About

Registered Number: 00257160
Date of Incorporation: 17/06/1931 (92 years and 10 months ago)
Company Status: Active
Registered Address: Cavendish House, Gawthwaite, Kirkby In Furness, Cumbria, LA17 7UN

 

Founded in 1931, The Broughton Moor Green Slate Quarries Ltd have registered office in Kirkby In Furness in Cumbria, it's status at Companies House is "Active". We do not know the number of employees at The Broughton Moor Green Slate Quarries Ltd. The companies director is listed as Gibb, Allen Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBB, Allen Joseph 22 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 11 January 2017
PARENT_ACC - N/A 11 January 2017
AGREEMENT2 - N/A 11 January 2017
GUARANTEE2 - N/A 11 January 2017
AR01 - Annual Return 19 May 2016
SH19 - Statement of capital 06 May 2016
CAP-SS - N/A 06 May 2016
RESOLUTIONS - N/A 11 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP03 - Appointment of secretary 25 April 2013
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 21 August 2012
CH04 - Change of particulars for corporate secretary 21 August 2012
AA - Annual Accounts 30 July 2012
CH04 - Change of particulars for corporate secretary 04 July 2012
AA01 - Change of accounting reference date 15 December 2011
AP01 - Appointment of director 16 November 2011
DS02 - Withdrawal of striking off application by a company 01 November 2011
DS01 - Striking off application by a company 26 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 April 2011
RESOLUTIONS - N/A 21 January 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 26 April 2006
RESOLUTIONS - N/A 08 March 2006
MEM/ARTS - N/A 08 March 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 01 May 1997
225 - Change of Accounting Reference Date 13 October 1996
288 - N/A 17 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
395 - Particulars of a mortgage or charge 09 February 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 15 April 1993
288 - N/A 21 October 1992
288 - N/A 21 October 1992
AA - Annual Accounts 20 July 1992
288 - N/A 14 May 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 01 May 1991
288 - N/A 10 December 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 12 October 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 18 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1987
363 - Annual Return 18 October 1986
AA - Annual Accounts 14 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 1996 Outstanding

N/A

Debenture 01 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.