UKBizDB.co.uk

ORSETT QUARRY LIMITED

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

This company is commonly known as Orsett Quarry Limited. The company was founded 29 years ago and was given the registration number 02962213. The firm's registered office is in WITHAM. You can find them at Colemans Farm, Little Braxted Lane, Witham, Essex. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:ORSETT QUARRY LIMITED
Company Number:02962213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Colemans Farm, Little Braxted Lane, Witham, Essex, CM8 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
George Court, Bartholomew's Walk, Ely, United Kingdom, CB7 4JW

Secretary27 September 2019Active
George Court, Bartholomew's Walk, Ely, United Kingdom, CB7 4JW

Director05 September 1995Active
George Court, Bartholomew's Walk, Ely, United Kingdom, CB7 4JW

Director26 March 2002Active
George Court, Bartholomew's Walk, Ely, United Kingdom, CB7 4JW

Director24 August 1999Active
George Court, Bartholomew's Walk, Ely, United Kingdom, CB7 4JW

Director05 June 2020Active
George Court, Bartholomew's Walk, Ely, United Kingdom, CB7 4JW

Secretary05 March 2001Active
201 London Road, Stanway, Colchester, CO3 5PB

Secretary25 August 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 August 1994Active
Rose Cottage Braxted Road, Rivenhall, Witham, CM8 3EZ

Director25 August 1994Active
Sextons Farm Tiptree Road, Great Braxted, Witham, CM8 3EJ

Director25 August 1994Active
George Court, Bartholomew's Walk, Ely, United Kingdom, CB7 4JW

Director01 November 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 August 1994Active

People with Significant Control

Mr Ronald Frederick West
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Address:Colemans Farm, Little Braxted Lane, Witham, CM8 3EX
Nature of control:
  • Significant influence or control
Donald Llewellyn Gilbert Rees
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Address:Colemans Farm, Little Braxted Lane, Witham, CM8 3EX
Nature of control:
  • Significant influence or control
Mr Ian Devenish
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Colemans Farm, Little Braxted Lane, Witham, CM8 3EX
Nature of control:
  • Significant influence or control
Mr Simon Robert Brice
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Colemans Farm, Little Braxted Lane, Witham, CM8 3EX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-19Officers

Appoint person secretary company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.