SPRINGHILL STONE LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX4 8PS

Company number 05560062
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address SPRINGHILL QUARRY ROCHDALE ROAD, UPPER GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8PS
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of SPRINGHILL STONE LIMITED are www.springhillstone.co.uk, and www.springhill-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Springhill Stone Limited is a Private Limited Company. The company registration number is 05560062. Springhill Stone Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Springhill Stone Limited is Springhill Quarry Rochdale Road Upper Greetland Halifax West Yorkshire Hx4 8ps. The company`s financial liabilities are £23.03k. It is £17.96k against last year. And the total assets are £8.89k, which is £-9.89k against last year. OLLERENSHAW, Peter George is a Secretary of the company. OLLERENSHAW, James Edward is a Director of the company. OLLERENSHAW, Peter George is a Director of the company. Secretary MARSHALL, Susan Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUPUY, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


springhill stone Key Finiance

LIABILITIES £23.03k
+354%
CASH n/a
TOTAL ASSETS £8.89k
-53%
All Financial Figures

Current Directors

Secretary
OLLERENSHAW, Peter George
Appointed Date: 14 September 2005

Director
OLLERENSHAW, James Edward
Appointed Date: 14 September 2005
49 years old

Director
OLLERENSHAW, Peter George
Appointed Date: 14 September 2005
47 years old

Resigned Directors

Secretary
MARSHALL, Susan Linda
Resigned: 17 October 2005
Appointed Date: 09 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Director
DUPUY, Richard
Resigned: 17 October 2005
Appointed Date: 09 September 2005
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Persons With Significant Control

Mr Peter George Ollerenshaw
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Edward Ollerenshaw
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGHILL STONE LIMITED Events

28 Sep 2016
Confirmation statement made on 9 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Director's details changed for Peter George Ollerenshaw on 26 September 2014
...
... and 32 more events
20 Sep 2005
New director appointed
20 Sep 2005
New secretary appointed
12 Sep 2005
Director resigned
12 Sep 2005
Secretary resigned
09 Sep 2005
Incorporation