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
-
Check the company
-
UK
-
South Somerset
- Company name
- THE BATH STONE FIRMS LIMITED
- Company number
- 02769773
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Dec 1992
Age - 33 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
- 87
- 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
- 50
- 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
- 72
- 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.