Company NamePremier Lime & Stone Company Limited
Company StatusActive
Company Number00576136
CategoryPrivate Limited Company
Incorporation Date24 December 1956(67 years, 4 months ago)
Previous NamesEgans (Contractors) Limited and C.A. Blackwell (Plant) Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(63 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(66 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 2019(62 years, 7 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRichard Blackwell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressBecklands Farm America Road
Earls Colne
Colchester
CO6 2LB
Director NameMr Keith David Gooday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Secretary NameMr Keith David Gooday
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameCharles Rowland Pugh
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(37 years after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleCivil Engineer
Correspondence AddressShimpling House
Shimpling
Bury St Edmunds
Suffolk
IP29 4HS
Director NameStuart Brooke Marston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(41 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2001)
RoleContractor
Correspondence AddressInworth House Inworth Lane
Wakes Colne
Colchester
Essex
CO6 2BG
Director NameMrs Margaret Patricia Blackwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(44 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2006)
RoleProperty Managed
Correspondence AddressDonyland House
Fingringhoe Road Rowhedge
Colchester
Essex
CO5 7JH
Director NameRoy Robert Stimpson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(44 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RoleQuantity Surveyor
Correspondence AddressLinstock
Cross End Pebmarsh
Halestead
Essex
CO9 2NU
Director NameMrs Julia Verity Hughes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(44 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 January 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Secretary NameMr Ian David Saville
StatusResigned
Appointed31 March 2013(56 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Guy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(58 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(59 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(59 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(62 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePhilip James Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(63 years after company formation)
Appointment Duration4 weeks (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(63 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Contact

Websitejqgroup.co.uk

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40k at £1Ca Blackwell Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

31 May 2001Delivered on: 14 June 2001
Satisfied on: 18 August 2015
Persons entitled: C.A. Blackwell Group Limited Formerly Known as Premier Lime & Stone Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as C.a blackwell (plant) limited to the chargee.
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.
Fully Satisfied
4 September 1975Delivered on: 16 September 1975
Satisfied on: 18 August 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at pease hill rd, ripley, derby (see schedule attached to doc 40 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 October 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Philip James Smith as a director on 28 January 2020 (1 page)
29 January 2020Appointment of Mr John William Young Strachan Samuel as a director on 28 January 2020 (2 pages)
31 December 2019Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Gordon Frank Colenso Banham as a director on 31 December 2019 (2 pages)
31 December 2019Appointment of Philip James Smith as a director on 31 December 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
5 August 2019Termination of appointment of Guy Warwick Pugh as a director on 2 August 2019 (1 page)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Robert Brotherston as a director on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Steven Leslie Anson as a director on 31 July 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 May 2018 (9 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (9 pages)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Notification of Ca Blackwell Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Ca Blackwell Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 40,000
(7 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 40,000
(7 pages)
4 February 2016Statement of company's objects (2 pages)
4 February 2016Change of accounting reference date (3 pages)
4 February 2016Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
4 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
4 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
4 February 2016Statement of company's objects (2 pages)
4 February 2016Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 February 2016Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages)
4 February 2016Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages)
4 February 2016Change of accounting reference date (3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 September 2015Appointment of Mr Guy Warwick Pugh as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr Guy Warwick Pugh as a director on 22 September 2015 (2 pages)
18 August 2015Satisfaction of charge 1 in full (1 page)
18 August 2015Satisfaction of charge 2 in full (1 page)
18 August 2015Satisfaction of charge 2 in full (1 page)
18 August 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
(3 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
(3 pages)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
11 June 2013Appointment of Mr Ian David Saville as a secretary (1 page)
11 June 2013Termination of appointment of Keith Gooday as a director (1 page)
11 June 2013Termination of appointment of Keith Gooday as a director (1 page)
11 June 2013Termination of appointment of Keith Gooday as a director (1 page)
11 June 2013Termination of appointment of Keith Gooday as a director (1 page)
11 June 2013Appointment of Mr Ian David Saville as a secretary (1 page)
11 June 2013Termination of appointment of Keith Gooday as a secretary (1 page)
11 June 2013Termination of appointment of Keith Gooday as a secretary (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
24 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
24 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
24 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
9 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2009Return made up to 21/06/09; full list of members (3 pages)
4 August 2009Return made up to 21/06/09; full list of members (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2008Return made up to 21/06/08; full list of members (3 pages)
11 July 2008Return made up to 21/06/08; full list of members (3 pages)
4 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (16 pages)
16 October 2006Full accounts made up to 31 December 2005 (16 pages)
14 July 2006Return made up to 21/06/06; full list of members (2 pages)
14 July 2006Return made up to 21/06/06; full list of members (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2005Full accounts made up to 31 December 2004 (15 pages)
13 July 2005Return made up to 21/06/05; full list of members (2 pages)
13 July 2005Return made up to 21/06/05; full list of members (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Return made up to 21/06/04; full list of members (8 pages)
16 July 2004Return made up to 21/06/04; full list of members (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
7 August 2003Return made up to 21/06/03; full list of members (8 pages)
7 August 2003Return made up to 21/06/03; full list of members (8 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
8 August 2002Return made up to 21/06/02; full list of members (8 pages)
8 August 2002Return made up to 21/06/02; full list of members (8 pages)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Return made up to 21/06/01; full list of members (7 pages)
7 August 2001Return made up to 21/06/01; full list of members (7 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2001Memorandum and Articles of Association (11 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Memorandum and Articles of Association (11 pages)
19 June 2001Director resigned (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2001New director appointed (2 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Company name changed C.A. blackwell (plant) LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed C.A. blackwell (plant) LIMITED\certificate issued on 01/06/01 (2 pages)
22 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 August 2000Return made up to 21/06/00; full list of members (6 pages)
16 August 2000Return made up to 21/06/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 August 1999Return made up to 21/06/99; no change of members (4 pages)
16 August 1999Return made up to 21/06/99; no change of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 July 1998Return made up to 21/06/98; no change of members (4 pages)
28 July 1998Return made up to 21/06/98; no change of members (4 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 July 1997Return made up to 21/06/97; full list of members (6 pages)
13 July 1997Return made up to 21/06/97; full list of members (6 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 August 1996Return made up to 21/06/96; no change of members (4 pages)
9 August 1996Return made up to 21/06/96; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 August 1995Return made up to 21/06/95; no change of members (4 pages)
9 August 1995Return made up to 21/06/95; no change of members (4 pages)
24 December 1956Incorporation (15 pages)
24 December 1956Incorporation (15 pages)