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.
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 |
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 |
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 |