HART |
||
SIMON CHARLES PETER HART |
||
KATHERINE ANGELA ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVELL PURBECK LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
LOVELL STONE GROUP LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-12 | Active | |
HARTHAM PARK BATH STONE LIMITED | Director | 2015-05-14 | CURRENT | 2014-11-26 | Active | |
LOVELL STONE GROUP HOLDINGS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
LOVELL PURBECK LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
LANGHAMMER LIMITED | Director | 2013-09-14 | CURRENT | 1989-08-23 | Active | |
CHICKSGROVE QUARRY LIMITED | Director | 2013-02-22 | CURRENT | 1997-09-26 | Active | |
LOVELL STONE GROUP LIMITED | Director | 2009-05-12 | CURRENT | 2009-05-12 | Active | |
FOREST OF DEAN STONE FIRMS LIMITED | Director | 2007-02-05 | CURRENT | 2006-06-14 | Active | |
HARTHAM BATH STONE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
HARTHAM PARK BATH STONE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
LOVELL PURBECK LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
CHICKSGROVE QUARRY LIMITED | Director | 2013-02-22 | CURRENT | 1997-09-26 | Active | |
LOVELL STONE GROUP LIMITED | Director | 2009-05-12 | CURRENT | 2009-05-12 | Active | |
FOREST OF DEAN STONE FIRMS LIMITED | Director | 2007-06-29 | CURRENT | 2006-06-14 | Active | |
LIGHTENING SOLUTIONS LIMITED | Director | 2007-02-05 | CURRENT | 1922-02-27 | Dissolved 2016-10-04 | |
LOVELL STONE GROUP HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2015-03-19 | Active | |
HARTHAM PARK BATH STONE LIMITED | Director | 2015-05-14 | CURRENT | 2014-11-26 | Active | |
LOVELL STONE GROUP LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-12 | Active | |
FOREST OF DEAN STONE FIRMS LIMITED | Director | 2007-06-29 | CURRENT | 2006-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE HART | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANGELA ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Katherine Angela Robinson on 2018-05-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HART / 11/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA RUTH HART / 11/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 11/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA RUTH HART on 2018-05-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 2 | |
CH01 | Director's details changed for Mr Simon Charles Peter Hart on 2013-10-14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 31/05/2011 | |
AR01 | 06/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HART / 12/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ROBINSON / 16/06/2009 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FOREST PENNANT LIMITED CERTIFICATE ISSUED ON 28/12/07 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 23690 - Manufacture of other articles of concrete, plaster and cement
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 FORD HERITAGE STONE LIMITED
FORD HERITAGE STONE LIMITED owns 3 domain names.
forestpennant.co.uk royalforestpennant.co.uk pennantstone.co.uk
The top companies supplying to UK government with the same SIC code (23690 - Manufacture of other articles of concrete, plaster and cement) as FORD HERITAGE STONE LIMITED are:
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. |