UKBizDB.co.uk

CLIPSHAM QUARRY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clipsham Quarry Company Limited. The company was founded 60 years ago and was given the registration number 00786620. The firm's registered office is in HELPSON. You can find them at Swaddywell Quarry, Stamford Road, Helpson, Peterborough. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:CLIPSHAM QUARRY COMPANY LIMITED
Company Number:00786620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Swaddywell Quarry, Stamford Road, Helpson, Peterborough, England, PE6 7EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swaddywell Quarry, Stamford Road, Helpson, England, PE6 7EL

Director05 March 2018Active
Swaddywell Quarry, Stamford Road, Helpson, England, PE6 7EL

Director05 March 2018Active
Swaddywell Quarry, Stamford Road, Helpson, England, PE6 7EL

Director05 March 2018Active
Clipsham Hall, Clipsham, Oakham, LE15 7SE

Secretary-Active
Fernleigh, Water Lane, Castle Bytham, NG33 4RT

Secretary25 May 2000Active
Clipsham Hall, Oakham, LE15 7SE

Director-Active
Clipsham Hall, Oakham, LE15 7SE

Director-Active
Clipsham Hall, Clipsham, Oakham, LE15 7SE

Director-Active
Fernleigh, Water Lane, Castle Bytham, Grantham, NG33 4RT

Director01 May 2015Active
Fernleigh, Water Lane, Castle Bytham, Grantham, NG33 4RT

Director05 May 2017Active
Fernleigh, Water Lane, Castle Bytham, Grantham, NG33 4RT

Director01 May 2015Active
Fernleigh, Water Lane, Castle Bytham, Grantham, NG33 4RT

Director01 June 2006Active
Fernleigh, Water Lane, Castle Bytham, NG33 4RT

Director06 April 2000Active

People with Significant Control

Stamford Stone Holdings Limited
Notified on:05 March 2018
Status:Active
Country of residence:England
Address:Swaddywell Quarry, Stamford Road, Peterborough, England, PE6 7EL
Nature of control:
  • Significant influence or control
Mrs Susan Mary Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Fernleigh, Water Lane, Grantham, NG33 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Address

Change registered office address company with date old address new address.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.