UKBizDB.co.uk

GURNEY SLADE LIME & STONE CO.LIMITED

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

This company is commonly known as Gurney Slade Lime & Stone Co.limited. The company was founded 71 years ago and was given the registration number 00515604. The firm's registered office is in DERBY. You can find them at C/o Lkab Minerals Limited, Raynesway, Derby, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GURNEY SLADE LIME & STONE CO.LIMITED
Company Number:00515604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1953
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Lkab Minerals Limited, Raynesway, Derby, England, DE21 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lkab Minerals Limited, Raynesway, Derby, England, DE21 7BE

Secretary16 August 2021Active
C/O Lkab Minerals Limited, Raynesway, Derby, England, DE21 7BE

Director03 December 2018Active
18, Overnhill Road, Downend, BS16 5DN

Secretary01 February 1997Active
20 Compton Road, Shepton Mallet, BA4 5QR

Secretary30 June 2007Active
Gurney Slade, Radstock, Radstock, United Kingdom, BA3 4UU

Secretary23 March 2010Active
C/O Lkab Minerals Limited, Raynesway, Derby, England, DE21 7BE

Secretary03 December 2018Active
Rookery Farm Ashwick, Oakhill, Bath, BA3 5BS

Secretary12 October 1993Active
Orchard Court Wells Road, Westbury Sub Mendip, Wells, BA5 1EX

Secretary-Active
18, Overnhill Road, Downend, BS16 5DN

Director06 April 1998Active
The White House, Gurney Slade, Radstock, England, BA3 4UU

Director03 July 2015Active
20 Compton Road, Shepton Mallet, BA4 5QR

Director30 June 2007Active
The White House, Gurney Slade, Radstock, United Kingdom, BA3 4UU

Director30 June 2007Active
Gurney Slade, Radstock, Radstock, United Kingdom, BA3 4UU

Director23 March 2010Active
The White House, Gurney Slade, Radstock, United Kingdom, BA3 4UU

Director-Active
Old Mandip Garage, Gurney Slade, Radstock, United Kingdom, BA3 4UU

Director12 October 1993Active
Orchard Court Wells Road, Westbury Sub Mendip, Wells, BA5 1EX

Director-Active

People with Significant Control

Lkab Holdings (Uk) Limited
Notified on:03 December 2018
Status:Active
Country of residence:England
Address:Mica Works, Raynesway, Derby, England, DE21 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Howard Willmott
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Gurney Slade, Radstock, Radstock, BA3 4UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-22Dissolution

Dissolution application strike off company.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-08-16Officers

Appoint person secretary company with name date.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download
2020-11-20Accounts

Change account reference date company previous extended.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-04-09Capital

Capital name of class of shares.

Download
2019-04-03Resolution

Resolution.

Download
2019-04-02Capital

Capital alter shares consolidation.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-12-14Address

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

Download
2018-12-05Accounts

Change account reference date company current shortened.

Download
2018-12-04Officers

Appoint person secretary company with name date.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.