About

Registered Number: 00515604
Date of Incorporation: 30/01/1953 (71 years and 3 months ago)
Company Status: Active
Registered Address: C/O Lkab Minerals Limited, Raynesway, Derby, DE21 7BE,

 

Gurney Slade Lime & Stone Co.Limited was established in 1953, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The company has 2 directors listed as Wheatley, Richard Mark, Symonds-willmott, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Richard Mark 03 December 2018 - 1
SYMONDS-WILLMOTT, Jane 23 March 2010 03 December 2018 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
PSC05 - N/A 27 September 2019
AA - Annual Accounts 18 July 2019
SH08 - Notice of name or other designation of class of shares 09 April 2019
RESOLUTIONS - N/A 03 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 April 2019
TM01 - Termination of appointment of director 28 February 2019
AD01 - Change of registered office address 14 December 2018
AA01 - Change of accounting reference date 05 December 2018
AP03 - Appointment of secretary 04 December 2018
MR04 - N/A 04 December 2018
AP01 - Appointment of director 03 December 2018
PSC02 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 26 September 2018
RESOLUTIONS - N/A 14 June 2018
SH01 - Return of Allotment of shares 06 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2018
SH08 - Notice of name or other designation of class of shares 14 March 2018
RESOLUTIONS - N/A 12 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 17 October 2016
SH01 - Return of Allotment of shares 18 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 29 October 2015
MR04 - N/A 28 August 2015
RESOLUTIONS - N/A 06 August 2015
MA - Memorandum and Articles 06 August 2015
MR01 - N/A 03 August 2015
AP01 - Appointment of director 20 July 2015
MR04 - N/A 13 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
RESOLUTIONS - N/A 19 February 2014
MEM/ARTS - N/A 19 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 17 October 2013
RESOLUTIONS - N/A 21 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
TM01 - Termination of appointment of director 18 June 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 20 September 2011
AP01 - Appointment of director 20 January 2011
AP03 - Appointment of secretary 20 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 29 March 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 18 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
287 - Change in situation or address of Registered Office 28 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
169 - Return by a company purchasing its own shares 09 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 10 October 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
225 - Change of Accounting Reference Date 08 March 2007
363s - Annual Return 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
AA - Annual Accounts 18 July 2006
395 - Particulars of a mortgage or charge 27 April 2006
363s - Annual Return 18 October 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 01 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 13 November 2004
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 08 August 2003
395 - Particulars of a mortgage or charge 02 April 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 04 July 2001
395 - Particulars of a mortgage or charge 22 May 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 18 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
363s - Annual Return 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
AA - Annual Accounts 22 April 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1995
AA - Annual Accounts 12 May 1995
395 - Particulars of a mortgage or charge 11 March 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 28 October 1994
395 - Particulars of a mortgage or charge 12 October 1994
AA - Annual Accounts 04 July 1994
287 - Change in situation or address of Registered Office 22 March 1994
363s - Annual Return 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 23 October 1992
395 - Particulars of a mortgage or charge 08 September 1992
RESOLUTIONS - N/A 18 May 1992
MEM/ARTS - N/A 18 May 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 09 December 1991
395 - Particulars of a mortgage or charge 04 June 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
AA - Annual Accounts 31 January 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 15 March 1989
288 - N/A 16 February 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
AA - Annual Accounts 12 May 1986
AA - Annual Accounts 19 March 1984
MISC - Miscellaneous document 30 January 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Fully Satisfied

N/A

Legal mortgage 22 March 2013 Fully Satisfied

N/A

Guarantee & debenture 08 February 2010 Fully Satisfied

N/A

Fixed and floating charge 25 April 2006 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Legal charge 09 November 2004 Fully Satisfied

N/A

Debenture 14 September 2004 Fully Satisfied

N/A

Deed of mortgage 31 March 2003 Fully Satisfied

N/A

Debenture 18 May 2001 Fully Satisfied

N/A

Mortgage 08 March 1995 Fully Satisfied

N/A

Debenture 30 September 1994 Fully Satisfied

N/A

Chattel mortgage 03 September 1992 Fully Satisfied

N/A

Legal mortgage 23 May 1991 Fully Satisfied

N/A

Charge supplemental 17 October 1983 Fully Satisfied

N/A

Mortgage 23 August 1982 Fully Satisfied

N/A

Mortgage debenture 17 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.