UKBizDB.co.uk

PREMIER LIME & STONE COMPANY LIMITED

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

This company is commonly known as Premier Lime & Stone Company Limited. The company was founded 67 years ago and was given the registration number 00576136. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:PREMIER LIME & STONE COMPANY LIMITED
Company Number:00576136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1956
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director31 December 2019Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director01 February 2023Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Corporate Director31 July 2019Active
Coggeshall Road, Earls Colne, Essex, CO6 2JX

Secretary-Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Secretary31 March 2013Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director31 July 2019Active
Donyland House, Fingringhoe Road Rowhedge, Colchester, CO5 7JH

Director01 June 2001Active
Becklands Farm America Road, Earls Colne, Colchester, CO6 2LB

Director-Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director09 January 2016Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director09 January 2016Active
Coggeshall Road, Earls Colne, Essex, CO6 2JX

Director-Active
Coggeshall Road, Earls Colne, Essex, CO6 2JX

Director01 June 2001Active
Inworth House Inworth Lane, Wakes Colne, Colchester, CO6 2BG

Director01 January 1998Active
Shimpling House, Shimpling, Bury St Edmunds, IP29 4HS

Director31 December 1993Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director22 September 2015Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director28 January 2020Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director31 December 2019Active
Linstock, Cross End Pebmarsh, Halestead, CO9 2NU

Director01 June 2001Active

People with Significant Control

Ca Blackwell Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
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 (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
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Insolvency

Legacy.

Download
2022-01-17Capital

Legacy.

Download
2022-01-17Capital

Capital statement capital company with date currency figure.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint corporate director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.