HUMBERSTONES (BUSINESS SALES) LIMITED
BRISTOL F A HUMBERSTONE AND PARTNERS (BUSINESS SALES) LIMITED

Hellopages » Somerset » North Somerset » BS20 7TF
Company number 01002676
Status Active
Incorporation Date 17 February 1971
Company Type Private Limited Company
Address LOW BARN, SHEEPWAY, PORTBURY, BRISTOL, BS20 7TF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 12 December 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of HUMBERSTONES (BUSINESS SALES) LIMITED are www.humberstonesbusinesssales.co.uk, and www.humberstones-business-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to St Andrews Road Rail Station is 2.7 miles; to Sea Mills Rail Station is 3.4 miles; to Bristol Temple Meads Rail Station is 6.7 miles; to Caldicot Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humberstones Business Sales Limited is a Private Limited Company. The company registration number is 01002676. Humberstones Business Sales Limited has been working since 17 February 1971. The present status of the company is Active. The registered address of Humberstones Business Sales Limited is Low Barn Sheepway Portbury Bristol Bs20 7tf. . HUMBERSTONE, Jon-Paul Oliver is a Secretary of the company. HUMBERSTONE, Jon-Paul Oliver is a Director of the company. Secretary HUMBERSTONE, Christine Ann has been resigned. Secretary HUMBERSTONE, Paul Rhodes has been resigned. Secretary STACEY, Margaret has been resigned. Director HUMBERSTONE, Paul Rhodes has been resigned. Director SAGE, Norman Reginald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUMBERSTONE, Jon-Paul Oliver
Appointed Date: 23 May 2008

Director
HUMBERSTONE, Jon-Paul Oliver
Appointed Date: 24 March 1998
45 years old

Resigned Directors

Secretary
HUMBERSTONE, Christine Ann
Resigned: 29 May 1998
Appointed Date: 28 January 1998

Secretary
HUMBERSTONE, Paul Rhodes
Resigned: 06 June 2008
Appointed Date: 06 December 1996

Secretary
STACEY, Margaret
Resigned: 06 December 1996

Director
HUMBERSTONE, Paul Rhodes
Resigned: 06 June 2008
78 years old

Director
SAGE, Norman Reginald
Resigned: 01 April 2005
88 years old

Persons With Significant Control

Mr Jon-Paul Oliver Humberstone
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

HUMBERSTONES (BUSINESS SALES) LIMITED Events

17 Feb 2017
Micro company accounts made up to 30 September 2016
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
18 Apr 2016
Micro company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10

13 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10

...
... and 75 more events
09 Nov 1987
Full accounts made up to 31 March 1987

09 Nov 1987
Return made up to 28/10/87; full list of members

30 Jul 1987
Registered office changed on 30/07/87 from: 7 richmond hill avenue clifton bristol BS8 1BG

31 Jan 1987
Accounts for a small company made up to 31 March 1986

21 Jan 1987
Return made up to 19/12/86; full list of members

HUMBERSTONES (BUSINESS SALES) LIMITED Charges

3 January 1997
Rent deposit deed
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Bally UK Sales Limited
Description: A book debt in the sum of £7,250 plus vat thereon owing by…
18 May 1992
Mortgage debenture
Delivered: 22 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 February 1983
Legal mortgage
Delivered: 2 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The coach house, 7 richmond hill avenue, clifton, bristol…