UKBizDB.co.uk

CODICOTE QUARRY LIMITED

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

This company is commonly known as Codicote Quarry Limited. The company was founded 30 years ago and was given the registration number 02854106. The firm's registered office is in BUNTINGFORD. You can find them at Anstey Chalk Quarry, Anstey, Buntingford, Hertfordshire. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:CODICOTE QUARRY LIMITED
Company Number:02854106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 September 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Anstey Chalk Quarry, Anstey, Buntingford, Hertfordshire, SG9 0BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Rail Sidings, Oakleigh Road South, Southgate, London, N11 1HJ

Director15 December 2014Active
Brook House Haywood Lane, Therfield, Royston, SG8 9QR

Secretary20 December 2007Active
Brook House Haywood Lane, Therfield, Royston, SG8 9QR

Secretary11 February 1999Active
Little Thatch, Anstey, Buntingford, SG9 0BL

Secretary30 September 2003Active
206 High Street, Codicote, Hitchin, SG4 8UB

Secretary24 February 1998Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Secretary16 September 1993Active
Eastmore, 10 Robbery Bottom Lane, Oaklands Welwyn, AL6 0UW

Director16 September 1993Active
Brook House Haywood Lane, Therfield, Royston, SG8 9QR

Director11 February 1999Active
Brookhouse, Haywood Lane Therfield, Royston, SG8 9QR

Director20 December 2007Active
Little Thatch, Anstey, Buntingford, SG9 0BL

Director11 February 1999Active
The Node Farm, Holme End, Codicote, SG4 8TH

Director16 September 1993Active
Bury Farm, Bury Lane, Codicote, SG4 8XE

Director16 September 1993Active
British Rail Sidings, Oakleigh Road South, Southgate, London, England, N11 1HJ

Director15 December 2014Active
20 Birch Drive, Hatfield, AL10 8NX

Director16 September 1993Active
British Rail Sidings, Oakleigh Road South, Southgate, London, England, N11 1HJ

Director15 December 2014Active
British Rail Sidings, Oakleigh Road South, Southgate, London, N11 1HJ

Director15 December 2014Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director16 September 1993Active

People with Significant Control

Mr Liam Patrick Winters
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:5, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Significant influence or control

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
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2018-08-07Gazette

Gazette notice voluntary.

Download
2018-07-26Dissolution

Dissolution application strike off company.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-08-07Accounts

Change account reference date company current shortened.

Download
2015-06-03Accounts

Accounts with accounts type total exemption full.

Download
2015-03-12Officers

Termination director company with name termination date.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2015-03-12Officers

Termination secretary company with name termination date.

Download
2015-03-12Officers

Termination director company with name termination date.

Download
2015-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.