RAISBY QUARRIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ
Company number 00925220
Status Active
Incorporation Date 29 December 1967
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
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 one hundred and thirty-five events have happened. The last three records are Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Michael John Choules on 1 June 2016. The most likely internet sites of RAISBY QUARRIES LIMITED are www.raisbyquarries.co.uk, and www.raisby-quarries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. Raisby Quarries Limited is a Private Limited Company. The company registration number is 00925220. Raisby Quarries Limited has been working since 29 December 1967. The present status of the company is Active. The registered address of Raisby Quarries Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary BRADSHAW, John Richard has been resigned. Secretary LARKIN, John Albert has been resigned. Secretary STIRK, James Richard has been resigned. Director ANSON, Steve has been resigned. Director ARMITAGE, John Hugh has been resigned. Director BARRETT, Alan has been resigned. Director BAXTER, David has been resigned. Director BOLSOVER, George William has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOYD, Robert Ian Walter has been resigned. Director CLIFFE, George Frank has been resigned. Director FINDLATER, Robert Ian has been resigned. Director GILLATT, Peter John has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director HOWARTH, Brian Jeffrey has been resigned. Director PEACOCK, Martin John has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director RILEY, Kenneth Alfred has been resigned. Director STIRK, James Richard has been resigned. Director WIPER, Anthony Vincent has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
65 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Secretary
BRADSHAW, John Richard
Resigned: 29 June 2013
Appointed Date: 30 November 2012

Secretary
LARKIN, John Albert
Resigned: 30 March 2001

Secretary
STIRK, James Richard
Resigned: 30 November 2012
Appointed Date: 30 March 2001

Director
ANSON, Steve
Resigned: 05 August 2005
Appointed Date: 29 September 1999
60 years old

Director
ARMITAGE, John Hugh
Resigned: 12 October 1995
79 years old

Director
BARRETT, Alan
Resigned: 26 February 2001
Appointed Date: 12 October 1995
72 years old

Director
BAXTER, David
Resigned: 22 April 2004
Appointed Date: 09 July 1999
73 years old

Director
BOLSOVER, George William
Resigned: 08 March 1996
Appointed Date: 01 January 1995
75 years old

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
55 years old

Director
BOYD, Robert Ian Walter
Resigned: 05 August 2005
Appointed Date: 17 March 2000
80 years old

Director
CLIFFE, George Frank
Resigned: 31 December 1994
89 years old

Director
FINDLATER, Robert Ian
Resigned: 15 March 2000
Appointed Date: 25 March 1997
70 years old

Director
GILLATT, Peter John
Resigned: 25 March 1997
Appointed Date: 08 March 1996
65 years old

Director
GRADY, David Anthony
Resigned: 11 June 2010
Appointed Date: 18 May 2009
56 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old

Director
HOWARTH, Brian Jeffrey
Resigned: 15 December 1995
85 years old

Director
PEACOCK, Martin John
Resigned: 12 September 1999
Appointed Date: 31 January 1996
78 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
58 years old

Director
REYNOLDS, Christopher Gordon
Resigned: 18 May 2009
Appointed Date: 17 January 2008
72 years old

Director
RILEY, Kenneth Alfred
Resigned: 09 July 1999
85 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 11 June 2010
66 years old

Director
WIPER, Anthony Vincent
Resigned: 15 March 2000
80 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013

Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 04 August 2005

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 04 August 2005

RAISBY QUARRIES LIMITED Events

13 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
19 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 80,000

14 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 125 more events
26 Feb 1987
Director resigned;new director appointed

20 Feb 1987
Director resigned;new director appointed

07 Oct 1986
Full accounts made up to 31 December 1985

07 Oct 1986
Return made up to 26/05/86; full list of members

08 Aug 1977
Annual return made up to 22/06/77

RAISBY QUARRIES LIMITED Charges

31 March 1994
Chattels mortgage,
Delivered: 31 March 1994
Status: Satisfied on 30 January 2008
Persons entitled: Forward Trust Limited,
Description: Twin fixed asphalt mixing plant model 2400F including…
30 March 1977
Guarantee & debenture
Delivered: 13 April 1977
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…