BATH STONE PRODUCTS LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 8FA

Company number 01883338
Status Active
Incorporation Date 6 February 1985
Company Type Private Limited Company
Address FORTESCUE HOUSE, COURT STREET, TROWBRIDGE, WILTSHIRE, BA14 8FA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of BATH STONE PRODUCTS LIMITED are www.bathstoneproducts.co.uk, and www.bath-stone-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Freshford Rail Station is 4.3 miles; to Bath Spa Rail Station is 7.6 miles; to Frome Rail Station is 7.7 miles; to Warminster Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bath Stone Products Limited is a Private Limited Company. The company registration number is 01883338. Bath Stone Products Limited has been working since 06 February 1985. The present status of the company is Active. The registered address of Bath Stone Products Limited is Fortescue House Court Street Trowbridge Wiltshire Ba14 8fa. . MOORE, Kathryn Janice is a Secretary of the company. HAWKER, Matthew John is a Director of the company. MARSON, Elaine Elizabeth is a Director of the company. Secretary FERNE, Freda Jean has been resigned. Secretary MARSON, Elaine Elizabeth has been resigned. Director BROMIGE, Christopher has been resigned. Director MARSON, Brian John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MOORE, Kathryn Janice
Appointed Date: 26 November 2005

Director
HAWKER, Matthew John
Appointed Date: 01 July 2008
54 years old

Director
MARSON, Elaine Elizabeth
Appointed Date: 10 February 1995
76 years old

Resigned Directors

Secretary
FERNE, Freda Jean
Resigned: 10 February 1995

Secretary
MARSON, Elaine Elizabeth
Resigned: 25 November 2005
Appointed Date: 10 February 1995

Director
BROMIGE, Christopher
Resigned: 25 November 2005
Appointed Date: 01 July 1999
66 years old

Director
MARSON, Brian John
Resigned: 30 July 2001
77 years old

Persons With Significant Control

Mrs Elaine Elizabeth Marson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BATH STONE PRODUCTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Registered office address changed from Clarks Mill Stallard Street Trowbridge Wilts BA14 8HH to Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 13 March 2015
...
... and 70 more events
25 Apr 1988
Full accounts made up to 25 February 1987

25 Apr 1988
Full accounts made up to 25 February 1986

25 Apr 1988
Return made up to 31/12/87; full list of members

15 Jul 1987
Return made up to 31/12/86; full list of members

06 Sep 1986
Return made up to 31/12/85; full list of members

BATH STONE PRODUCTS LIMITED Charges

22 April 1998
Debenture
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1998
Floating charge
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Brian John Marson and Mervyn Geoffrey Osman
Description: All the undertaking and goodwill property and assets and…