CAMBRIAN STONE LIMITED

CAMBRIAN STONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMBRIAN STONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01579754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIAN STONE LIMITED?

    • Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying
    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying

    Where is CAMBRIAN STONE LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIAN STONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOBBS (CORNELLY) LIMITEDJul 15, 1982Jul 15, 1982
    RAISECAPE LIMITEDAug 13, 1981Aug 13, 1981

    What are the latest accounts for CAMBRIAN STONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMBRIAN STONE LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for CAMBRIAN STONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Angela Pippard as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of David Cecil as a director on Mar 31, 2024

    2 pagesAP01

    Confirmation statement made on Jan 24, 2024 with updates

    5 pagesCS01

    Statement of capital on Nov 17, 2023

    • Capital: GBP 1
    3 pagesSH19

    Statement of capital on Nov 17, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Appointment of Mrs Angela Pippard as a director on Sep 14, 2023

    2 pagesAP01

    Termination of appointment of Philip Charles Jackson as a director on Sep 14, 2023

    1 pagesTM01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Philip Charles Jackson as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of Ben Coggan as a director on Nov 21, 2022

    1 pagesTM01

    Appointment of Simon James Grey as a director on Nov 21, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Registered office address changed from , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Who are the officers of CAMBRIAN STONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    CECIL, David
    Interchange
    WV1 1LH Wolverhampton
    I10 Railway Drive
    United Kingdom
    Director
    Interchange
    WV1 1LH Wolverhampton
    I10 Railway Drive
    United Kingdom
    United KingdomBritish322067590001
    GREY, Simon James
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish299890630001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660033
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Secretary
    180a Underhill Road
    SE22 0QH London
    British32824200001
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Secretary
    180a Underhill Road
    SE22 0QH London
    British32824200001
    BRADSHAW, John Richard
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    Secretary
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    British174748230001
    HALL, Warren Stuart
    2 Campion Way
    DY12 1HW Bewdley
    Worcestershire
    Secretary
    2 Campion Way
    DY12 1HW Bewdley
    Worcestershire
    British37468490003
    HALL, Warren Stuart
    30 Kittiwake Drive
    DY10 4RS Kidderminster
    Worcestershire
    Secretary
    30 Kittiwake Drive
    DY10 4RS Kidderminster
    Worcestershire
    British37468490002
    JONES, Anthony Graham
    36 Beechwoods Court
    SE19 1UH London
    Secretary
    36 Beechwoods Court
    SE19 1UH London
    British1327490001
    LARKIN, John Albert
    3 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    Secretary
    3 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    British10373830002
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    British34328400001
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Secretary
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    British34328400001
    ANCELL, James Ross
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    Director
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    British New Zealand5839620003
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    BOLTER, Andrew Christopher
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Tarmac Limited
    West Midlands
    United Kingdom
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Tarmac Limited
    West Midlands
    United Kingdom
    United KingdomBritish146583270001
    BOWATER, John Ferguson
    30 Redwood Way
    Willenhall
    WV12 5YL Wolverhampton
    West Midlands
    Director
    30 Redwood Way
    Willenhall
    WV12 5YL Wolverhampton
    West Midlands
    British33052570004
    CHATER, Andrew John Gordon
    Sunnyside
    North St Winkfield
    SL4 4SY Windsor
    Berkshire
    Director
    Sunnyside
    North St Winkfield
    SL4 4SY Windsor
    Berkshire
    Australian/British50346110001
    COGGAN, Ben
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish260356980001
    COTTRELL, Paul Francis William
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177529800001
    ELLIS, John Robert
    Rothwell Nant Canna
    CF35 5DF Treoes
    Mid Glamorgan
    Director
    Rothwell Nant Canna
    CF35 5DF Treoes
    Mid Glamorgan
    British51393320001
    FINDLATER, Robert Ian
    5 Victoria Road
    CO3 3NT Colchester
    Essex
    Director
    5 Victoria Road
    CO3 3NT Colchester
    Essex
    British63816370001
    GLAVES, John Joseph Thomas Hewitt
    The Old Vicarage
    Butterton
    ST13 7SY Leek
    Staffordshire
    Director
    The Old Vicarage
    Butterton
    ST13 7SY Leek
    Staffordshire
    British9376050001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    HALL, Timothy Conrad Langston
    Sunset House
    HR5 3RF Kington Hereford
    Herefordshire
    Director
    Sunset House
    HR5 3RF Kington Hereford
    Herefordshire
    United KingdomEnglish22890940001
    HALL, Warren Stuart
    2 Campion Way
    DY12 1HW Bewdley
    Worcestershire
    Director
    2 Campion Way
    DY12 1HW Bewdley
    Worcestershire
    British37468490003
    HOBBS, Julian Robert
    Hillview House 25 High Street
    Nailsea
    BS19 1AU Bristol
    Avon
    Director
    Hillview House 25 High Street
    Nailsea
    BS19 1AU Bristol
    Avon
    British2053140001
    JACKSON, Philip Charles
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish303071050001
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Director
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    EnglandBritish1046290002
    JOEL, Mark Wilson
    The Causeway
    Great Horkesley
    CO6 4AD Colchester
    The Cedars
    Essex
    United Kingdom
    Director
    The Causeway
    Great Horkesley
    CO6 4AD Colchester
    The Cedars
    Essex
    United Kingdom
    EnglandBritish70331630002
    JONES, Ian Vivian
    Penylan
    20 Llanmaes Road
    CF61 9XF Llantwit Major
    South Glamorgan
    Director
    Penylan
    20 Llanmaes Road
    CF61 9XF Llantwit Major
    South Glamorgan
    British32728600001
    KIDD, Peter Gordon
    Derwent
    Windmill Close Wick
    CF7 7QD Cowbridge
    S Glamorgan
    Director
    Derwent
    Windmill Close Wick
    CF7 7QD Cowbridge
    S Glamorgan
    British3884990001

    Who are the persons with significant control of CAMBRIAN STONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Dec 01, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1463164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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