RETSTONE LIMITED
BOLTON ADI GROUP HOLDINGS LIMITED RETSTONE LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04289786
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of RETSTONE LIMITED are www.retstone.co.uk, and www.retstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Retstone Limited is a Private Limited Company. The company registration number is 04289786. Retstone Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Retstone Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . WILLIAMS, Geraint Edward is a Director of the company. Secretary BIDWELL, Anne Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIDWELL, Anne Louise has been resigned. Director RACE, Wendy has been resigned. Director ROBINSON, James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WILLIAMS, Geraint Edward
Appointed Date: 19 September 2001
55 years old

Resigned Directors

Secretary
BIDWELL, Anne Louise
Resigned: 01 December 2014
Appointed Date: 19 September 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Director
BIDWELL, Anne Louise
Resigned: 31 July 2014
Appointed Date: 19 September 2001
54 years old

Director
RACE, Wendy
Resigned: 19 December 2014
Appointed Date: 01 December 2014
51 years old

Director
ROBINSON, James
Resigned: 19 December 2014
Appointed Date: 01 December 2014
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Persons With Significant Control

Mr Geraint Edward Williams
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Anne Louise Bidwell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - 75% or more

Mr John Stephen Payne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S Cole No 1 Discretionary Trust Stewart Cole
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Lesley Burnhope Cole
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RETSTONE LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,048

18 Sep 2015
Termination of appointment of James Robinson as a director on 19 December 2014
...
... and 56 more events
28 Jan 2002
New secretary appointed;new director appointed
28 Jan 2002
New director appointed
28 Jan 2002
Director resigned
28 Jan 2002
Secretary resigned
19 Sep 2001
Incorporation

RETSTONE LIMITED Charges

2 February 2012
Legal charge
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 piiman court, pittman way, fulwood…
12 December 2011
Guarantee & debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 11 pittman court pittman way…