UKBizDB.co.uk

SOUTHWORTH QUARRY LIMITED

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

This company is commonly known as Southworth Quarry Limited. The company was founded 31 years ago and was given the registration number 02766712. The firm's registered office is in WARRINGTON. You can find them at 21 Fdr Law, Palmyra Square South, Warrington, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:SOUTHWORTH QUARRY LIMITED
Company Number:02766712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:21 Fdr Law, Palmyra Square South, Warrington, England, WA1 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA

Secretary13 April 2017Active
C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA

Director09 August 2007Active
C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA

Director14 July 2015Active
C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA

Director13 April 2017Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Secretary29 September 1993Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Secretary07 December 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 1992Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director29 September 1993Active
The Steam Mill, Steam Mill Street, Chester, England, CH3 5AN

Director07 December 1992Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Director07 December 1992Active
9a Chapel Street, Stretham, Ely, CB6 3JG

Director07 December 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 November 1992Active

People with Significant Control

Mr Ian John Sydenham
Notified on:22 March 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Alastair Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:One City Place, Queens Road, Chester, England, CH1 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Edward Ronald Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Jeremy Horwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person secretary company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Address

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

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.