Company NameC.A. Blackwell Group Limited
Company StatusActive
Company Number00664770
CategoryPrivate Limited Company
Incorporation Date11 July 1960(63 years, 10 months ago)
Previous NamesFaversham Aggregates Limited and Premier Lime & Stone Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Niall Keith Fraser
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(55 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NamePatrick James Kemp
StatusCurrent
Appointed28 October 2016(56 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(57 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(58 years, 4 months after company formation)
Appointment Duration5 years, 5 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(31 years, 11 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 NameDavid Lumsden Colthorpe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(31 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFairwinds 2 The Mount
Tollesbury
Maldon
Essex
CM9 8QP
Director NameJohn William Moseley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2000)
RoleQuarry Manager
Correspondence Address6 Manor Close
Ryhall
Stamford
Lincs
Pe9
Secretary NameJohn William Moseley
NationalityBritish
StatusResigned
Appointed21 June 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address6 Manor Close
Ryhall
Stamford
Lincs
Pe9
Secretary NameMr Keith David Gooday
NationalityBritish
StatusResigned
Appointed01 January 1994(33 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameRoy Robert Stimpson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(34 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 2001)
RoleQuantity Surveyor
Correspondence AddressLinstock
Cross End Pebmarsh
Halestead
Essex
CO9 2NU
Director NameMr Keith David Gooday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(39 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameStuart Brooke Marston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 June 2007)
RoleChief Executive
Correspondence AddressInworth House Inworth Lane
Wakes Colne
Colchester
Essex
CO6 2BG
Director NameJohn Tuer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 April 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBay House Clayhall Lane
Great Waldingfield
Sudbury
Suffolk
CO10 0AQ
Director NameMrs Julia Verity Hughes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 January 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMrs Margaret Patricia Blackwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2006)
RoleProperty Manager
Correspondence AddressDonyland House
Fingringhoe Road Rowhedge
Colchester
Essex
CO5 7JH
Director NameMr Paul Martin Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(46 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2012)
RoleCivil Engineering Operational
Country of ResidenceWales
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMr Guy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(46 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 August 2019)
RoleOperational Business Developme
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Robert Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(46 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 June 2013)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMr Benjamin George Hughes
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(46 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2016)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameMr Ian Saville
StatusResigned
Appointed19 October 2012(52 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(55 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(55 years, 6 months 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 NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(55 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 October 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Steven Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Graeme Hindmarsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMrs Mandy Gorse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(55 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
Director NamePhilip James Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(56 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(56 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Contact

Websiteblackwellgroup.co.uk
Telephone01787 223131
Telephone regionSudbury

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

945.1k at £0.1J.v. Hughes
84.54%
Ordinary A
34.6k at £0.1Cab Employees Share Trust
3.09%
Ordinary C
34.6k at £0.1Guy Warwick Pugh
3.09%
Ordinary B
34.6k at £0.1Paul Martin Smith
3.09%
Ordinary B
34.6k at £0.1Stephen Robert Clarke
3.09%
Ordinary B
34.6k at £0.1Stuart Brooke Marston
3.09%
Ordinary B

Financials

Year2014
Turnover£67,852,000
Net Worth£9,509,000
Cash£3,029,000
Current Liabilities£22,240,000

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

19 December 2016Delivered on: 22 December 2016
Persons entitled: Hargreaves Services PLC

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 15 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 June 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 10 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
18 October 1989Delivered on: 6 November 1989
Satisfied on: 20 March 1991
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or c a blackwell (contracts) limited 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.
Fully Satisfied
24 December 1987Delivered on: 5 January 1988
Satisfied on: 20 March 1991
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due form thecompany and/or C.a blackwell (contracts)limited to the chartee 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.
Fully Satisfied
7 July 1982Delivered on: 16 July 1982
Satisfied on: 20 March 1991
Persons entitled: Barclays 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 part of elm tree house farm counthorpe lincoln lincolnshire 20 acres approx.
Fully Satisfied
7 July 1982Delivered on: 16 July 1982
Satisfied on: 20 March 1991
Persons entitled: Barclays 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 part of elm tree house farm, counthorpe lincoln lincolnshire 6 acres approoc.
Fully Satisfied
7 July 1982Delivered on: 16 July 1982
Satisfied on: 20 March 1991
Persons entitled: Barclays 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 part of elm tree house farm counthorpe lincoln 10 to acres approoc lincolnshire.
Fully Satisfied

