QUARRY MANUFACTURING CO. LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 4LJ

Company number 02396599
Status Active
Incorporation Date 19 June 1989
Company Type Private Limited Company
Address WILLOW STREET MILL, WILLOW STREET, HEYWOOD, LANCS, OL10 4LJ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 ; Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to Willow Mill Willow Street Heywood Lancashire OL10 4LJ. The most likely internet sites of QUARRY MANUFACTURING CO. LIMITED are www.quarrymanufacturingco.co.uk, and www.quarry-manufacturing-co.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-six years and four months. The distance to to Eccles Rail Station is 9 miles; to Fairfield Rail Station is 9 miles; to Belle Vue Rail Station is 9.3 miles; to Guide Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quarry Manufacturing Co Limited is a Private Limited Company. The company registration number is 02396599. Quarry Manufacturing Co Limited has been working since 19 June 1989. The present status of the company is Active. The registered address of Quarry Manufacturing Co Limited is Willow Street Mill Willow Street Heywood Lancs Ol10 4lj. The company`s financial liabilities are £1854.71k. It is £147.49k against last year. The cash in hand is £66.13k. It is £-617.25k against last year. And the total assets are £2426.17k, which is £-286.97k against last year. TONIOLO, Franco is a Secretary of the company. HORROCKS, Christine Hazel is a Director of the company. TONIOLO, Franco is a Director of the company. Director GABARDI, Roberto Guiseppe has been resigned. The company operates in "Preparation and spinning of textile fibres".


quarry manufacturing co. Key Finiance

LIABILITIES £1854.71k
+8%
CASH £66.13k
-91%
TOTAL ASSETS £2426.17k
-11%
All Financial Figures

Current Directors

Secretary

Director
HORROCKS, Christine Hazel
Appointed Date: 28 September 1992
71 years old

Director
TONIOLO, Franco

86 years old

Resigned Directors

Director
GABARDI, Roberto Guiseppe
Resigned: 28 September 1992
62 years old

QUARRY MANUFACTURING CO. LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

20 Jul 2016
Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to Willow Mill Willow Street Heywood Lancashire OL10 4LJ
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
06 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

...
... and 71 more events
26 Oct 1990
Accounting reference date shortened from 30/04 to 30/09

10 Apr 1990
Particulars of mortgage/charge

04 Sep 1989
Accounting reference date notified as 30/04

16 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1989
Incorporation

QUARRY MANUFACTURING CO. LIMITED Charges

8 August 2014
Charge code 0239 6599 0006
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
4 April 2014
Charge code 0239 6599 0005
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H asia mill carter street bolton t/no GM631175…
14 April 2011
Debenture
Delivered: 19 April 2011
Status: Satisfied on 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1991
Fixed and floating charge
Delivered: 20 November 1991
Status: Satisfied on 13 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Debenture
Delivered: 10 April 1990
Status: Satisfied on 13 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…