Midgeham Cliff End Quarry Limited CROSSHILLS


Midgeham Cliff End Quarry started in year 2003 as Private Limited Company with registration number 04918104. The Midgeham Cliff End Quarry company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Crosshills at Skipton House Riparian Court. Postal code: BD20 7BW.

The company has one director. Sarah B., appointed on 16 December 2021. There are currently no secretaries appointed. At the moment 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.

Midgeham Cliff End Quarry Limited Address / Contact

Office Address Skipton House Riparian Court
Office Address2 Riparian Way
Town Crosshills
Post code BD20 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04918104
Date of Incorporation Wed, 1st Oct 2003
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sarah B.

Position: Director

Appointed: 16 December 2021

Andrew C.

Position: Secretary

Appointed: 12 June 2008

Resigned: 22 December 2011

Helen P.

Position: Director

Appointed: 01 July 2005

Resigned: 12 June 2008

Roger S.

Position: Director

Appointed: 05 April 2004

Resigned: 30 June 2015

Helen P.

Position: Secretary

Appointed: 05 April 2004

Resigned: 12 June 2008

Michael S.

Position: Director

Appointed: 05 April 2004

Resigned: 22 September 2006

Michael S.

Position: Secretary

Appointed: 01 December 2003

Resigned: 06 April 2004

Malcolm F.

Position: Director

Appointed: 01 December 2003

Resigned: 07 March 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2003

Resigned: 01 October 2003

Target Nominees Limited

Position: Corporate Secretary

Appointed: 01 October 2003

Resigned: 01 December 2003

Brian V.

Position: Director

Appointed: 01 October 2003

Resigned: 30 April 2022

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Skipton Properties (Holdings) Limited from Crosshills, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Skipton Properties (Holdings) Limited

Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire, BD20 7BW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 02476234
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 627123 748102 68269 75063 76388 136118 227107 069
Current Assets454 610580 140562 926481 667470 207460 564342 162232 576
Debtors431 983441 392445 244396 917391 444357 428208 935110 507
Net Assets Liabilities280 048387 948518 673518 519522 956522 981409 712227 329
Other Debtors320 998322 020311 183366 312372 890342 336204 12781 823
Property Plant Equipment212 799349 473465 699383 360339 438311 956287 020258 891
Total Inventories15 00015 00015 00015 00015 00015 00015 000 
Other
Accrued Liabilities Deferred Income 47 09210 6424 1914 2008 0004 2028 000
Accumulated Depreciation Impairment Property Plant Equipment615 900677 226782 085747 786660 707603 189628 125656 254
Additions Other Than Through Business Combinations Property Plant Equipment 198 000      
Average Number Employees During Period11  4 918 104   
Corporation Tax Payable  28 2254 7007 9004 871  
Creditors43 166113 59754 226281 135223 466191 539166 170254 938
Finance Lease Liabilities Present Value Total 113 59754 22654 226    
Increase From Depreciation Charge For Year Property Plant Equipment 61 326114 47957 40938 05727 48224 93628 129
Net Current Assets Liabilities152 963218 460177 273200 532246 741269 025175 992-22 362
Other Creditors229 370247 492250 400200 400185 633150 633150 633230 059
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 62091 708125 13685 000  
Other Disposals Property Plant Equipment  9 620141 350131 00185 000  
Other Taxation Social Security Payable     13 550  
Property Plant Equipment Gross Cost828 6991 026 6991 247 7841 131 1461 000 145915 145915 145 
Provisions For Liabilities Balance Sheet Subtotal42 54866 38870 07365 37363 22358 00053 3009 200
Taxation Social Security Payable14 046       
Total Additions Including From Business Combinations Property Plant Equipment  230 70524 712    
Total Assets Less Current Liabilities365 762567 933642 972583 892586 179580 981463 012236 529
Trade Creditors Trade Payables15 06411 75237 11617 61825 73314 48511 33516 879
Trade Debtors Trade Receivables110 985119 372134 06130 60518 55415 0924 80828 684

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements