Company NameEppleton Quarry Products (Middlesbrough) Ltd
DirectorsStephen Hall and Robert Hall
Company StatusActive
Company Number04883306
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill Farm
Windlestone
Rushyford
Durham
DL17 0NF
Director NameMr Robert Hall
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Rushyford
Durham
DL17 0NF
Director NameMr Garry Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Guisborough Road
Nunthorpe
Middlesbrough
TS7 0JA
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month after company formation)
Appointment Duration17 years, 2 months (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemoor House
Windlestone Park Windlestone
Rushyford
County Durham
DL17 0NG
Secretary NameJanet Egerton
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 23 January 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8old Eldon
Shildon
County Durham
DL4 2QT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressStotforth Hill House
Windlestone
Rushyford
Durham
DL17 0NF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWindlestone
WardChilton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Eppleton Quarry Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£923,450
Cash£134,024
Current Liabilities£416,360

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

9 February 2021Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page)
1 October 2020Cessation of Eppleton Quarry Products Limited as a person with significant control on 30 September 2020 (1 page)
1 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
1 October 2020Notification of Eppleton Holdings Limited as a person with significant control on 30 September 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 December 2019Appointment of Mr Robert Hall as a director on 1 November 2019 (2 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 February 2019Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
17 September 2008Return made up to 01/09/08; full list of members (4 pages)
17 September 2008Return made up to 01/09/08; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 June 2008Accounts for a small company made up to 30 June 2007 (6 pages)
3 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 01/09/06; full list of members (3 pages)
13 September 2006Return made up to 01/09/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 November 2005Return made up to 01/09/05; full list of members (7 pages)
16 November 2005Return made up to 01/09/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 October 2004Return made up to 01/09/04; full list of members (7 pages)
4 October 2004Return made up to 01/09/04; full list of members (7 pages)
29 June 2004Registered office changed on 29/06/04 from: chandler house, 64 duke street darlington county durham DL3 7AN (1 page)
29 June 2004Registered office changed on 29/06/04 from: chandler house, 64 duke street darlington county durham DL3 7AN (1 page)
24 October 2003Ad 09/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
24 October 2003Ad 09/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
1 September 2003Incorporation (9 pages)
1 September 2003Incorporation (9 pages)