Quarry Bank
Brierley Hill
West Midlands
DY5 2AL
Secretary Name | Mr Geoffrey Melvin Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2002(55 years, 3 months after company formation) |
Appointment Duration | 19 years (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hammer Bank Brierley Hill West Midlands DY5 2AL |
Director Name | Mr Geoffrey Melvin Cox |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(55 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hammer Bank Brierley Hill West Midlands DY5 2AL |
Director Name | Mr Kenneth Cales Cox |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(44 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | The Bungalow 5 Hammer Bank Brierley Hill West Midlands DY5 2AL |
Director Name | Mrs Stella Cox |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(44 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 July 2002) |
Role | Company Director |
Correspondence Address | The Bungalow 5 Hammer Bank Brierley Hill West Midlands DY5 2AL |
Secretary Name | Mrs Stella Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(44 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | The Bungalow 5 Hammer Bank Brierley Hill West Midlands DY5 2AL |
Telephone | 01254 852026 |
---|---|
Telephone region | Blackburn |
Registered Address | Studio 210 134-146 Curtain Road London EC2A 3AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.2k at £1 | Geoffrey Cox 50.00% Ordinary |
---|---|
1.2k at £1 | Graham Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,291 |
Cash | £450 |
Current Liabilities | £8,804 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 March 2005 | Delivered on: 26 March 2005 Satisfied on: 26 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land works and premises situate at cradley road, newtown, netherton, near dudley,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
8 November 1972 | Delivered on: 20 November 1972 Satisfied on: 24 February 2005 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land works and premises situate cradley rd, netherton, dudley, worcs. Fully Satisfied |
8 November 1972 | Delivered on: 20 November 1972 Satisfied on: 24 February 2005 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises situate and fronting cradley rd, netherton, dudley, worcs. Fully Satisfied |
12 February 1954 | Delivered on: 13 February 1954 Satisfied on: 24 February 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc, not exceeding £100. Particulars: Land with workshop and other buildings thereon at cradley road, newtown netherton, dudley, worcs. (For details see doc no 22). Fully Satisfied |
20 November 1952 | Delivered on: 26 November 1952 Satisfied on: 24 February 2005 Persons entitled: Lloyds Bank PLC Classification: Further charge Secured details: All moneys due etc not exceeding £300. Particulars: Freehold:- land works & premises in cradley road, newtown, netherton dudley, worcs, formerly nod. 125. Fully Satisfied |
1 November 1949 | Delivered on: 5 November 1949 Satisfied on: 24 February 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due not exceeding £700. Particulars: Freehold:- land works & premises in cradley road, newtown, netherton dudley, worcs, formerly nod. 125. Fully Satisfied |
17 February 2005 | Delivered on: 25 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 October 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 September 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
2 November 2016 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
2 November 2016 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
14 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
14 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 January 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
16 January 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
10 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
13 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
1 December 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
30 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 November 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Geoffrey Melvin Cox on 2 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Geoffrey Melvin Cox on 2 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Graham Stewart Cox on 2 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Graham Stewart Cox on 2 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Geoffrey Melvin Cox on 2 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Graham Stewart Cox on 2 October 2009 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
17 November 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
8 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
19 November 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
19 November 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 November 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
11 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
12 December 2006 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
12 December 2006 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
31 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
31 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
14 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
27 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
27 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
11 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
11 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Return made up to 29/05/03; full list of members
|
23 August 2003 | Return made up to 29/05/03; full list of members
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: cradley road, netherton, dudley, worcs DY2 9SW (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: cradley road, netherton, dudley, worcs DY2 9SW (2 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 September 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 September 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
27 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
16 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
3 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 30 September 1998 (10 pages) |
10 November 1998 | Full accounts made up to 30 September 1998 (10 pages) |
4 August 1998 | Return made up to 29/05/98; full list of members (6 pages) |
4 August 1998 | Return made up to 29/05/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
19 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
27 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 July 1995 | Return made up to 29/05/95; full list of members (6 pages) |
17 July 1995 | Return made up to 29/05/95; full list of members (6 pages) |