White Hall Flagstones Ltd

General information

Name:

White Hall Flagstones Limited

Office Address:

Network House Thorn Business Park Rotherwas HR2 6JT Hereford

Number: 05400059

Incorporation date: 2005-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

White Hall Flagstones Ltd is a Private Limited Company, that is based in Network House Thorn Business Park, Rotherwas in Hereford. The head office's zip code HR2 6JT. This company has been working since 2005-03-21. The business Companies House Reg No. is 05400059. Established as White Hall Reclamation, the company used the name until 2020-03-10, then it was replaced by White Hall Flagstones Ltd. This enterprise's SIC and NACE codes are 47789 which means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). March 31, 2022 is the last time company accounts were filed.

There is just one director at the moment supervising this specific company, specifically Richard R. who's been performing the director's obligations since 2005-03-21. For four years Louise R., had been performing the duties for this specific company up until the resignation eight years ago.

  • Previous company's names
  • White Hall Flagstones Ltd 2020-03-10
  • White Hall Reclamation Ltd 2005-03-21

Financial data based on annual reports

Company staff

Richard R.

Role: Director

Appointed: 21 March 2005

Latest update: 13 March 2024

People with significant control

The companies with significant control over this firm include: Flagstone Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hereford at Thorn Business Park, Rotherwas, HR2 6JT and was registered as a PSC under the reg no 14920485.

Flagstone Holdings Ltd
Address: Network House Thorn Business Park, Rotherwas, Hereford, HR2 6JT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14920485
Notified on 13 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard R.
Notified on 6 April 2016
Ceased on 13 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 January 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

33 Bridge Street

Post code:

HR4 9DQ

City / Town:

Hereford

HQ address,
2013

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

HQ address,
2014

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

HQ address,
2015

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

HQ address,
2016

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Accountant/Auditor,
2013 - 2016

Name:

Thorne Widgery Accountancy Ltd

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
19
Company Age

Similar companies nearby

Closest companies