Henley Stone Specialists Ltd.

General information

Name:

Henley Stone Specialists Limited.

Office Address:

Unit C Cedar Court Office Park Denby Dale Road WF4 3FU Wakefield

Number: 08076618

Incorporation date: 2012-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Henley Stone Specialists started its business in the year 2012 as a Private Limited Company with reg. no. 08076618. This particular company has been operating for twelve years and it's currently active. The firm's office is located in Wakefield at Unit C Cedar Court Office Park. Anyone could also locate the firm utilizing its post code, WF4 3FU. The enterprise's principal business activity number is 43999, that means Other specialised construction activities not elsewhere classified. Henley Stone Specialists Limited. filed its account information for the period up to 2023-05-31. The company's latest annual confirmation statement was submitted on 2023-05-21.

There seems to be 1 managing director presently supervising the following company, specifically Shaun H. who's been executing the director's tasks for twelve years. In order to help the directors in their tasks, this company has been utilizing the skills of Zoe H. as a secretary since 2018.

Financial data based on annual reports

Company staff

Zoe H.

Role: Secretary

Appointed: 18 May 2018

Latest update: 20 December 2023

Shaun H.

Role: Director

Appointed: 21 May 2012

Latest update: 20 December 2023

People with significant control

The companies with significant control over this firm are as follows: Henley Construction Management Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wakefield at Cedar Court Office Park, Denby Dale Road, WF4 3FU, West Yorkshire and was registered as a PSC under the reg no 12122710.

Henley Construction Management Group Ltd
Address: Unit C Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3FU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12122710
Notified on 19 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shaun H.
Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Zoe H.
Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 August 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 31 July 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 June 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 080766180003, created on 2023/11/24 (MR01)
filed on: 28th, November 2023
mortgage
Free Download Download filing (21 pages)

Additional Information

HQ address,
2013

Address:

34 Stockwell Drive

Post code:

WF17 5PA

City / Town:

Batley

HQ address,
2014

Address:

34 Stockwell Drive

Post code:

WF17 5PA

City / Town:

Batley

HQ address,
2015

Address:

34 Stockwell Drive

Post code:

WF17 5PA

City / Town:

Batley

HQ address,
2016

Address:

34 Stockwell Drive

Post code:

WF17 5PA

City / Town:

Batley

Accountant/Auditor,
2014 - 2013

Name:

Howard & Co. Accountants Llp

Address:

6 Market Street

Post code:

WF17 9EN

City / Town:

Birstall

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age