CAMBRIAN STONE LIMITED
Overview
| Company Name | CAMBRIAN STONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01579754 |
| 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 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 Address | No |
What were the previous names of CAMBRIAN STONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOBBS (CORNELLY) LIMITED | Jul 15, 1982 | Jul 15, 1982 |
| RAISECAPE LIMITED | Aug 13, 1981 | Aug 13, 1981 |
What are the latest accounts for CAMBRIAN STONE LIMITED?
| 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 CAMBRIAN STONE LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIAN STONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Angela Pippard as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of David Cecil as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 17, 2023
| 3 pages | SH19 | ||||||||||
Statement of capital on Nov 17, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Appointment of Mrs Angela Pippard as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Charles Jackson as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Charles Jackson as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ben Coggan as a director on Nov 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Simon James Grey as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||
Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of CAMBRIAN STONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| CECIL, David | Director | Interchange WV1 1LH Wolverhampton I10 Railway Drive United Kingdom | United Kingdom | British | 322067590001 | |||||||||
| GREY, Simon James | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 299890630001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660033 | ||||||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||||||
| BORT, Stefan Edward | Secretary | 180a Underhill Road SE22 0QH London | British | 32824200001 | ||||||||||
| BORT, Stefan Edward | Secretary | 180a Underhill Road SE22 0QH London | British | 32824200001 | ||||||||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174748230001 | ||||||||||
| HALL, Warren Stuart | Secretary | 2 Campion Way DY12 1HW Bewdley Worcestershire | British | 37468490003 | ||||||||||
| HALL, Warren Stuart | Secretary | 30 Kittiwake Drive DY10 4RS Kidderminster Worcestershire | British | 37468490002 | ||||||||||
| JONES, Anthony Graham | Secretary | 36 Beechwoods Court SE19 1UH London | British | 1327490001 | ||||||||||
| LARKIN, John Albert | Secretary | 3 Old Mill Drive Upper Newbold S41 9SA Chesterfield Derbyshire | British | 10373830002 | ||||||||||
| LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | 37605240001 | ||||||||||
| LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | 37605240001 | ||||||||||
| STIRK, James Richard | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | British | 34328400001 | ||||||||||
| STIRK, James Richard | Secretary | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | British | 34328400001 | ||||||||||
| ANCELL, James Ross | Director | 21 Shaplands Stoke Bishop BS9 1AY Bristol Avon | British New Zealand | 5839620003 | ||||||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||||||
| BOLTER, Andrew Christopher | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton Tarmac Limited West Midlands United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOWATER, John Ferguson | Director | 30 Redwood Way Willenhall WV12 5YL Wolverhampton West Midlands | British | 33052570004 | ||||||||||
| CHATER, Andrew John Gordon | Director | Sunnyside North St Winkfield SL4 4SY Windsor Berkshire | Australian/British | 50346110001 | ||||||||||
| COGGAN, Ben | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 260356980001 | |||||||||
| COTTRELL, Paul Francis William | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177529800001 | |||||||||
| ELLIS, John Robert | Director | Rothwell Nant Canna CF35 5DF Treoes Mid Glamorgan | British | 51393320001 | ||||||||||
| FINDLATER, Robert Ian | Director | 5 Victoria Road CO3 3NT Colchester Essex | British | 63816370001 | ||||||||||
| GLAVES, John Joseph Thomas Hewitt | Director | The Old Vicarage Butterton ST13 7SY Leek Staffordshire | British | 9376050001 | ||||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| HALL, Timothy Conrad Langston | Director | Sunset House HR5 3RF Kington Hereford Herefordshire | United Kingdom | English | 22890940001 | |||||||||
| HALL, Warren Stuart | Director | 2 Campion Way DY12 1HW Bewdley Worcestershire | British | 37468490003 | ||||||||||
| HOBBS, Julian Robert | Director | Hillview House 25 High Street Nailsea BS19 1AU Bristol Avon | British | 2053140001 | ||||||||||
| JACKSON, Philip Charles | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 303071050001 | |||||||||
| JACKSON, Timothy Charles | Director | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | England | British | 1046290002 | |||||||||
| JOEL, Mark Wilson | Director | The Causeway Great Horkesley CO6 4AD Colchester The Cedars Essex United Kingdom | England | British | 70331630002 | |||||||||
| JONES, Ian Vivian | Director | Penylan 20 Llanmaes Road CF61 9XF Llantwit Major South Glamorgan | British | 32728600001 | ||||||||||
| KIDD, Peter Gordon | Director | Derwent Windmill Close Wick CF7 7QD Cowbridge S Glamorgan | British | 3884990001 |
Who are the persons with significant control of CAMBRIAN STONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Dec 01, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Minerals Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | Yes | ||||||||||
| |||||||||||||
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