Filing History

4 March 2021Full accounts made up to 31 May 2020 (21 pages)
13 January 2021Registration of charge 006647700014, created on 12 January 2021 (10 pages)
4 August 2020Registration of charge 006647700013, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 006647700012, created on 23 June 2020 (10 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Philip James Smith as a director on 28 January 2020 (1 page)
17 January 2020Full accounts made up to 31 May 2019 (20 pages)
13 January 2020Director's details changed for Mr Niall Keith Fraser on 13 January 2020 (2 pages)
31 December 2019Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page)
5 August 2019Termination of appointment of Guy Warwick Pugh as a director on 2 August 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
16 January 2019Full accounts made up to 31 May 2018 (18 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
10 October 2018Registration of charge 006647700011, created on 5 October 2018 (40 pages)
27 September 2018Satisfaction of charge 006647700009 in full (4 pages)
25 August 2018Satisfaction of charge 006647700008 in full (4 pages)
10 August 2018Registration of charge 006647700010, created on 31 July 2018 (60 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 31 May 2017 (18 pages)
10 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
5 December 2017Termination of appointment of Graeme Hindmarsh as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Graeme Hindmarsh 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)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
1 September 2017Appointment of Mr Gordon Frank Colenso Banham as a director on 31 August 2017 (2 pages)
1 September 2017Appointment of Mr Gordon Frank Colenso Banham as a director on 31 August 2017 (2 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
16 February 2017Full accounts made up to 31 May 2016 (18 pages)
16 February 2017Full accounts made up to 31 May 2016 (18 pages)
14 February 2017Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page)
14 February 2017Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page)
22 December 2016Registration of charge 006647700009, created on 19 December 2016 (41 pages)
22 December 2016Registration of charge 006647700009, created on 19 December 2016 (41 pages)
12 December 2016Appointment of Philip James Smith as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Philip James Smith as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Steven Leslie Anson as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Steven Leslie Anson as a director on 12 December 2016 (2 pages)
2 November 2016Appointment of Patrick James Kemp as a secretary on 28 October 2016 (2 pages)
2 November 2016Appointment of Patrick James Kemp as a secretary on 28 October 2016 (2 pages)
1 November 2016Registered office address changed from The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page)
1 November 2016Registered office address changed from The Works Coggeshall Road Earls Colne Colchester 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 director on 28 October 2016 (1 page)
21 September 2016Satisfaction of charge 7 in full (4 pages)
21 September 2016Satisfaction of charge 7 in full (4 pages)
21 September 2016Satisfaction of charge 6 in full (4 pages)
21 September 2016Satisfaction of charge 6 in full (4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 141,426.4
(9 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 141,426.4
(9 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 March 2016Appointment of Mrs Mandy Gorse as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Niall Keith Fraser as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mrs Mandy Gorse as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Niall Keith Fraser as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Ian David Saville as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Ian David Saville as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Graeme Hindmarsh as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Steven Johnson as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Steven Johnson as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Graeme Hindmarsh as a director on 1 March 2016 (2 pages)
21 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 141,426.40
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 141,426.40
(4 pages)
2 March 2016Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
2 March 2016Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages)
2 March 2016Termination of appointment of Benjamin George Hughes as a director on 9 January 2016 (2 pages)
2 March 2016Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
2 March 2016Auditor's resignation (2 pages)
2 March 2016Auditor's resignation (2 pages)
2 March 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
2 March 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
2 March 2016Termination of appointment of Benjamin George Hughes as a director on 9 January 2016 (2 pages)
2 March 2016Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages)
18 February 2016Statement of company's objects (2 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Change of accounting reference date (3 pages)
18 February 2016Change of accounting reference date (3 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Statement of company's objects (2 pages)
