UKBizDB.co.uk

WADDINGTON FELL QUARRIES (HOLDINGS) LIMITED

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

This company is commonly known as Waddington Fell Quarries (holdings) Limited. The company was founded 26 years ago and was given the registration number 03513199. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WADDINGTON FELL QUARRIES (HOLDINGS) LIMITED
Company Number:03513199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 February 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary28 June 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director15 August 2016Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Secretary26 October 1998Active
9 Shays Drive, Clitheroe, BB7 1LL

Secretary19 February 1998Active
3 Thorngrove Drive, Wilmslow, SK9 1DQ

Secretary01 September 1999Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Secretary16 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 February 1998Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Director26 October 1998Active
Townhead Barn, Downham Road, Chatburn Nr Clitheroe, BB7 4AU

Director19 February 1998Active
9 Shays Drive, Clitheroe, BB7 1LL

Director19 February 1998Active
3 Thorngrove Drive, Wilmslow, SK9 1DQ

Director01 September 1999Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director28 June 2013Active
45 Far Lane, Normanton On Soar, Loughborough, LE12 5HA

Director01 September 1999Active
Hillcote Cottage, 1 Jeffrey Lane Bradwell, Sheffield, S33 9JE

Director01 September 1999Active
17 The Green, Aycliffe Village, DL5 6LX

Director26 October 1998Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
4 Whites Meadow, Ranton, Stafford, ST18 9JB

Director17 January 2008Active
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ

Director26 October 1998Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director11 June 2010Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director28 June 2013Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director16 May 2005Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director16 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 February 1998Active

People with Significant Control

Tarmac Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-04Capital

Legacy.

Download
2019-12-04Capital

Capital statement capital company with date currency figure.

Download
2019-12-04Insolvency

Legacy.

Download
2019-12-04Resolution

Resolution.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Appoint corporate director company with name date.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type dormant.

Download
2015-08-28Officers

Termination director company with name termination date.

Download
2015-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.