About

Registered Number: 04883306
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Stotforth Hill House, Windlestone, Rushyford, Durham, DL17 0NF

 

Founded in 2003, Eppleton Quarry Products (Middlesbrough) Ltd has its registered office in Rushyford in Durham. The business has 5 directors listed as Hall, Neville John, Hall, Robert, Hall, Stephen, Egerton, Janet, Hutchinson, Garry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Neville John 07 October 2003 - 1
HALL, Robert 01 November 2019 - 1
HALL, Stephen 07 October 2003 - 1
HUTCHINSON, Garry 07 October 2003 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
EGERTON, Janet 07 October 2003 23 January 2014 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
PSC02 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 20 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 08 September 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 29 June 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
225 - Change of Accounting Reference Date 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.