Background WavePink WaveYellow Wave

NORVILLE STONEHOUSE LIMITED (13329017)

NORVILLE STONEHOUSE LIMITED (13329017) is an active UK company. incorporated on 12 April 2021. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). NORVILLE STONEHOUSE LIMITED has been registered for 4 years. Current directors include BAINES, Julie, HAKIM, Imran, WEAVER, Kerry.

Company Number
13329017
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
Unit 317 India Mills Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BAINES, Julie, HAKIM, Imran, WEAVER, Kerry
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORVILLE STONEHOUSE LIMITED

NORVILLE STONEHOUSE LIMITED is an active company incorporated on 12 April 2021 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). NORVILLE STONEHOUSE LIMITED was registered 4 years ago.(SIC: 47782)

Status

active

Active since 4 years ago

Company No

13329017

LTD Company

Age

4 Years

Incorporated 12 April 2021

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

HAKIM GROUP 16 LIMITED
From: 12 April 2021To: 18 May 2021
Contact
Address

Unit 317 India Mills Business Centre Darwen, BB3 1AE,

Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BAINES, Julie

Active
India Mills Business Centre, DarwenBB3 1AE
Born November 1977
Director
Appointed 03 Aug 2021

HAKIM, Imran

Active
India Mills Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 12 Apr 2021

WEAVER, Kerry

Active
India Mills Business Centre, DarwenBB3 1AE
Born February 1980
Director
Appointed 31 Jul 2021

Persons with significant control

2

Ms Kerry Weaver

Active
India Mills Business Centre, DarwenBB3 1AE
Born February 2021

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2021
India Mills Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Resolution
18 May 2021
RESOLUTIONSResolutions
Incorporation Company
12 April 2021
NEWINCIncorporation