THE ANSTEY QUARRY COMPANY LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 0BU

Company number 02873587
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address ANSTEY CHALK QUARRY, ANSTEY, BUNTINGFORD, HERTFORDSHIRE, SG9 0BU
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Lee Hayhow as a director on 30 March 2017; Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THE ANSTEY QUARRY COMPANY LIMITED are www.theansteyquarrycompany.co.uk, and www.the-anstey-quarry-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The Anstey Quarry Company Limited is a Private Limited Company. The company registration number is 02873587. The Anstey Quarry Company Limited has been working since 19 November 1993. The present status of the company is Active. The registered address of The Anstey Quarry Company Limited is Anstey Chalk Quarry Anstey Buntingford Hertfordshire Sg9 0bu. . BRAMWELL, Nicholas John is a Director of the company. CANNON, Paul Timothy is a Director of the company. CANNON, Pauline Elizabeth is a Director of the company. LYNCH, Helen Christine is a Director of the company. WINTERS, Liam Patrick is a Director of the company. WINTERS, Mark William is a Director of the company. WINTERS, William John is a Director of the company. Secretary EDMONDS, Basil William has been resigned. Secretary EDMONDS, Colin John has been resigned. Secretary EDMONDS, Colin John has been resigned. Secretary GOYMOUR, Clarence Gabriel, Dr has been resigned. Secretary LOWETH, Janette Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EDMONDS, Basil William has been resigned. Director EDMONDS, Colin John has been resigned. Director EDMONDS, Janette Elizabeth has been resigned. Director GOYMOUR, Clarence Gabriel, Dr has been resigned. Director HAYHOW, Lee has been resigned. Director HAYHOW, Lee has been resigned. Director LOWETH, Edward has been resigned. Director LOWETH, Janette Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Director
BRAMWELL, Nicholas John
Appointed Date: 01 March 2012
46 years old

Director
CANNON, Paul Timothy
Appointed Date: 01 March 2012
60 years old

Director
CANNON, Pauline Elizabeth
Appointed Date: 01 March 2012
62 years old

Director
LYNCH, Helen Christine
Appointed Date: 15 December 2014
45 years old

Director
WINTERS, Liam Patrick
Appointed Date: 15 December 2014
48 years old

Director
WINTERS, Mark William
Appointed Date: 15 December 2014
51 years old

Director
WINTERS, William John
Appointed Date: 15 December 2014
73 years old

Resigned Directors

Secretary
EDMONDS, Basil William
Resigned: 21 October 1997
Appointed Date: 05 July 1996

Secretary
EDMONDS, Colin John
Resigned: 15 December 2014
Appointed Date: 20 December 2007

Secretary
EDMONDS, Colin John
Resigned: 15 November 2001
Appointed Date: 01 December 1997

Secretary
GOYMOUR, Clarence Gabriel, Dr
Resigned: 20 December 2007
Appointed Date: 15 November 2001

Secretary
LOWETH, Janette Elizabeth
Resigned: 05 July 1996
Appointed Date: 19 November 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Director
EDMONDS, Basil William
Resigned: 21 October 1997
Appointed Date: 05 July 1996
105 years old

Director
EDMONDS, Colin John
Resigned: 15 December 2014
Appointed Date: 01 December 1997
75 years old

Director
EDMONDS, Janette Elizabeth
Resigned: 15 December 2014
Appointed Date: 20 December 2007
72 years old

Director
GOYMOUR, Clarence Gabriel, Dr
Resigned: 03 January 2001
Appointed Date: 19 November 1993
77 years old

Director
HAYHOW, Lee
Resigned: 30 March 2017
Appointed Date: 14 June 2016
37 years old

Director
HAYHOW, Lee
Resigned: 14 June 2016
Appointed Date: 23 February 2016
37 years old

Director
LOWETH, Edward
Resigned: 30 November 2015
Appointed Date: 01 March 2012
63 years old

Director
LOWETH, Janette Elizabeth
Resigned: 05 July 1996
Appointed Date: 19 November 1993
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Persons With Significant Control

Winters Haulage Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ANSTEY QUARRY COMPANY LIMITED Events

31 Mar 2017
Termination of appointment of Lee Hayhow as a director on 30 March 2017
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
18 Jul 2016
Total exemption full accounts made up to 31 December 2015
14 Jun 2016
Appointment of Mr Lee Hayhow as a director on 14 June 2016
14 Jun 2016
Termination of appointment of Lee Hayhow as a director on 14 June 2016
...
... and 91 more events
28 Jan 1995
Return made up to 19/11/94; full list of members

22 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1993
Incorporation

19 Nov 1993
Incorporation

THE ANSTEY QUARRY COMPANY LIMITED Charges

12 January 2016
Charge code 0287 3587 0005
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 December 2015
Charge code 0287 3587 0004
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 November 2015
Charge code 0287 3587 0003
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 May 2015
Charge code 0287 3587 0002
Delivered: 12 June 2015
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 February 2012
Fixed charge on non-vesting debts
Delivered: 10 February 2012
Status: Satisfied on 4 May 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all fixed debts and the related…