HATFORD QUARRY LIMITED
MARLBOROUGH ELMSLIDE LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 1TD

Company number 03705222
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address THE UPPER LIME KILN WORKS BYTHAM ROAD, OGBOURNE ST. GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mr Philip Clive Coplestone as a director. The most likely internet sites of HATFORD QUARRY LIMITED are www.hatfordquarry.co.uk, and www.hatford-quarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Hatford Quarry Limited is a Private Limited Company. The company registration number is 03705222. Hatford Quarry Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of Hatford Quarry Limited is The Upper Lime Kiln Works Bytham Road Ogbourne St George Marlborough Wiltshire Sn8 1td. . COPLESTONE, Matthew Simon is a Secretary of the company. COPLESTONE, Matthew Simon is a Director of the company. COPLESTONE, Philip Clive is a Director of the company. COPLESTONE, Rodney Philip is a Director of the company. Secretary JONES, Colin Douglas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COPLESTONE, Philip Clive has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Colin Douglas has been resigned. Director PARROTT, Terence John has been resigned. Director PUFFETT, Clifford James has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
COPLESTONE, Matthew Simon
Appointed Date: 08 July 2003

Director
COPLESTONE, Matthew Simon
Appointed Date: 08 July 2003
56 years old

Director
COPLESTONE, Philip Clive
Appointed Date: 22 January 2016
53 years old

Director
COPLESTONE, Rodney Philip
Appointed Date: 08 July 2003
80 years old

Resigned Directors

Secretary
JONES, Colin Douglas
Resigned: 08 July 2003
Appointed Date: 04 February 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 February 1999
Appointed Date: 01 February 1999

Director
COPLESTONE, Philip Clive
Resigned: 22 January 2016
Appointed Date: 08 July 2003
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 February 1999
Appointed Date: 01 February 1999

Director
JONES, Colin Douglas
Resigned: 08 July 2003
Appointed Date: 30 October 2001
80 years old

Director
PARROTT, Terence John
Resigned: 08 July 2003
Appointed Date: 04 February 1999
80 years old

Director
PUFFETT, Clifford James
Resigned: 08 July 2003
Appointed Date: 30 October 2001
85 years old

Persons With Significant Control

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

HATFORD QUARRY LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Dec 2016
Accounts for a small company made up to 31 March 2016
25 Jan 2016
Appointment of Mr Philip Clive Coplestone as a director
22 Jan 2016
Appointment of Mr Philip Clive Coplestone as a director on 22 January 2016
22 Jan 2016
Termination of appointment of Philip Clive Coplestone as a director on 22 January 2016
...
... and 77 more events
11 Feb 1999
Nc inc already adjusted 04/02/99
11 Feb 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Feb 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Feb 1999
Registered office changed on 11/02/99 from: 120 east road london N1 6AA
01 Feb 1999
Incorporation

HATFORD QUARRY LIMITED Charges

6 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 20 September 2003
Persons entitled: National Westminster Bank PLC
Description: Mineral deposits at hatford quarry sandy lane hatford…
6 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 20 September 2003
Persons entitled: National Westminster Bank PLC
Description: Lease of easements relating to mineral deposits at hatford…
27 February 2002
Debenture
Delivered: 4 March 2002
Status: Satisfied on 20 September 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2002
Charge of debt
Delivered: 20 February 2002
Status: Satisfied on 20 September 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £45,715 due from colin douglas jones to the…
12 February 2002
Charge of debt
Delivered: 20 February 2002
Status: Satisfied on 20 September 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £68,265 due from clifford james puffett to the…
12 February 2002
Charge of deposit
Delivered: 20 February 2002
Status: Satisfied on 20 September 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £90,815 due from terence john parrott to the…