INSTITUTE OF QUARRYING(THE)
Overview
Company Name | INSTITUTE OF QUARRYING(THE) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 00606601 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSTITUTE OF QUARRYING(THE)?
- Activities of professional membership organisations (94120) / Other service activities
Where is INSTITUTE OF QUARRYING(THE) located?
Registered Office Address | National Stone Centre Porter Lane Wirksworth DE4 4LS Matlock Derbyshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INSTITUTE OF QUARRYING(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSTITUTE OF QUARRYING(THE)?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for INSTITUTE OF QUARRYING(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Peter Williamson as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ruth Elizabeth Allington as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 60 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 58 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lisa Saunders as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andy Meadows as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Miles Richard Dobson as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 47 pages | AA | ||
Registered office address changed from Mcpherson House Regan Way Chilwell, Beeston Nottingham Nottinghamshire NG9 6RZ to National Stone Centre Porter Lane Wirksworth Matlock Derbyshire DE4 4LS on Aug 11, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy John Corcoran as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Phillip Keith Redmond as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Appointment of Dr Helen Katherine Bailey as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Gough as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 51 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Notification of Viv Geoffrey Russell as a person with significant control on Sep 22, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Peter Williamson as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr David Anthony Bagshaw as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Appointment of Ms Ruth Elizabeth Allington as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ben Williams as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Cessation of Martin Kenneth Riley as a person with significant control on Sep 22, 2020 | 1 pages | PSC07 | ||
Who are the officers of INSTITUTE OF QUARRYING(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNE, James Edward | Secretary | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | 234908060001 | |||||||
BAGSHAW, David Anthony | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | Retired | 196486420001 | ||||
BAILEY, Helen Katherine | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | University Lecturer | 289236730001 | ||||
CORCORAN, Timothy John | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | Company Director | 146412480008 | ||||
COTTRELL, Paul Francis William | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | United Kingdom | British | Director Of Finance | 177529800001 | ||||
MEADOWS, Andy | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | Group Engineering Manager | 302005300001 | ||||
RILEY, Martin Kenneth | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | Senior Vice President | 205465070001 | ||||
RUSSELL, Vivian Geoffrey | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | Group Managing Director | 244769220001 | ||||
SAUNDERS, Lisa | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | People And Culture Director | 302005350001 | ||||
UPHILL, Ben Mark | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | Multi Site Manager | 251582620001 | ||||
WILLIAMS, Benjamin Charles | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | Managing Director | 165068880002 | ||||
ARTHUR, Michael John | Secretary | 4 Trinity Crescent Lambley NG4 4PX Nottingham Nottinghamshire | British | 15500000001 | ||||||
BRYDEN, Marilyn | Secretary | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire United Kingdom | British | 65921490003 | ||||||
JAMES, Philip Leslie | Secretary | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire | 187979830001 | |||||||
PHILLIPS, Michael Andrew | Secretary | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire | 211320060001 | |||||||
ALLINGTON, Ruth Elizabeth | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | Director | 220671060001 | ||||
AUSTIN, John | Director | Fourways Cooks House NE46 2LQ Hexham Northumberland | England | British | Unit Manager | 20183010001 | ||||
BARBOUR, Carmella Louise | Director | 46 Nottingham Road Belper DE56 1JG Derby Derbyshire | British | Quarry Manager | 108818140001 | |||||
BARKWILL, Peter Boyd | Director | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire | United Kingdom | British | Managing Director | 23462450002 | ||||
BARKWILL, Peter Boyd | Director | Everest 48a Bath Road BA11 2HH Frome Somerset | United Kingdom | British | Managing Director | 23462450002 | ||||
BARKWILL, Peter Boyd | Director | 20 Whitestone Road BA11 2DW Frome Somerset | British | Quarry Director | 23462450001 | |||||
BARTLEY, Bryan Allen | Director | 625 Mt Eden Road Mt Eden Auckland 3 FOREIGN New Zealand | New Zealander | Director | 20183020001 | |||||
BAXTER, David | Director | 18 Park Lane BA1 2XH Bath Avon | British | Director | 13402800001 | |||||
BONDARENKO, Daniel Peter | Director | 88 Fairfield Road Buxton SK17 7DT Stockport Derbyshire | British | Graduare Project Engineer | 116886500001 | |||||
BOOTH, Michael John | Director | 15 Cheddar Court Station Road BS27 3DT Cheddar Somerset | British | Consultant | 42384970002 | |||||
BRADLEY, Kenneth John | Director | 30 Carmen Avenue SY2 5NR Shrewsbury Shropshire | British | Sustainable Develop Mangr | 40912070001 | |||||
BRINDLEY, John Francis | Director | 10 St Marys Road Huyton L36 5SS Liverpool Merseyside | England | British | Company Director | 2429860001 | ||||
BROWN, Ian Franklin | Director | Mountsorrel Quarry Mountsorrel LE12 7GZ Loughborough The Horseshoe Leicestershire United Kingdom | United Kingdom | British | National Production Manager | 125900080001 | ||||
BURTON, Robert Derek | Director | 22 Horse Fair Avenue Chapel En Le Frith SK12 6SQ Stockport Cheshire | England | British | Consultant | 60889040001 | ||||
BUSH, Roy Victor | Director | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire United Kingdom | England | British | Hm Inspector Of Quarries | 179615070001 | ||||
CASH, Eric Alexander George | Director | 121 Leys Lane BA11 2JS Frome Somerset | British | Consultant | 20182710001 | |||||
CHEVIN, Malcolm Peter | Director | Flat 4 Hurley Court 119 Shirley Road SO15 3FF Southampton Hampshire | British | Director | 67015560003 | |||||
CLARK, Gordon | Director | Birch Grove House New Barns Arnside LA5 0BQ Carnforth Lancashire | British | Retired | 50145830001 | |||||
CLOSE, John | Director | 6 Juniper Way LE11 2QA Loughborough Leicestershire | British | Company Director | 28523000002 | |||||
COBB, Christopher Paul | Director | 40 Clay Heys Chelford SK11 9ST Macclesfield Cheshire | British | Regional Director | 40588940002 |
Who are the persons with significant control of INSTITUTE OF QUARRYING(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Viv Geoffrey Russell | Sep 22, 2020 | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Martin Kenneth Riley | Sep 21, 2018 | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Phil Keith Redmond | Sep 21, 2016 | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire | Yes |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0