About

Registered Number: 00690380
Date of Incorporation: 20/04/1961 (63 years and 1 month ago)
Company Status: Liquidation
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Waddington Fell Quarries Ltd was registered on 20 April 1961 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation. Brown, Barbara Francis, Brown, Ellen Teresa are the current directors of Waddington Fell Quarries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Barbara Francis N/A 30 June 1995 1
BROWN, Ellen Teresa N/A 01 July 1995 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2020
RESOLUTIONS - N/A 03 January 2020
LIQ01 - N/A 03 January 2020
CH01 - Change of particulars for director 17 December 2019
PSC02 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 January 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 December 2016
AP02 - Appointment of corporate director 21 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 12 December 2014
CH04 - Change of particulars for corporate secretary 11 December 2014
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 04 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 23 November 2013
TM02 - Termination of appointment of secretary 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP02 - Appointment of corporate director 02 August 2013
AP04 - Appointment of corporate secretary 02 August 2013
AP01 - Appointment of director 02 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 01 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 February 2002
363s - Annual Return 04 January 2002
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 30 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2000
363s - Annual Return 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 19 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363s - Annual Return 22 January 1999
225 - Change of Accounting Reference Date 11 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
AUD - Auditor's letter of resignation 03 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
AA - Annual Accounts 20 August 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 29 December 1997
395 - Particulars of a mortgage or charge 28 November 1997
169 - Return by a company purchasing its own shares 06 August 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 27 January 1997
169 - Return by a company purchasing its own shares 25 July 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 16 January 1996
169 - Return by a company purchasing its own shares 01 August 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 10 January 1995
288 - N/A 18 January 1994
288 - N/A 18 January 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 20 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 19 January 1992
288 - N/A 19 January 1992
363a - Annual Return 19 January 1992
363a - Annual Return 09 January 1991
AA - Annual Accounts 21 December 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
287 - Change in situation or address of Registered Office 08 July 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 02 March 1988
363 - Annual Return 28 February 1987
AA - Annual Accounts 30 January 1987
NEWINC - New incorporation documents 20 April 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 1997 Fully Satisfied

N/A

Debenture 18 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.