Company Information for HADDONSTONE LIMITED
THE FORGE HOUSE, CHURCH LANE, EAST HADDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8DB,
|
Company Registration Number
02029655
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HADDONSTONE LIMITED | |||
Legal Registered Office | |||
THE FORGE HOUSE CHURCH LANE, EAST HADDON NORTHAMPTON NORTHAMPTONSHIRE NN6 8DB Other companies in NN6 | |||
| |||
Company Number | 02029655 | |
---|---|---|
Company ID Number | 02029655 | |
Date formed | 1986-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB443819731 |
Last Datalog update: | 2024-07-05 22:52:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HADDONSTONE LIMITED | 2ND FLOOR 3 CHRISTCHURCH SQ DUBLIN 8 | Dissolved | Company formed on the 1997-12-20 | |
HADDONSTONE (USA) LTD. | 32207 United Ave Pueblo CO 81001 | Good Standing | Company formed on the 2001-07-16 | |
HADDONSTONE MANAGEMENT COMPANY | Delaware | Unknown | ||
HADDONSTONE COMMUNITY ASSOCIATION, INC. | 2120 HIGHWAY 81 LOGANVILLE GA 30052 | Active/Owes Current Year AR | Company formed on the 2009-07-28 | |
HADDONSTONE HOMEOWNERS ASSOCIATION INC | Georgia | Unknown | ||
HADDONSTONE USA LIMITED | California | Unknown | ||
HADDONSTONE MANAGEMENT COMPANY | New Jersey | Unknown | ||
HADDONSTONE USA LIMITED | New Jersey | Unknown | ||
HADDONSTONE MANAGEMENT COMPANY | California | Unknown | ||
HADDONSTONE COMMUNITY ASSOCIATION INC | Georgia | Unknown | ||
HADDONSTONE TOWNHOME ASSOCIATION INC | Georgia | Unknown | ||
HADDONSTONE MANAGEMENT COMPANY | 32207 United Ave Pueblo CO 81001 | Good Standing | Company formed on the 2003-10-17 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID LANTSBERY |
||
DAVID HUGH BARROW |
||
BENJAMIN ALAN BURGE |
||
WILLIAM DAVID HAXBY |
||
ANTHONY MARK MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC GORDON LENNOX |
Company Secretary | ||
ERIC GORDON LENNOX |
Director | ||
SIMON MARK SCOTT |
Director | ||
NEIL LEONARD SPARROW |
Director | ||
ADRIAN ROBERT COLES |
Director | ||
PETER HARTLEY |
Director | ||
STANLEY PETER TRUSTRUM KEIG |
Director | ||
JANE MARGARET BARROW |
Company Secretary | ||
ALAN JOHN LORENTZEN |
Director | ||
ROBERT HUGH BARROW |
Company Secretary | ||
ROBERT HUGH BARROW |
Director | ||
DEREK LESLIE SAMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LEATHERCRAFT TRUST | Director | 2018-01-01 | CURRENT | 1951-12-03 | Active | |
GRC STONE LIMITED | Director | 2016-11-01 | CURRENT | 2009-11-16 | Active | |
TECSTONE LIMITED | Director | 2011-11-28 | CURRENT | 2001-09-18 | Active | |
ORANGERIES LIMITED | Director | 2011-11-28 | CURRENT | 2000-06-05 | Active | |
PENNINE STONE LIMITED | Director | 2005-04-13 | CURRENT | 2002-06-14 | Liquidation | |
ADENWOOD LIMITED | Director | 1995-01-03 | CURRENT | 1972-04-04 | Active | |
LIMELITE LIMITED | Director | 1994-11-11 | CURRENT | 1994-11-11 | Dissolved 2013-12-24 | |
BRIXWORTH CRICKET CLUB LIMITED | Director | 2015-04-29 | CURRENT | 2008-02-11 | Active | |
ARCADIAN GARDEN FEATURES LIMITED | Director | 2000-03-17 | CURRENT | 1999-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS KATHERINE KATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MASON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
FULL ACCOUNTS MADE UP TO 31/07/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020296550008 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020296550008 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020296550008 | |
CH01 | Director's details changed for Mr Toby Marlow on 2019-08-07 | |
AP01 | DIRECTOR APPOINTED MR TOBY MARLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALAN BURGE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID LANTSBERY | |
AP03 | Appointment of Mr Nicholas David Lantsbery as company secretary on 2018-08-03 | |
TM02 | Termination of appointment of Eric Gordon Lennox on 2018-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC GORDON LENNOX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK SCOTT | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID HAXBY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 10291 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ERIC GORDON LENNOX on 2016-11-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK SCOTT / 21/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GORDON LENNOX / 21/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK MASON / 21/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH BARROW / 21/11/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 10291 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LEONARD SPARROW | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN ALAN BURGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 10291 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 10291 | |
AR01 | 31/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AUD | AUDITOR'S RESIGNATION | |
SH06 | 14/06/13 STATEMENT OF CAPITAL GBP 10291 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 31/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLES | |
AR01 | 31/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEONARD SPARROW / 31/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED MR ANTHONY MARK MASON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: PANNELL HOUSE 159 CHARLES ST LEICESTER LE1 1LD | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
123 | £ NC 1100/11515 23/02/99 | |
ORES13 | BONUS ISSUE 23/02/99 | |
SRES01 | ADOPT MEM AND ARTS 23/02/99 | |
88(2)R | AD 23/02/99--------- £ SI 8067@1=8067 £ IC 3448/11515 | |
88(2)R | AD 23/02/99--------- £ SI 2348@1=2348 £ IC 1100/3448 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0204182 | Active | Licenced property: HARBOROUGH ROAD HADDONSTONE LTD BRIXWORTH NORTHAMPTON BRIXWORTH GB NN6 9BX;UPPER HARLESTONE ESTATE YARD ALTHORP NORTHAMPTON ALTHORP GB NN7 4EH. Correspondance address: CHURCH LANE FORGE HOUSE EAST HADDON NORTHAMPTON EAST HADDON GB NN6 8DB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1016976 | Active | Licenced property: ASKERN ROAD THE WAREHOUSE COMPLEX CARCROFT DONCASTER CARCROFT GB DN6 8DH. Correspondance address: CHURCH LANE FORGE HOUSE EAST HADDON NORTHAMPTON EAST HADDON GB NN6 8DB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1016976 | Active | Licenced property: ASKERN ROAD THE WAREHOUSE COMPLEX CARCROFT DONCASTER CARCROFT GB DN6 8DH. Correspondance address: CHURCH LANE FORGE HOUSE EAST HADDON NORTHAMPTON EAST HADDON GB NN6 8DB |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ADENWOOD LIMITED |
|
|
|
|
|
|
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 HADDONSTONE LIMITED
HADDONSTONE LIMITED owns 3 domain names.
haddoncraft.co.uk haddoncraftforge.co.uk haddonstone.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | ORANGERIES LIMITED | 2002-01-03 | Outstanding |
MORTGAGE DEBENTURE | PENNINE STONE LIMITED | 2009-01-31 | Outstanding |
We have found 2 mortgage charges which are owed to HADDONSTONE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
GROUNDS MAINTENANCE - GENERAL |
London Borough of Waltham Forest | |
|
GROUNDS MAINTENANCE - GENERAL |
Fareham Borough Council | |
|
GOVT PROCURE CARD-CASH CONTROL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32099000 | Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers) | |||
32099000 | Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |