UKBizDB.co.uk

ROOSE & WALNEY SAND & GRAVEL COMPANY LIMITED(THE)

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

This company is commonly known as Roose & Walney Sand & Gravel Company Limited(the). The company was founded 63 years ago and was given the registration number 00660061. The firm's registered office is in CUMBRIA. You can find them at Cavendish House, Kirkby In Furness, Cumbria, . This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:ROOSE & WALNEY SAND & GRAVEL COMPANY LIMITED(THE)
Company Number:00660061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN

Secretary24 August 2016Active
Holker Hall, Cark-In-Cartmel, LA11 7PL

Director-Active
Cavendish House, Kirkby-In-Furness, Cumbria, England, LA17 7UN

Director22 September 2011Active
Holker Hall, Cark-In-Cartmel, LA11 7PL

Director-Active
Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN

Director23 August 2021Active
21, Buckingham Gate, London, United Kingdom, SW1E 6LS

Corporate Secretary-Active
The Dower House, Holker Hall, Cark-In-Cartmel, LA11 7PL

Director-Active
Heater Point, Spark Bridge, Ulverston, LA12 8BS

Director-Active
Holker Bank, Cark In Cartmel, Grange Over Sands, LA11 7PJ

Director27 January 1994Active
Salesbrook Hole Of Ellel, Holker, Grange Over Sands, LA11 7PJ

Director02 January 2008Active
Ashton Farm Martinstown, Dorchester, DT2 9HA

Director-Active
Foresters Cottage, Holker, Cark In Cartmel, LA11 7PH

Director-Active

People with Significant Control

Mr Duncan Neil Peake
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN
Nature of control:
  • Significant influence or control
Holker Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cavendish House, Cavendish House, Kirkby-In-Furness, England, LA17 7UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Lord Richard Hugh Baron Cavendish
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN
Nature of control:
  • Right to appoint and remove directors
Mrs Lucy Georgiana Cavendish
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN
Nature of control:
  • Significant influence or control
Lady Grania Mary Cavendish
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN
Nature of control:
  • Right to appoint and remove directors
Mr Allen Joseph Gibb
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN
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 (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
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-01-10Accounts

Legacy.

Download
2017-01-10Other

Legacy.

Download
2017-01-10Other

Legacy.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.