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.
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 | : |
|
Registered Address | : | Swaddywell Quarry, Stamford Road, Helpson, Peterborough, England, PE6 7EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swaddywell Quarry, Stamford Road, Helpson, England, PE6 7EL | Director | 05 March 2018 | Active |
Swaddywell Quarry, Stamford Road, Helpson, England, PE6 7EL | Director | 05 March 2018 | Active |
Swaddywell Quarry, Stamford Road, Helpson, England, PE6 7EL | Director | 05 March 2018 | Active |
Clipsham Hall, Clipsham, Oakham, LE15 7SE | Secretary | - | Active |
Fernleigh, Water Lane, Castle Bytham, NG33 4RT | Secretary | 25 May 2000 | Active |
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 | Director | 01 May 2015 | Active |
Fernleigh, Water Lane, Castle Bytham, Grantham, NG33 4RT | Director | 05 May 2017 | Active |
Fernleigh, Water Lane, Castle Bytham, Grantham, NG33 4RT | Director | 01 May 2015 | Active |
Fernleigh, Water Lane, Castle Bytham, Grantham, NG33 4RT | Director | 01 June 2006 | Active |
Fernleigh, Water Lane, Castle Bytham, NG33 4RT | Director | 06 April 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination secretary company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.