Sherburn Stone Company Limited DERBY


Sherburn Stone Company started in year 1967 as Private Limited Company with registration number 00924392. The Sherburn Stone Company company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Derby at Pinnacle House, Breedon Quarry. Postal code: DE73 8AP.

At present there are 2 directors in the the company, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DH6 1PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0210497 . It is located at Broadwood Quarry, Frosterley, Bishop Auckland with a total of 36 carsand 13 trailers. It has two locations in the UK.

Sherburn Stone Company Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00924392
Date of Incorporation Fri, 8th Dec 1967
Industry Dormant Company
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 31 December 2020

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Alan M.

Position: Director

Appointed: 12 January 2017

Resigned: 31 December 2020

Alan M.

Position: Director

Appointed: 12 January 2017

Resigned: 31 December 2020

Ross M.

Position: Director

Appointed: 30 November 2016

Resigned: 01 March 2022

Robert W.

Position: Director

Appointed: 30 November 2016

Resigned: 16 March 2021

Ross M.

Position: Secretary

Appointed: 30 November 2016

Resigned: 31 December 2020

Ginnette B.

Position: Secretary

Appointed: 09 June 2015

Resigned: 30 November 2016

James C.

Position: Secretary

Appointed: 26 July 2007

Resigned: 30 November 2016

John A.

Position: Secretary

Appointed: 09 January 2006

Resigned: 30 November 2016

Harry S.

Position: Director

Appointed: 11 July 1996

Resigned: 04 July 2000

John A.

Position: Secretary

Appointed: 25 October 1994

Resigned: 25 June 2013

John A.

Position: Director

Appointed: 25 October 1994

Resigned: 30 November 2016

John A.

Position: Director

Appointed: 18 October 1991

Resigned: 25 June 2013

Richard D.

Position: Director

Appointed: 18 October 1991

Resigned: 25 October 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Sherburn Minerals Limited from Derby, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sherburn Minerals Limited

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01039631
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-312020-12-31
Net Worth-179 807-179 807   
Balance Sheet
Debtors4 118 0324 118 032  4 118 032
Current Assets4 118 0324 118 0324 118 0324 118 0324 118 032
Net Assets Liabilities 179 807179 807179 807179 807
Net Assets Liabilities Including Pension Asset Liability-179 807-179 807   
Reserves/Capital
Called Up Share Capital699699   
Profit Loss Account Reserve-180 506-180 506   
Shareholder Funds-179 807-179 807   
Other
Amounts Owed By Group Undertakings    4 118 032
Amounts Owed To Group Undertakings    4 297 839
Creditors 4 297 8394 297 8394 297 8394 297 839
Net Current Assets Liabilities-179 807-179 807179 807179 807179 807
Total Assets Less Current Liabilities-179 807-179 807179 807179 807179 807
Creditors Due Within One Year4 297 8394 297 839   

Transport Operator Data

Broadwood Quarry
Address Frosterley
City Bishop Auckland
Post code DL13 2TJ
Vehicles 3
Crime Rigg Quarry
Address Shadforth
City Durham
Post code DH6 1LA
Vehicles 33
Trailers 13

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements