Hexstone Ltd. STONE


Founded in 1947, Hexstone, classified under reg no. 00436243 is an active company. Currently registered at Opal Way ST15 0SW, Stone the company has been in the business for seventy seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 7th August 2006 Hexstone Ltd. is no longer carrying the name W.m.owlett & Sons.

Currently there are 5 directors in the the company, namely Douglas C., Mark E. and Ian D. and others. In addition one secretary - William W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ST15 0SW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1123151 . It is located at Icon Fasteners, Beldray Park, Bilston with a total of 4 cars.

Hexstone Ltd. Address / Contact

Office Address Opal Way
Office Address2 Stone Business Park
Town Stone
Post code ST15 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00436243
Date of Incorporation Tue, 3rd Jun 1947
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Douglas C.

Position: Director

Appointed: 30 June 2021

Mark E.

Position: Director

Appointed: 14 December 2017

Ian D.

Position: Director

Appointed: 12 December 2016

Douglas M.

Position: Director

Appointed: 23 November 2006

Geoffrey H.

Position: Director

Appointed: 01 November 2006

William W.

Position: Secretary

Appointed: 02 March 2006

Roger G.

Position: Director

Appointed: 01 November 2006

Resigned: 30 June 2021

Stephen D.

Position: Director

Appointed: 01 November 2006

Resigned: 30 April 2018

Keith H.

Position: Director

Appointed: 01 November 2006

Resigned: 31 March 2018

Nigel P.

Position: Director

Appointed: 01 March 2004

Resigned: 02 March 2006

Bryce B.

Position: Director

Appointed: 27 February 1998

Resigned: 06 April 2007

Bryce B.

Position: Secretary

Appointed: 27 February 1998

Resigned: 02 March 2006

Stuart C.

Position: Director

Appointed: 01 July 1997

Resigned: 29 February 2004

Stewart S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 20 February 1998

Stewart S.

Position: Director

Appointed: 01 July 1997

Resigned: 20 February 1998

Richard O.

Position: Director

Appointed: 01 September 1996

Resigned: 01 July 1997

Anthony M.

Position: Director

Appointed: 04 October 1991

Resigned: 01 July 1997

David O.

Position: Director

Appointed: 04 October 1991

Resigned: 01 July 1997

James O.

Position: Director

Appointed: 04 October 1991

Resigned: 01 July 1997

John O.

Position: Director

Appointed: 04 October 1991

Resigned: 01 July 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Hexstone Holdings Limited from Knutsford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hexstone Holdings Limited

PO BOX 1 Tatton Street, Knutsford, Cheshire, WA16 6AY, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 4997457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.m.owlett & Sons August 7, 2006

Transport Operator Data

Icon Fasteners
Address Beldray Park , Mount Pleasant
City Bilston
Post code WV14 7NH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (35 pages)

Company search

Advertisements