Company number 02766712
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address ONE CITY PLACE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOUTHWORTH QUARRY LIMITED are www.southworthquarry.co.uk, and www.southworth-quarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Southworth Quarry Limited is a Private Limited Company.
The company registration number is 02766712. Southworth Quarry Limited has been working since 23 November 1992.
The present status of the company is Active. The registered address of Southworth Quarry Limited is One City Place Queens Road Chester England Ch1 3bq. . BROWN, Alastair is a Secretary of the company. BROWN, Alastair is a Director of the company. FAIRCLOUGH, Edward Ronald is a Director of the company. HORWOOD, Jeremy is a Director of the company. Secretary FARQUHARSON, John Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAIRCLOUGH, Mark has been resigned. Director FARQUHARSON, John Alan has been resigned. Director JOHNSON, Oliver has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 1992
Appointed Date: 23 November 1992
Director
FAIRCLOUGH, Mark
Resigned: 19 February 2015
Appointed Date: 07 December 1992
105 years old
Director
JOHNSON, Oliver
Resigned: 09 August 2007
Appointed Date: 07 December 1992
88 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 1992
Appointed Date: 23 November 1992
Persons With Significant Control
Mr Alastair Brown
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mr Edward Ronald Fairclough
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mr Jeremy Horwood
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
SOUTHWORTH QUARRY LIMITED Events
23 Jan 2017
Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017
04 Jan 2017
Confirmation statement made on 23 November 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Appointment of Mr Jeremy Horwood as a director on 14 July 2015
18 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
...
... and 61 more events
15 Dec 1992
Secretary resigned;new secretary appointed;new director appointed
15 Dec 1992
Director resigned;new director appointed
15 Dec 1992
Director resigned;new director appointed
15 Dec 1992
Registered office changed on 15/12/92 from: 2 baches street london N1 6UB