Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHINGTON QUARRY LIMITED
Company Information for

ARTHINGTON QUARRY LIMITED

1ST FLOOR, CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ,
Company Registration Number
04408620
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arthington Quarry Ltd
ARTHINGTON QUARRY LIMITED was founded on 2002-04-03 and has its registered office in Brighouse. The organisation's status is listed as "Active - Proposal to Strike off". Arthington Quarry Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARTHINGTON QUARRY LIMITED
 
Legal Registered Office
1ST FLOOR, CLIFTON HOUSE BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
WEST YORKSHIRE
HD6 4JJ
Other companies in LS27
 
Filing Information
Company Number 04408620
Company ID Number 04408620
Date formed 2002-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 19:29:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHINGTON QUARRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTHINGTON QUARRY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BROOKSBANK
Company Secretary 2007-04-24
JOHN STEPHEN BROOKSBANK
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILLIAM COAD
Company Secretary 2002-11-18 2007-04-24
KENNETH WILLIAM COAD
Director 2003-05-01 2007-04-24
JOHN DAVID MIDDLETON WALKER
Director 2002-11-18 2007-04-24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-04-03 2002-11-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-04-03 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active
SUSAN BROOKSBANK BLACKSHAW LANDFILL LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
SUSAN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Company Secretary 2007-02-09 CURRENT 1985-02-21 Active
SUSAN BROOKSBANK SPRING WILLOWS LIMITED Company Secretary 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
SUSAN BROOKSBANK PARK HOUSE LIMITED Company Secretary 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
SUSAN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
SUSAN BROOKSBANK ADW PROPERTIES LTD Company Secretary 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW PROJECTS LIMITED Company Secretary 2005-01-12 CURRENT 2004-07-27 Active
SUSAN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Company Secretary 2005-01-04 CURRENT 2005-01-04 Active
SUSAN BROOKSBANK HIGHLAND COVE LIMITED Company Secretary 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
SUSAN BROOKSBANK EASY DIGGER LIMITED Company Secretary 2003-10-31 CURRENT 2001-11-09 Active - Proposal to Strike off
SUSAN BROOKSBANK DIGGER2HIRE LIMITED Company Secretary 2003-03-26 CURRENT 2000-11-13 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Company Secretary 2000-05-03 CURRENT 2000-05-03 Active
SUSAN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW QUARRIES LIMITED Company Secretary 1995-09-19 CURRENT 1995-09-19 Active
JOHN STEPHEN BROOKSBANK LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2017-02-17 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES (2014) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW (PHOENIX) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS (2014) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
JOHN STEPHEN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LANDFILL LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
JOHN STEPHEN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK C.F.HARRIS LIMITED Director 2007-04-24 CURRENT 1934-07-26 Active
JOHN STEPHEN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Director 2007-02-09 CURRENT 1985-02-21 Active
JOHN STEPHEN BROOKSBANK CALVERLEY (2004) LIMITED Director 2007-02-09 CURRENT 1997-10-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BPC YORKSHIRE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BROOKSBANK SPRING WILLOWS LIMITED Director 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK PARK HOUSE LIMITED Director 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ADW PROPERTIES LTD Director 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JOHN STEPHEN BROOKSBANK HIGHLAND COVE LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROJECTS LIMITED Director 2004-10-29 CURRENT 2004-07-27 Active
JOHN STEPHEN BROOKSBANK DIGGER2HIRE LIMITED Director 2002-12-11 CURRENT 2000-11-13 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ASSOCIATED WASTE MANAGEMENT LIMITED Director 2002-12-11 CURRENT 2000-10-18 Active
JOHN STEPHEN BROOKSBANK EASY DIGGER LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW QUARRIES LIMITED Director 1995-09-19 CURRENT 1995-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-07DS01Application to strike the company off the register
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/17 FROM C/O Associated Waste Management Ltd St Bernard's Mill Gelderd Road Gildersome Leeds West Yorkshire LS27 7NA
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-19AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044086200004
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044086200005
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-09AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-09-23MEM/ARTSARTICLES OF ASSOCIATION
2014-09-23RES01ADOPT ARTICLES 23/09/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044086200005
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044086200004
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-08AR0103/04/14 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-08-19AA01Previous accounting period extended from 30/11/12 TO 31/05/13
2013-05-07AR0103/04/13 ANNUAL RETURN FULL LIST
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-05-18AR0103/04/12 FULL LIST
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM CLIFTON HOUSE CLIFTON MILL BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-05AR0103/04/11 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-04-15AR0103/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-08363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-10363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-05-29363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 170 CARDIGAN ROAD LEEDS WEST YORKSHIRE LS6 1LL
2007-05-04288bDIRECTOR RESIGNED
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-0388(2)RAD 26/09/03--------- £ SI 159@1=159 £ IC 341/500
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-0788(2)RAD 28/07/03--------- £ SI 340@1=340 £ IC 1/341
2003-05-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-29363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-01-21225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-01-08288aNEW DIRECTOR APPOINTED
2002-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARTHINGTON QUARRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTHINGTON QUARRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Satisfied CLYDESDALE BANK PLC
2014-09-03 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-22 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-05-09 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-04-28 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHINGTON QUARRY LIMITED

Intangible Assets
Patents
We have not found any records of ARTHINGTON QUARRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHINGTON QUARRY LIMITED
Trademarks
We have not found any records of ARTHINGTON QUARRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHINGTON QUARRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as ARTHINGTON QUARRY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHINGTON QUARRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHINGTON QUARRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHINGTON QUARRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.