About

Registered Number: 04817107
Date of Incorporation: 01/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF,

 

Founded in 2003, Halstone Ltd have registered office in Bucks, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Rachael Sarah 01 September 2011 - 1
DAVIES, Allen Neil Haddon 29 November 2011 21 March 2020 1
LAWSON, Bernard George 31 October 2008 24 June 2010 1
ROBERTSON, James Mungo Ogilvie 19 July 2004 31 October 2008 1
SMITH, Alastair Moray 18 July 2003 05 March 2008 1
SMITH, Hamish Frapwell 19 July 2004 05 March 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Rachael Sarah 05 May 2010 - 1
BBR SECRETARIES LIMITED 18 July 2003 19 July 2004 1
ROBERTSON, Andrew Ogilvie 09 July 2004 12 June 2009 1
HARTROTT NOMINEES LIMITED 12 June 2009 05 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 27 July 2020
PSC04 - N/A 27 July 2020
PSC01 - N/A 27 July 2020
AA01 - Change of accounting reference date 07 May 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 13 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 31 May 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
RESOLUTIONS - N/A 16 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2012
SH08 - Notice of name or other designation of class of shares 16 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 May 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 21 December 2011
CH01 - Change of particulars for director 19 December 2011
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 28 June 2010
AD01 - Change of registered office address 17 June 2010
AP03 - Appointment of secretary 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 29 April 2007
287 - Change in situation or address of Registered Office 30 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 August 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 31 March 2005
225 - Change of Accounting Reference Date 06 September 2004
363s - Annual Return 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
395 - Particulars of a mortgage or charge 13 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2013 Outstanding

N/A

Rent deposit deed 26 October 2012 Outstanding

N/A

Legal charge of licensed premises 01 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.