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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF QUARRYING(THE)?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE OF QUARRYING(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 66 pages | AA | ||
Director's details changed for Ms Helen Katherine Bailey on Sep 29, 2025 | 2 pages | CH01 | ||
Second filing for the appointment of James Stuart Whitelaw as a director | 3 pages | RP04AP01 | ||
Appointment of Steven Richard Godfrey as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Appointment of James Stuart Whitelaw as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Appointment of Robert Maurice-Jones as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Appointment of Paula Cathleen Wardle as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Wayne Thomas David Darwin as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Notification of Ben Charles Williams as a person with significant control on Sep 18, 2024 | 2 pages | PSC01 | ||
Cessation of Viv Geoffrey Russell as a person with significant control on Sep 18, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Martin Kenneth Riley as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Timothy John Corcoran as a director on Dec 31, 2024 | 1 pages | TM01 | ||
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 | ||
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 | 196486420001 | |||||
| BAILEY-WATKINS, Helen Katherine, Dr | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 198650780002 | |||||
| COTTRELL, Paul Francis William | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | United Kingdom | British | 177529800001 | |||||
| DARWIN, Wayne Thomas David | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 213516900001 | |||||
| GODFREY, Steven Richard | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 337141040001 | |||||
| MAURICE-JONES, Robert | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | Wales | British | 337012610001 | |||||
| MEADOWS, Andy | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 302005300001 | |||||
| RUSSELL, Vivian Geoffrey | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 244769220001 | |||||
| SAUNDERS, Lisa | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 302005350001 | |||||
| UPHILL, Ben Mark | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 251582620001 | |||||
| WARDLE, Paula Cathleen | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 337011570001 | |||||
| WHITELAW, James Stuart | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 255813040001 | |||||
| WILLIAMS, Benjamin Charles | Director | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | England | British | 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 | 220671060001 | |||||
| AUSTIN, John | Director | Fourways Cooks House NE46 2LQ Hexham Northumberland | England | British | 20183010001 | |||||
| BARBOUR, Carmella Louise | Director | 46 Nottingham Road Belper DE56 1JG Derby Derbyshire | British | 108818140001 | ||||||
| BARKWILL, Peter Boyd | Director | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire | United Kingdom | British | 23462450002 | |||||
| BARKWILL, Peter Boyd | Director | Everest 48a Bath Road BA11 2HH Frome Somerset | United Kingdom | British | 23462450002 | |||||
| BARKWILL, Peter Boyd | Director | 20 Whitestone Road BA11 2DW Frome Somerset | British | 23462450001 | ||||||
| BARTLEY, Bryan Allen | Director | 625 Mt Eden Road Mt Eden Auckland 3 FOREIGN New Zealand | New Zealander | 20183020001 | ||||||
| BAXTER, David | Director | 18 Park Lane BA1 2XH Bath Avon | British | 13402800001 | ||||||
| BONDARENKO, Daniel Peter | Director | 88 Fairfield Road Buxton SK17 7DT Stockport Derbyshire | British | 116886500001 | ||||||
| BOOTH, Michael John | Director | 15 Cheddar Court Station Road BS27 3DT Cheddar Somerset | British | 42384970002 | ||||||
| BRADLEY, Kenneth John | Director | 30 Carmen Avenue SY2 5NR Shrewsbury Shropshire | British | 40912070001 | ||||||
| BRINDLEY, John Francis | Director | 10 St Marys Road Huyton L36 5SS Liverpool Merseyside | England | British | 2429860001 | |||||
| BROWN, Ian Franklin | Director | Mountsorrel Quarry Mountsorrel LE12 7GZ Loughborough The Horseshoe Leicestershire United Kingdom | United Kingdom | British | 125900080001 | |||||
| BURTON, Robert Derek | Director | 22 Horse Fair Avenue Chapel En Le Frith SK12 6SQ Stockport Cheshire | England | British | 60889040001 | |||||
| BUSH, Roy Victor | Director | Regan Way Chilwell, Beeston NG9 6RZ Nottingham Mcpherson House Nottinghamshire United Kingdom | England | British | 179615070001 | |||||
| CASH, Eric Alexander George | Director | 121 Leys Lane BA11 2JS Frome Somerset | British | 20182710001 | ||||||
| CHEVIN, Malcolm Peter | Director | Flat 4 Hurley Court 119 Shirley Road SO15 3FF Southampton Hampshire | British | 67015560003 |
Who are the persons with significant control of INSTITUTE OF QUARRYING(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ben Charles Williams | Sep 18, 2024 | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Viv Geoffrey Russell | Sep 22, 2020 | Porter Lane Wirksworth DE4 4LS Matlock National Stone Centre Derbyshire England | Yes |
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