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..
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 | : |
|
Registered Address | : | 21 Fdr Law, Palmyra Square South, Warrington, England, WA1 1BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA | Secretary | 13 April 2017 | Active |
C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA | Director | 09 August 2007 | Active |
C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA | Director | 14 July 2015 | Active |
C/O Jolliffes, 6 St John Street, Chester, United Kingdom, CH1 1DA | Director | 13 April 2017 | Active |
One City Place, Queens Road, Chester, England, CH1 3BQ | Secretary | 29 September 1993 | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Secretary | 07 December 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 1992 | Active |
One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 29 September 1993 | Active |
The Steam Mill, Steam Mill Street, Chester, England, CH3 5AN | Director | 07 December 1992 | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Director | 07 December 1992 | Active |
9a Chapel Street, Stretham, Ely, CB6 3JG | Director | 07 December 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 November 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Change person secretary company with change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.