UKBizDB.co.uk

RAISBY QUARRIES LIMITED

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

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.

Company Information

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:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary28 June 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director15 August 2016Active
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA

Secretary-Active
Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP

Secretary30 March 2001Active
18 North Street, Gargrave, BD23 3RN

Director29 September 1999Active
1 Quarry Close, Darton, Barnsley, S75 5EZ

Director-Active
78 Fairwell Road, Fairwell, Stockton On Tees, TS19 7HX

Director12 October 1995Active
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

Director09 July 1999Active
The Lenches, Eckington, WR10 3AZ

Director01 January 1995Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Director17 March 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
Amberstone House, Hill Road Ashover, Chesterfield, S45 06X

Director-Active
5 Victoria Road, Colchester, CO3 3NT

Director25 March 1997Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director08 March 1996Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director28 June 2013Active
1 Pinewood, Norton, Malton, YO17 9JT

Director-Active
17 The Green, Aycliffe Village, DL5 6LX

Director31 January 1996Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
4 Whites Meadow, Ranton, Stafford, ST18 9JB

Director17 January 2008Active
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ

Director-Active
Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP

Director11 June 2010Active
Hazel Bank, Middleton Tyas, Richmond, DL10 6PE

Director-Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director09 April 2021Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director28 June 2013Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director04 August 2005Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director04 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-04-27Capital

Capital statement capital company with date currency figure.

Download
2023-04-27Insolvency

Legacy.

Download
2023-04-27Capital

Legacy.

Download
2023-04-27Resolution

Resolution.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-08Address

Move registers to sail company with new address.

Download
2022-08-24Address

Change sail address company with new address.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

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

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Change of constitution

Statement of companys objects.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.