Check the

THE BATH STONE FIRMS LIMITED

Company
THE BATH STONE FIRMS LIMITED (02769773)

THE BATH STONE FIRMS

Phone: 01458 223 166
A⁺ rating

ABOUT THE BATH STONE FIRMS LIMITED

The Bath Stone Firms is based near Somerton, Somerset, UK. With a wealth of experience in quarrying, cutting & supplying of all types of stone such as Hamstone, Blue Lias and Bath Stone - The Bath Stone Firms provides a professional and reliable service of outstanding quality.

Run by father and son team, Richard & Zak England, The Bath Stone Firms believe that natural materials enhance environments and enrich the lives of those who interact with them. All of their stone products are totally natural and a considerable majority are made from stone local to the area.

As well as supplying stone for private commissions, The Bath Stone Firms work with architectural services and designers throughout the UK on a variety of projects. Whether intended to redefine the interior of a period home or as a complement to steel, glass and timber in a contemporary environment, natural stone provides a harmonious solution to the demands put on it.

The company has its own sawing facilities on site at the main yard in Charlton Adam, using 11 saws in total, they have an amazing capacity to cut stone.

Welcome to The Bath Stone Firms

The Bath Stone Firms is based in Somerset. With a wealth of experience in quarrying, cutting & supplying of all types of stone such as Hamstone, Blue Lias and Bath Stone - The Bath Stone Firms provides a professional and reliable service of outstanding quality.

KEY FINANCES

Year
2016
Assets
£574.12k ▲ £31.05k (5.72 %)
Cash
£33.3k ▲ £9.8k (41.70 %)
Liabilities
£255.57k ▼ £-59.09k (-18.78 %)
Net Worth
£318.55k ▲ £90.14k (39.46 %)

REGISTRATION INFO

Company name
THE BATH STONE FIRMS LIMITED
Company number
02769773
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.hamanddoultingstone.com
Phones
01458 223 166
Registered Address
VERULAM HOUSE,
1 CROPMEAD,
CREWKERNE,
TA18 7HQ

ECONOMIC ACTIVITIES

08110
Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2

CHARGES

26 June 2014
Status
Outstanding
Delivered
26 June 2014
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

22 June 2004
Status
Outstanding
Delivered
30 June 2004
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £30,000 credited to account…

30 October 1996
Status
Outstanding
Delivered
5 November 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

THE BATH STONE FIRMS LIMITED DIRECTORS

Martha Lucia England

  Acting
Appointed
14 May 1996
Role
Secretary
Address
Netherhayes House, Barrow Lane, Norton Sub Hamdon, Somerset, TA14 6SM
Name
ENGLAND, Martha Lucia

Richard James England

  Acting
Appointed
03 December 1992
Occupation
Stone Mason
Role
Director
Age
86
Nationality
British
Address
Verulam House, 1 Cropmead, Crewkerne, TA18 7HQ
Country Of Residence
England
Name
ENGLAND, Richard James

Zak James England

  Acting PSC
Appointed
01 October 2009
Occupation
Quarrying
Role
Director
Age
49
Nationality
British
Address
Verulam House, 1 Cropmead, Crewkerne, TA18 7HQ
Country Of Residence
England
Name
ENGLAND, Zak James
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 50% but less than 75%

Elizabeth Mary Chamberlain

  Resigned
Appointed
03 December 1992
Resigned
14 May 1996
Role
Secretary
Address
12 Coniston Gardens, Yeovil, Somerset, BA21 3DR
Name
CHAMBERLAIN, Elizabeth Mary

Cheryl Wilkins

  Resigned
Appointed
01 December 1992
Resigned
01 December 1993
Role
Nominee Secretary
Address
10 Malvern Buildings, Bath, Avon, England, BA1 6JX
Name
WILKINS, Cheryl

Paul Vincent Dolan

  Resigned
Appointed
01 December 1992
Resigned
01 December 1993
Role
Nominee Director
Age
71
Nationality
British
Address
11-C Kingsmead Square, Bath, Avon, England, BA1 2AB
Name
DOLAN, Paul Vincent

REVIEWS


Check The Company
Excellent according to the company’s financial health.