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.
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 | : |
|
Registered Address | : | Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN | Secretary | 24 August 2016 | Active |
Holker Hall, Cark-In-Cartmel, LA11 7PL | Director | - | Active |
Cavendish House, Kirkby-In-Furness, Cumbria, England, LA17 7UN | Director | 22 September 2011 | Active |
Holker Hall, Cark-In-Cartmel, LA11 7PL | Director | - | Active |
Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN | Director | 23 August 2021 | Active |
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 | Director | 27 January 1994 | Active |
Salesbrook Hole Of Ellel, Holker, Grange Over Sands, LA11 7PJ | Director | 02 January 2008 | Active |
Ashton Farm Martinstown, Dorchester, DT2 9HA | Director | - | Active |
Foresters Cottage, Holker, Cark In Cartmel, LA11 7PH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Incorporation | Memorandum articles. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-25 | Incorporation | Memorandum articles. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-01-10 | Accounts | Legacy. | Download |
2017-01-10 | Other | Legacy. | Download |
2017-01-10 | Other | Legacy. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.