UKBizDB.co.uk

TENDLEY QUARRIES LIMITED

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

This company is commonly known as Tendley Quarries Limited. The company was founded 37 years ago and was given the registration number 02036966. The firm's registered office is in CUMBRIA. You can find them at Brigham, Cockermouth, Cumbria, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:TENDLEY QUARRIES LIMITED
Company Number:02036966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Brigham, Cockermouth, Cumbria, CA13 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Secretary30 March 2012Active
Aggregate Industries, Bardon Hill, Coalville, England, LE67 1TL

Director14 July 2022Active
Portland House, Bickenhill Lane, Solihull, England, B37 7BQ

Director01 January 2021Active
Tarmac, Agecroft Area Office, Park House, Bridge Road, Langley Road South, Salford, England, M6 6JQ

Director26 February 2020Active
High Roads Office, Nether Kellet, England, LA6 1EA

Director19 August 2019Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Secretary25 January 2001Active
Brigham, Cockermouth, Cumbria, CA13 0SE

Secretary25 September 2007Active
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA

Secretary27 March 1997Active
3 Chillingham Drive, Chester Le Street, DH2 3TJ

Secretary19 July 2004Active
Wood Hayes 126 Green Lane, Buxton, SK17 9DQ

Secretary-Active
Brigham, Cockermouth, Cumbria, CA13 0SE

Director31 October 2007Active
78 Fairwell Road, Fairwell, Stockton On Tees, TS19 7HX

Director27 March 1997Active
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

Director29 March 2000Active
Willow Green, Slingsby Walk, Harrogate, HG2 8LL

Director19 July 2001Active
35 Ovingham Close, Washington, NE38 8NP

Director19 July 2004Active
Fell Bank, Birtley, Chester Le Street, DH3 2ST

Director03 February 2010Active
Portland House, Bickenhill Lane, Solihull, England, B37 7BQ

Director08 November 2013Active
Rothwell Nant Canna, Treoes, CF35 5DF

Director04 February 1997Active
5 Victoria Road, Colchester, CO3 3NT

Director27 March 1997Active
1 Saddlers Croft, Lea Acre, North Wingfield, S42 5NZ

Director23 April 2004Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director25 January 2001Active
11 Alton Road, Pownall Park, Wilmslow, SK9 5DY

Director-Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Director31 January 2008Active
Slawston Lodge, Main Street, Slawston, LE16 7UB

Director28 November 2005Active
21 Sycamore Road, Netherton, Maryport, CA15 7AE

Director-Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director03 September 1997Active
Brigham, Cockermouth, Cumbria, CA13 0SE

Director15 December 2011Active
Brigham, Cockermouth, Cumbria, CA13 0SE

Director08 May 2007Active
Bardon Hil, Bardon Road, Coalville, England, LE67 1TL

Director19 March 2020Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director12 January 2011Active
2 Mile Planting, Richmond, DL10 5DB

Director25 January 2001Active
Fell Bank, Birtley, Chester-Le-Street, England, DH3 2ST

Director23 September 2011Active
Brigham, Cockermouth, Cumbria, CA13 0SE

Director18 April 2005Active
29 Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Director-Active
Angerhan Barn, Withgill Fold Withgill, Clitheroe, BB7 3LW

Director-Active

People with Significant Control

Aggregate Industries Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Tarmac Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Bickenhill Lane, Solihull, England, B37 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type small.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.