HUNTSMAN'S QUARRIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

09/07/219 July 2021 Satisfaction of charge 003209490039 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN CAMPLEJOHN / 27/11/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / BREEDON SOUTHERN LIMITED / 04/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM BREEDON QUARRY MAIN STREET BREEDON-ON-THE-HILL DERBY DE73 8AP

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / BREEDON AGGREGATES ENGLAND LIMITED / 01/08/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN CAMPLEJOHN / 26/05/2017

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BILLINGHAM

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MS ELIZABETH HELEN CAMPLEJOHN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/154 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM BREEDON QUARRY BREEDON QUARRY MAIN STREET BREEDON ON THE HILL DERBY DE73 8AP ENGLAND

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003209490039

View Document

20/06/1420 June 2014 SECOND FILING WITH MUD 14/07/10 FOR FORM AR01

View Document

20/06/1420 June 2014 SECOND FILING WITH MUD 14/07/13 FOR FORM AR01

View Document

20/06/1420 June 2014 SECOND FILING WITH MUD 14/07/12 FOR FORM AR01

View Document

20/06/1420 June 2014 SECOND FILING WITH MUD 14/07/11 FOR FORM AR01

View Document

18/06/1418 June 2014 14/07/08 FULL LIST AMEND

View Document

18/06/1418 June 2014 14/07/09 FULL LIST AMEND

View Document

06/06/146 June 2014 SECOND FILING WITH MUD 14/07/13 FOR FORM AR01

View Document

06/06/146 June 2014 SECOND FILING WITH MUD 14/07/12 FOR FORM AR01

View Document

06/06/146 June 2014 SECOND FILING WITH MUD 14/07/11 FOR FORM AR01

View Document

06/06/146 June 2014 SECOND FILING WITH MUD 14/07/10 FOR FORM AR01

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN BILLINGHAM

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY GWYN WILLIAMS

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANKS

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNER

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GLENN

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

04/06/144 June 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, HUNTSMANS QUARRIES LTD BUCKLE STREET, NAUNTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 3BA, UNITED KINGDOM

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR TIMOTHY CONRAD LANGSTON HALL

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003209490038

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003209490038

View Document

02/08/132 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, HUNTSMANS QUARRY, BUCKLE STREET NAUNTON, STOW ON THE WOLD CHELTENHAM, GLOUCESTERSHIRE, GL54 3AE

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

27/07/1127 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

19/08/1019 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

21/12/0721 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0710 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE OLD SCHOOL, NAUNTON, CHELTENHAM, GLOS GL54 3AE

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/07/0527 July 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/055 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/04/0219 April 2002 £ IC 60000/48000 28/03/02 £ SR 12000@1=12000

View Document

15/04/0215 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 NC INC ALREADY ADJUSTED 08/12/99

View Document

14/12/9914 December 1999 £ NC 70000/75000 08/12/99

View Document

14/12/9914 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/99

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 RETURN MADE UP TO 14/07/98; CHANGE OF MEMBERS

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/09/9420 September 1994 S80A AUTH TO ALLOT SEC 15/09/94

View Document

20/09/9420 September 1994 £ NC 60000/70000 15/09/94

View Document

20/09/9420 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

18/03/9218 March 1992 AUDITOR'S RESIGNATION

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/90

View Document

28/02/9128 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9011 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

19/12/8719 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

12/06/8212 June 1982 NEW SECRETARY APPOINTED

View Document

06/07/796 July 1979 NEW SECRETARY APPOINTED

View Document

04/01/774 January 1977 NEW SECRETARY APPOINTED

View Document

21/11/3621 November 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company