15 February 2016Registration of charge 006647700008, created on 4 February 2016 (12 pages)
15 February 2016Registration of charge 006647700008, created on 4 February 2016 (12 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2016Group of companies' accounts made up to 31 December 2014 (43 pages)
20 January 2016Group of companies' accounts made up to 31 December 2014 (43 pages)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Change of share class name or designation (2 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Change of share class name or designation (2 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 111,803.3
(5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 111,803.3
(5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 111,803.3
(5 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 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111,803.3
(5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111,803.3
(5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111,803.3
(5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
11 June 2013Termination of appointment of Stephen Clarke as a director (1 page)
11 June 2013Termination of appointment of Stephen Clarke as a director (1 page)
15 May 2013Cancellation of shares. Statement of capital on 15 May 2013
  • GBP 111,803.30
(4 pages)
15 May 2013Cancellation of shares. Statement of capital on 15 May 2013
  • GBP 111,803.30
(4 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
7 May 2013Termination of appointment of Keith Gooday as a secretary (1 page)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
7 May 2013Termination of appointment of Keith Gooday as a secretary (1 page)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
1 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 October 2012Appointment of Mr Ian Saville as a secretary (1 page)
19 October 2012Appointment of Mr Ian Saville as a secretary (1 page)
7 August 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
31 July 2012Termination of appointment of Paul Smith as a director (1 page)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
31 July 2012Termination of appointment of Paul Smith as a director (1 page)
2 April 2012Termination of appointment of Keith Gooday as a director (1 page)
2 April 2012Termination of appointment of Keith Gooday as a director (1 page)
5 September 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from Coggleshall Road Earls Colne Essex CO6 1JX on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Coggleshall Road Earls Colne Essex CO6 1JX on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Coggleshall Road Earls Colne Essex CO6 1JX on 9 May 2011 (1 page)
8 September 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
22 June 2010Director's details changed for Benjamin George Hughes on 1 April 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
22 June 2010Director's details changed for Benjamin George Hughes on 1 April 2010 (2 pages)
22 June 2010Termination of appointment of John Tuer as a director (1 page)
22 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
22 June 2010Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Guy Warwick Pugh on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Paul Martin Smith on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Paul Martin Smith on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Benjamin George Hughes on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
22 June 2010Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Guy Warwick Pugh on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Guy Warwick Pugh on 1 April 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
22 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Paul Martin Smith on 1 April 2010 (2 pages)
22 June 2010Termination of appointment of John Tuer as a director (1 page)
22 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
31 July 2009Return made up to 21/06/09; full list of members (7 pages)
31 July 2009Return made up to 21/06/09; full list of members (7 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
14 July 2008Return made up to 21/06/08; full list of members (7 pages)
14 July 2008Return made up to 21/06/08; full list of members (7 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
5 July 2007Return made up to 21/06/07; full list of members (5 pages)
5 July 2007Return made up to 21/06/07; full list of members (5 pages)
4 July 2007Ad 27/04/07--------- £ si [email protected]=3457 £ ic 450665/454122 (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Ad 27/04/07--------- £ si 34578@10=345780 £ ic 94514/440294 (1 page)
4 July 2007Ad 27/04/07--------- £ si [email protected]=3457 £ ic 440294/443751 (1 page)
4 July 2007Ad 27/04/07--------- £ si 34578@10=345780 £ ic 94514/440294 (1 page)
4 July 2007Ad 27/04/07--------- £ si [email protected]=3457 £ ic 443751/447208 (1 page)
4 July 2007Ad 27/04/07--------- £ si [email protected]=3457 £ ic 450665/454122 (1 page)
4 July 2007Ad 27/04/07--------- £ si [email protected]=3457 £ ic 443751/447208 (1 page)
4 July 2007Ad 27/04/07--------- £ si [email protected]=3457 £ ic 447208/450665 (1 page)
