About

Registered Number: 00320949
Date of Incorporation: 21/11/1936 (87 years and 5 months ago)
Company Status: Active
Registered Address: Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP,

 

Based in Derby, Huntsman's Quarries Ltd was registered on 21 November 1936, it's status in the Companies House registry is set to "Active". Mcdonald, Ross Edward, Lyon, Elizabeth Helen, Mcdonald, Ross Edward, Wood, Robert, Williams, Gwyn Ellis, Billingham, Timothy John, Glenn, David John, Hall, Timothy Conrad Langston, Hanks, Anthony Gerald Edmondson, Hanks, Nicholas Huntingdon, Milner, John Collit, Pugh, David John are listed as the directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Elizabeth Helen 01 December 2016 - 1
MCDONALD, Ross Edward 11 December 2017 - 1
WOOD, Robert 01 June 2014 - 1
BILLINGHAM, Timothy John 01 June 2014 01 December 2016 1
GLENN, David John 21 January 2002 01 June 2014 1
HALL, Timothy Conrad Langston 01 June 2014 11 December 2017 1
HANKS, Anthony Gerald Edmondson N/A 31 October 1999 1
HANKS, Nicholas Huntingdon N/A 01 June 2014 1
MILNER, John Collit N/A 01 June 2014 1
PUGH, David John N/A 23 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Ross Edward 01 June 2014 - 1
WILLIAMS, Gwyn Ellis 23 December 2004 01 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 22 July 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 14 March 2018
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
CH01 - Change of particulars for director 28 November 2017
PSC05 - N/A 06 September 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 17 July 2017
PSC05 - N/A 27 June 2017
CH01 - Change of particulars for director 06 June 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 19 August 2014
MR01 - N/A 21 July 2014
RP04 - N/A 20 June 2014
RP04 - N/A 20 June 2014
RP04 - N/A 20 June 2014
RP04 - N/A 20 June 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 18 June 2014
RP04 - N/A 06 June 2014
RP04 - N/A 06 June 2014
RP04 - N/A 06 June 2014
RP04 - N/A 06 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AA01 - Change of accounting reference date 04 June 2014
AD01 - Change of registered office address 04 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR01 - N/A 21 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 01 August 2012
AD01 - Change of registered office address 29 June 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 27 July 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AA - Annual Accounts 18 May 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
MEM/ARTS - N/A 10 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 11 June 2007
287 - Change in situation or address of Registered Office 09 May 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 03 July 2006
128(4) - Notice of assignment of name or new name to any class of shares 27 July 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 10 June 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
MEM/ARTS - N/A 05 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
363s - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 07 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 04 May 2003
395 - Particulars of a mortgage or charge 17 April 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 27 July 2002
169 - Return by a company purchasing its own shares 19 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
123 - Notice of increase in nominal capital 15 April 2002
395 - Particulars of a mortgage or charge 09 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 04 July 2001
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 07 April 2000
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
123 - Notice of increase in nominal capital 14 December 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 23 July 1999
395 - Particulars of a mortgage or charge 17 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
363s - Annual Return 10 August 1998
395 - Particulars of a mortgage or charge 04 August 1998
AA - Annual Accounts 04 June 1998
395 - Particulars of a mortgage or charge 12 November 1997
363s - Annual Return 20 August 1997
395 - Particulars of a mortgage or charge 09 July 1997
AA - Annual Accounts 16 May 1997
288c - Notice of change of directors or secretaries or in their particulars 24 December 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 04 May 1995
RESOLUTIONS - N/A 20 September 1994
RESOLUTIONS - N/A 20 September 1994
RESOLUTIONS - N/A 20 September 1994
RESOLUTIONS - N/A 20 September 1994
RESOLUTIONS - N/A 20 September 1994
MEM/ARTS - N/A 20 September 1994
123 - Notice of increase in nominal capital 20 September 1994
363s - Annual Return 25 July 1994
288 - N/A 27 June 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 26 May 1993
395 - Particulars of a mortgage or charge 12 January 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 14 August 1992
AUD - Auditor's letter of resignation 18 March 1992
395 - Particulars of a mortgage or charge 03 October 1991
AA - Annual Accounts 01 October 1991
363a - Annual Return 01 October 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1987
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
288a - Notice of appointment of directors or secretaries 12 June 1982
288a - Notice of appointment of directors or secretaries 06 July 1979
288a - Notice of appointment of directors or secretaries 04 January 1977
NEWINC - New incorporation documents 21 November 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

A registered charge 07 November 2013 Fully Satisfied

N/A

Chattels mortgage 03 June 2011 Outstanding

N/A

Legal mortgage 13 October 2010 Fully Satisfied

N/A

Debenture 23 December 2004 Fully Satisfied

N/A

Legal mortgage 23 December 2004 Fully Satisfied

N/A

Legal mortgage 23 December 2004 Fully Satisfied

N/A

Legal mortgage 23 December 2004 Fully Satisfied

N/A

Legal mortgage 23 December 2004 Fully Satisfied

N/A

Legal mortgage 05 July 2004 Fully Satisfied

N/A

Legal mortgage 14 April 2003 Fully Satisfied

N/A

Legal mortgage 06 March 2002 Fully Satisfied

N/A

Legal mortgage 03 October 2001 Fully Satisfied

N/A

Legal mortgage 19 December 2000 Fully Satisfied

N/A

Legal mortgage 30 March 2000 Fully Satisfied

N/A

Legal mortgage 14 July 1999 Fully Satisfied

N/A

Legal mortgage 03 August 1998 Fully Satisfied

N/A

Debenture 07 November 1997 Fully Satisfied

N/A

Legal mortgage 03 July 1997 Fully Satisfied

N/A

Legal charge 07 January 1993 Fully Satisfied

N/A

Charge 01 October 1991 Fully Satisfied

N/A

Legal charge 10 December 1984 Fully Satisfied

N/A

Legal charge 05 July 1983 Fully Satisfied

N/A

Charge 20 October 1982 Fully Satisfied

N/A

Charge 20 October 1982 Fully Satisfied

N/A

Legal charge 20 April 1982 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Charge 28 January 1982 Fully Satisfied

N/A

Mortgage 09 December 1976 Fully Satisfied

N/A

Chattels mortgage 14 April 1971 Fully Satisfied

N/A

Mortgage 30 January 1969 Fully Satisfied

N/A

Mortgage 11 April 1968 Fully Satisfied

N/A

Mortgage 11 April 1968 Fully Satisfied

N/A

Mortgage 14 March 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.