Southworth Quarry Limited CHESTER


Southworth Quarry started in year 1992 as Private Limited Company with registration number 02766712. The Southworth Quarry company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Chester at C/o Jolliffes. Postal code: CH1 1DA.

Currently there are 3 directors in the the firm, namely Ian S., Jeremy H. and Edward F.. In addition one secretary - Ian S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Southworth Quarry Limited Address / Contact

Office Address C/o Jolliffes
Office Address2 6 St John Street
Town Chester
Post code CH1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766712
Date of Incorporation Mon, 23rd Nov 1992
Industry Other mining and quarrying n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Ian S.

Position: Secretary

Appointed: 13 April 2017

Ian S.

Position: Director

Appointed: 13 April 2017

Jeremy H.

Position: Director

Appointed: 14 July 2015

Edward F.

Position: Director

Appointed: 09 August 2007

Alastair B.

Position: Secretary

Appointed: 29 September 1993

Resigned: 13 April 2017

Alastair B.

Position: Director

Appointed: 29 September 1993

Resigned: 13 April 2017

Mark F.

Position: Director

Appointed: 07 December 1992

Resigned: 19 February 2015

Oliver J.

Position: Director

Appointed: 07 December 1992

Resigned: 09 August 2007

John F.

Position: Secretary

Appointed: 07 December 1992

Resigned: 29 September 1993

John F.

Position: Director

Appointed: 07 December 1992

Resigned: 29 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1992

Resigned: 07 December 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 November 1992

Resigned: 07 December 1992

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is Jeremy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edward F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ian S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jeremy H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian S.

Notified on 22 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alastair B.

Notified on 6 April 2016
Ceased on 22 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand57 02373 160117 951115 061
Current Assets73 69891 822132 699123 709
Debtors16 67518 66214 7488 648
Net Assets Liabilities30 94648 06972 88849 269
Other Debtors8 1957 6384 9682 635
Property Plant Equipment1111
Other
Accrued Liabilities Deferred Income2 8262 4452 6942 754
Accumulated Depreciation Impairment Property Plant Equipment249 999249 999249 999 
Average Number Employees During Period33  
Corporation Tax Payable19 90311 27517 08111 543
Creditors20 02430 03440 03760 144
Net Current Assets Liabilities50 96978 102112 924109 412
Other Creditors20 02430 03440 03760 144
Prepayments Accrued Income6252261 399 
Property Plant Equipment Gross Cost250 000250 000250 000 
Total Assets Less Current Liabilities50 97078 103112 925109 413
Trade Debtors Trade Receivables7 85510 7988 3816 013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search