4 July 2007Ad 27/04/07--------- £ si [email protected]=3457 £ ic 440294/443751 (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Ad 27/04/07--------- £ si [email protected]=3457 £ ic 447208/450665 (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
16 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
16 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
14 July 2006Return made up to 21/06/06; full list of members (3 pages)
14 July 2006Return made up to 21/06/06; full list of members (3 pages)
26 April 2006£ ic 109900/94515 27/02/06 £ sr [email protected]=15385 (3 pages)
26 April 2006£ ic 109900/94515 27/02/06 £ sr [email protected]=15385 (3 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
20 October 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
13 July 2005Return made up to 21/06/05; full list of members (3 pages)
13 July 2005Return made up to 21/06/05; full list of members (3 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
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)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
14 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (31 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 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
20 August 2002Return made up to 21/06/02; full list of members (8 pages)
20 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 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
24 September 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
7 August 2001Return made up to 21/06/01; full list of members (8 pages)
7 August 2001Return made up to 21/06/01; full list of members (8 pages)
18 June 2001Registered office changed on 18/06/01 from: 18 sir isaac's walk colchester CO1 1JL (1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Memorandum and Articles of Association (5 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 18 sir isaac's walk colchester CO1 1JL (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Memorandum and Articles of Association (5 pages)
1 June 2001Company name changed premier lime & stone company lim ited\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed premier lime & stone company lim ited\certificate issued on 01/06/01 (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
19 October 2000Full group accounts made up to 31 December 1999 (31 pages)
19 October 2000Full group accounts made up to 31 December 1999 (31 pages)
9 August 2000Return made up to 21/06/00; full list of members (7 pages)
9 August 2000Return made up to 21/06/00; full list of members (7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
26 October 1999Full group accounts made up to 31 December 1998 (31 pages)
26 October 1999Full group accounts made up to 31 December 1998 (31 pages)
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 1998Full group accounts made up to 31 December 1997 (30 pages)
19 October 1998Full group accounts made up to 31 December 1997 (30 pages)
28 July 1998Return made up to 21/06/98; full list of members (6 pages)
28 July 1998Return made up to 21/06/98; full list of members (6 pages)
22 October 1997Full group accounts made up to 31 December 1996 (28 pages)
22 October 1997Full group accounts made up to 31 December 1996 (28 pages)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
20 October 1996Full group accounts made up to 31 December 1995 (27 pages)
20 October 1996Full group accounts made up to 31 December 1995 (27 pages)
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 1995Full group accounts made up to 31 December 1994 (27 pages)
10 October 1995Full group accounts made up to 31 December 1994 (27 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
13 September 1994Full group accounts made up to 31 December 1993 (26 pages)
13 September 1994Full group accounts made up to 31 December 1993 (26 pages)
23 September 1993Full group accounts made up to 31 December 1992 (23 pages)
23 September 1993Full group accounts made up to 31 December 1992 (23 pages)
29 September 1992Full group accounts made up to 31 December 1991 (20 pages)
29 September 1992Full group accounts made up to 31 December 1991 (20 pages)
18 November 1991Full group accounts made up to 31 December 1990 (22 pages)
18 November 1991Full group accounts made up to 31 December 1990 (22 pages)
10 August 1989Full group accounts made up to 31 December 1988 (21 pages)
10 August 1989Full group accounts made up to 31 December 1988 (21 pages)
24 January 1989Full group accounts made up to 31 December 1987 (22 pages)
24 January 1989Full group accounts made up to 31 December 1987 (22 pages)
19 January 1988Accounts made up to 31 May 1987 (5 pages)
19 January 1988Accounts made up to 31 May 1987 (5 pages)
7 February 1987Accounts for a small company made up to 31 May 1986 (5 pages)
7 February 1987Accounts for a small company made up to 31 May 1986 (5 pages)
21 March 1984Accounts made up to 31 May 1983 (10 pages)
21 March 1984Accounts made up to 31 May 1983 (10 pages)
9 May 1983Accounts made up to 31 May 1982 (10 pages)
9 May 1983Accounts made up to 31 May 1982 (10 pages)
21 December 1982Memorandum and Articles of Association (8 pages)
21 December 1982Memorandum and Articles of Association (8 pages)
1 June 1982Company name changed\certificate issued on 01/06/82 (2 pages)
11 July 1960Incorporation (10 pages)
11 July 1960Certificate of incorporation (1 page)
11 July 1960Incorporation (10 pages)
11 July 1960Certificate of incorporation (1 page)