This company is commonly known as Raisby Quarries Limited. The company was founded 56 years ago and was given the registration number 00925220. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | RAISBY QUARRIES LIMITED |
---|---|---|
Company Number | : | 00925220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 28 June 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 15 August 2016 | Active |
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB | Secretary | 30 November 2012 | Active |
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA | Secretary | - | Active |
Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP | Secretary | 30 March 2001 | Active |
18 North Street, Gargrave, BD23 3RN | Director | 29 September 1999 | Active |
1 Quarry Close, Darton, Barnsley, S75 5EZ | Director | - | Active |
78 Fairwell Road, Fairwell, Stockton On Tees, TS19 7HX | Director | 12 October 1995 | Active |
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY | Director | 09 July 1999 | Active |
The Lenches, Eckington, WR10 3AZ | Director | 01 January 1995 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 03 September 2012 | Active |
7 Beechways, Whitesmocks, Durham City, DH1 4LG | Director | 17 March 2000 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 27 August 2015 | Active |
Amberstone House, Hill Road Ashover, Chesterfield, S45 06X | Director | - | Active |
5 Victoria Road, Colchester, CO3 3NT | Director | 25 March 1997 | Active |
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF | Director | 08 March 1996 | Active |
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR | Director | 18 May 2009 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 28 June 2013 | Active |
1 Pinewood, Norton, Malton, YO17 9JT | Director | - | Active |
17 The Green, Aycliffe Village, DL5 6LX | Director | 31 January 1996 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 17 January 2008 | Active |
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ | Director | - | Active |
Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP | Director | 11 June 2010 | Active |
Hazel Bank, Middleton Tyas, Richmond, DL10 6PE | Director | - | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 09 April 2021 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 28 June 2013 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Director | 04 August 2005 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Director | 04 August 2005 | Active |
Tarmac Trading Limited | ||
Notified on | : | 25 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Tarmac Toplite Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-27 | Insolvency | Legacy. | Download |
2023-04-27 | Capital | Legacy. | Download |
2023-04-27 | Resolution | Resolution. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-08 | Address | Move registers to sail company with new address. | Download |
2022-08-24 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Change of constitution | Statement of companys objects. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.