ARTHINGTON QUARRY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7NA

Company number 04408620
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address ASSOCIATED WASTE MANAGEMENT LTD, ST BERNARD'S MILL GELDERD ROAD, GILDERSOME, LEEDS, WEST YORKSHIRE, LS27 7NA
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 500 . The most likely internet sites of ARTHINGTON QUARRY LIMITED are www.arthingtonquarry.co.uk, and www.arthington-quarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bradford Interchange Rail Station is 6 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Menston Rail Station is 10.2 miles; to Burley-in-Wharfedale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthington Quarry Limited is a Private Limited Company. The company registration number is 04408620. Arthington Quarry Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Arthington Quarry Limited is Associated Waste Management Ltd St Bernard S Mill Gelderd Road Gildersome Leeds West Yorkshire Ls27 7na. . BROOKSBANK, Susan is a Secretary of the company. BROOKSBANK, John Stephen is a Director of the company. Secretary COAD, Kenneth William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COAD, Kenneth William has been resigned. Director MIDDLETON WALKER, John David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
BROOKSBANK, Susan
Appointed Date: 24 April 2007

Director
BROOKSBANK, John Stephen
Appointed Date: 24 April 2007
69 years old

Resigned Directors

Secretary
COAD, Kenneth William
Resigned: 24 April 2007
Appointed Date: 18 November 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 03 April 2002

Director
COAD, Kenneth William
Resigned: 24 April 2007
Appointed Date: 01 May 2003
71 years old

Director
MIDDLETON WALKER, John David
Resigned: 24 April 2007
Appointed Date: 18 November 2002
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 03 April 2002

Persons With Significant Control

Blackshaw Holdings Ltd
Notified on: 3 April 2017
Nature of control: Has significant influence or control as a member of a firm

ARTHINGTON QUARRY LIMITED Events

11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
06 Apr 2017
Accounts for a dormant company made up to 31 May 2016
19 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500

04 Mar 2016
Accounts for a dormant company made up to 31 May 2015
13 Nov 2015
Satisfaction of charge 044086200005 in full
...
... and 51 more events
21 Jan 2003
Accounting reference date shortened from 30/04/03 to 31/12/02
08 Jan 2003
Registered office changed on 08/01/03 from: 12 york place leeds west yorkshire LS1 2DS
08 Jan 2003
New secretary appointed
08 Jan 2003
New director appointed
03 Apr 2002
Incorporation

ARTHINGTON QUARRY LIMITED Charges

1 September 2014
Charge code 0440 8620 0005
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0440 8620 0004
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
20 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of black hill road, arthington and…
24 April 2007
Legal mortgage
Delivered: 9 May 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Arthington quarry, black hill road, arthington leeds west…
24 April 2007
Debenture
Delivered: 28 April 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…