HEXSTONE LTD.
STONE W.M.OWLETT & SONS LIMITED

Hellopages » Staffordshire » Stafford » ST15 0SW

Company number 00436243
Status Active
Incorporation Date 3 June 1947
Company Type Private Limited Company
Address OPAL WAY, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SW
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr Ian John Victor Doherty as a director on 12 December 2016; Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HEXSTONE LTD. are www.hexstone.co.uk, and www.hexstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. The distance to to Barlaston Rail Station is 4.2 miles; to Wedgwood Rail Station is 4.7 miles; to Blythe Bridge Rail Station is 6.7 miles; to Stoke-on-Trent Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hexstone Ltd is a Private Limited Company. The company registration number is 00436243. Hexstone Ltd has been working since 03 June 1947. The present status of the company is Active. The registered address of Hexstone Ltd is Opal Way Stone Business Park Stone Staffordshire St15 0sw. . WOOF, William Sones is a Secretary of the company. DAVIES, Stephen is a Director of the company. DOHERTY, Ian John Victor is a Director of the company. GODDARD, Roger David is a Director of the company. HARRISON, Keith is a Director of the company. HOPWOOD, Geoffrey Alan is a Director of the company. MCNAIR, Douglas Talbot is a Director of the company. Secretary BROOKS, Bryce Rowan has been resigned. Secretary MARKS, Anthony David has been resigned. Secretary SMITH, Stewart John has been resigned. Director BROOKS, Bryce Rowan has been resigned. Director COOKE, Stuart Malcolm has been resigned. Director MARKS, Anthony David has been resigned. Director OWLETT, David William has been resigned. Director OWLETT, James Stewart has been resigned. Director OWLETT, John Edward has been resigned. Director OWLETT, Richard John has been resigned. Director PALMER, Nigel John has been resigned. Director SMITH, Stewart John has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WOOF, William Sones
Appointed Date: 02 March 2006

Director
DAVIES, Stephen
Appointed Date: 01 November 2006
66 years old

Director
DOHERTY, Ian John Victor
Appointed Date: 12 December 2016
67 years old

Director
GODDARD, Roger David
Appointed Date: 01 November 2006
71 years old

Director
HARRISON, Keith
Appointed Date: 01 November 2006
73 years old

Director
HOPWOOD, Geoffrey Alan
Appointed Date: 01 November 2006
79 years old

Director
MCNAIR, Douglas Talbot
Appointed Date: 23 November 2006
78 years old

Resigned Directors

Secretary
BROOKS, Bryce Rowan
Resigned: 02 March 2006
Appointed Date: 27 February 1998

Secretary
MARKS, Anthony David
Resigned: 01 July 1997

Secretary
SMITH, Stewart John
Resigned: 20 February 1998
Appointed Date: 01 July 1997

Director
BROOKS, Bryce Rowan
Resigned: 06 April 2007
Appointed Date: 27 February 1998
60 years old

Director
COOKE, Stuart Malcolm
Resigned: 29 February 2004
Appointed Date: 01 July 1997
71 years old

Director
MARKS, Anthony David
Resigned: 01 July 1997
80 years old

Director
OWLETT, David William
Resigned: 01 July 1997
83 years old

Director
OWLETT, James Stewart
Resigned: 01 July 1997
91 years old

Director
OWLETT, John Edward
Resigned: 01 July 1997
89 years old

Director
OWLETT, Richard John
Resigned: 01 July 1997
Appointed Date: 01 September 1996
59 years old

Director
PALMER, Nigel John
Resigned: 02 March 2006
Appointed Date: 01 March 2004
69 years old

Director
SMITH, Stewart John
Resigned: 20 February 1998
Appointed Date: 01 July 1997
72 years old

Persons With Significant Control

Zylo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEXSTONE LTD. Events

12 Dec 2016
Appointment of Mr Ian John Victor Doherty as a director on 12 December 2016
12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100,000

01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 108 more events
21 Aug 1979
Accounts made up to 31 December 1978
12 Jun 1978
Accounts made up to 31 December 1977
28 Oct 1977
Accounts made up to 31 December 1976
29 Aug 1956
Articles of association
03 Jun 1947
Incorporation

HEXSTONE LTD. Charges

1 June 2011
Floating charge
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Andrew Lowrie Stephen Davies and Roger Goddard
Description: First floating charge all present and future assets and…
1 May 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 31 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1992
Bookdebts debenture deed
Delivered: 11 December 1992
Status: Satisfied on 17 January 2007
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed charge over all the bookdebts.
27 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied on 17 January 2007
Persons entitled: Barclays Bank PLC
Description: F/H land to the north east of sandpit road dartford, kent.