Background WavePink WaveYellow Wave

HEXSTONE LTD. (00436243)

HEXSTONE LTD. (00436243) is an active UK company. incorporated on 3 June 1947. with registered office in Stone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). HEXSTONE LTD. has been registered for 78 years. Current directors include PALMER, Nigel John, WESTBROOK, Steven, YU, Leo.

Company Number
00436243
Status
active
Type
ltd
Incorporated
3 June 1947
Age
78 years
Address
Opal Way, Stone, ST15 0SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
PALMER, Nigel John, WESTBROOK, Steven, YU, Leo
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXSTONE LTD.

HEXSTONE LTD. is an active company incorporated on 3 June 1947 with the registered office located in Stone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). HEXSTONE LTD. was registered 78 years ago.(SIC: 46740)

Status

active

Active since 78 years ago

Company No

00436243

LTD Company

Age

78 Years

Incorporated 3 June 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

W.M.OWLETT & SONS LIMITED
From: 3 June 1947To: 7 August 2006
Contact
Address

Opal Way Stone Business Park Stone, ST15 0SW,

Timeline

27 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Jun 47
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

YU, Leo

Active
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2025

PALMER, Nigel John

Active
Opal Way, StoneST15 0SW
Born March 1956
Director
Appointed 01 Jan 2025

WESTBROOK, Steven

Active
Opal Way, StoneST15 0SW
Born February 1956
Director
Appointed 01 Jan 2025

YU, Leo

Active
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 01 Jan 2025

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Secretary
Appointed 27 Feb 1998
Resigned 02 Mar 2006

MARKS, Anthony David

Resigned
Merrieweathers, UnderriverTN15 0SL
Secretary
Appointed N/A
Resigned 01 Jul 1997

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Secretary
Appointed 01 Jul 1997
Resigned 20 Feb 1998

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 31 Dec 2024
Resigned 01 Jan 2025

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 02 Mar 2006
Resigned 31 Dec 2024

YU, Leo

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 31 Dec 2024
Resigned 31 Dec 2024

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Born August 1965
Director
Appointed 27 Feb 1998
Resigned 06 Apr 2007

CHRISTIE, Douglas Brash

Resigned
Opal Way, StoneST15 0SW
Born June 1978
Director
Appointed 31 Dec 2024
Resigned 01 Jan 2025

CHRISTIE, Douglas Brash

Resigned
Opal Way, StoneST15 0SW
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 31 Dec 2024

COOKE, Stuart Malcolm

Resigned
Overton Edge Whitewood Lane, MalpasSY14 7DJ
Born November 1953
Director
Appointed 01 Jul 1997
Resigned 29 Feb 2004

DAVIES, Stephen

Resigned
Opal Way, StoneST15 0SW
Born August 1959
Director
Appointed 01 Nov 2006
Resigned 30 Apr 2018

DOHERTY, Ian John Victor

Resigned
Opal Way, StoneST15 0SW
Born August 1958
Director
Appointed 12 Dec 2016
Resigned 19 Dec 2025

EVANS, Mark Darren

Resigned
Opal Way, StoneST15 0SW
Born September 1969
Director
Appointed 14 Dec 2017
Resigned 31 Oct 2025

GODDARD, Roger David

Resigned
Opal Way, StoneST15 0SW
Born November 1953
Director
Appointed 01 Nov 2006
Resigned 30 Jun 2021

HARRISON, Keith

Resigned
Opal Way, StoneST15 0SW
Born August 1952
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2018

HOPWOOD, Geoffrey Alan

Resigned
Opal Way, StoneST15 0SW
Born April 1946
Director
Appointed 31 Dec 2024
Resigned 01 Jan 2025

HOPWOOD, Geoffrey Alan

Resigned
Opal Way, StoneST15 0SW
Born April 1946
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2024

MARKS, Anthony David

Resigned
Merrieweathers, UnderriverTN15 0SL
Born November 1944
Director
Appointed N/A
Resigned 01 Jul 1997

MCNAIR, Douglas Talbot

Resigned
Opal Way, StoneST15 0SW
Born August 1947
Director
Appointed 31 Dec 2024
Resigned 01 Jan 2025

MCNAIR, Douglas Talbot

Resigned
Opal Way, StoneST15 0SW
Born August 1947
Director
Appointed 23 Nov 2006
Resigned 31 Dec 2024

OWLETT, David William

Resigned
Greenwell, BigburyTQ7 4BD
Born May 1942
Director
Appointed N/A
Resigned 01 Jul 1997

OWLETT, James Stewart

Resigned
Absaloms Farm, SevenoaksTN15 0SL
Born December 1933
Director
Appointed N/A
Resigned 01 Jul 1997

OWLETT, John Edward

Resigned
3 Oakleigh Park Avenue, ChislehurstBR7 5PB
Born March 1936
Director
Appointed N/A
Resigned 01 Jul 1997

OWLETT, Richard John

Resigned
Mark Beacon, RingwoodBH24 3NQ
Born July 1966
Director
Appointed 01 Sept 1996
Resigned 01 Jul 1997

PALMER, Nigel John

Resigned
Opal Way, StoneST15 0SW
Born March 1956
Director
Appointed 31 Dec 2024
Resigned 31 Dec 2024

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 01 Mar 2004
Resigned 02 Mar 2006

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Born November 1952
Director
Appointed 01 Jul 1997
Resigned 20 Feb 1998

WESTBROOK, Steven

Resigned
Opal Way, StoneST15 0SW
Born February 1956
Director
Appointed 31 Dec 2024
Resigned 31 Dec 2024

YU, Leo

Resigned
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 31 Dec 2024
Resigned 31 Dec 2024

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Auditors Resignation Company
10 May 2022
AUDAUD
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
30 November 2020
AAMDAAMD
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Move Registers To Registered Office Company
17 October 2013
AD04Change of Accounting Records Location
Accounts With Made Up Date
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
12 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Move Registers To Sail Company
12 October 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Made Up Date
26 October 2009
AAAnnual Accounts
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
29 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
403aParticulars of Charge Subject to s859A
Legacy
17 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
6 January 2007
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
18 August 2006
MEM/ARTSMEM/ARTS
Legacy
10 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2006
287Change of Registered Office
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
288cChange of Particulars
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
5 November 1990
363363
Accounts With Made Up Date
5 November 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full Group
8 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
11 October 1988
288288
Legacy
28 October 1987
363363
Accounts With Accounts Type Full Group
12 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Accounts With Made Up Date
21 August 1979
AAAnnual Accounts
Accounts With Made Up Date
12 June 1978
AAAnnual Accounts
Accounts With Made Up Date
28 October 1977
AAAnnual Accounts
Miscellaneous
29 August 1956
MISCMISC
Incorporation Company
3 June 1947
NEWINCIncorporation