About

Registered Number: 00963545
Date of Incorporation: 09/10/1969 (54 years and 8 months ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD,

 

Birch Vale Quarry Ltd was founded on 09 October 1969 with its registered office in Stockport, it has a status of "Active". The current directors of the organisation are Allinson, Christopher Anthony, Allinson, Deidre, Oxford, Arthur Beresford. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, Christopher Anthony 01 November 2019 - 1
ALLINSON, Deidre 14 December 2017 - 1
OXFORD, Arthur Beresford N/A 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
PSC01 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
PSC01 - N/A 20 February 2020
PSC07 - N/A 19 February 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 18 November 2019
CS01 - N/A 17 April 2019
CH01 - Change of particulars for director 15 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 05 June 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CH03 - Change of particulars for secretary 02 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 03 June 1997
225 - Change of Accounting Reference Date 18 March 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 20 January 1995
288 - N/A 15 December 1994
363s - Annual Return 06 May 1994
287 - Change in situation or address of Registered Office 01 March 1994
395 - Particulars of a mortgage or charge 23 November 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 18 April 1993
395 - Particulars of a mortgage or charge 05 November 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 13 April 1992
288 - N/A 21 January 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
288 - N/A 21 November 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 05 July 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 09 October 1969

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 17 November 1993 Fully Satisfied

N/A

Credit agreement 29 October 1992 Fully Satisfied

N/A

Mortgage debenture 18 September 1985 Fully Satisfied

N/A

Charge over bookdebts 25 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.