Company NameSouthworth Quarry Limited
Company StatusActive
Company Number02766712
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 4 months ago)
Previous NameBegineager Projects Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameEdward Ronald Fairclough
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(14 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jolliffes 6 St John Street
Chester
CH1 1DA
Wales
Director NameMr Jeremy Horwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jolliffes 6 St John Street
Chester
CH1 1DA
Wales
Director NameMr Ian John Sydenham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jolliffes 6 St John Street
Chester
CH1 1DA
Wales
Secretary NameMr Ian John Sydenham
StatusCurrent
Appointed13 April 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressC/O Jolliffes 6 St John Street
Chester
CH1 1DA
Wales
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Oliver Johnson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 09 August 2007)
RoleProperty Manager
Correspondence Address9a Chapel Street
Stretham
Ely
Cambridgeshire
CB6 3JG
Director NameMr Mark Fairclough
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steam Mill Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Secretary NameMr John Alan Farquharson
NationalityBritish
StatusResigned
Appointed07 December 1992(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Alastair Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(10 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 13 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr Alastair Brown
NationalityBritish
StatusResigned
Appointed29 September 1993(10 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 13 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Jolliffes
6 St John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1Mark Fairclough & Alastair Brown & Edward Ronald Fairclough
100.00%
Ordinary

Financials

Year2014
Net Worth£123,267
Current Liabilities£49,823

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
25 November 2022Change of details for Mr Ian John Sydenham as a person with significant control on 22 March 2017 (2 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 August 2021Change of details for Mr Ian John Sydenham as a person with significant control on 11 August 2021 (2 pages)
11 August 2021Registered office address changed from 21 Fdr Law Palmyra Square South Warrington WA1 1BW England to C/O Jolliffes 6 st John Street Chester CH1 1DA on 11 August 2021 (1 page)
11 August 2021Director's details changed for Mr Ian John Sydenham on 11 August 2021 (2 pages)
11 August 2021Secretary's details changed for Mr Ian John Sydenham on 11 August 2021 (1 page)
11 August 2021Change of details for Mr Ian John Sydenham as a person with significant control on 11 August 2021 (2 pages)
16 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
16 December 2019Change of details for Mr Jeremy Horwood as a person with significant control on 17 October 2019 (2 pages)
16 December 2019Director's details changed for Mr Ian John Sydenham on 12 January 2018 (2 pages)
16 December 2019Director's details changed for Mr Jeremy Horwood on 17 October 2019 (2 pages)
16 December 2019Change of details for Mr Ian John Sydenham as a person with significant control on 12 January 2018 (2 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Appointment of Mr Ian John Sydenham as a secretary on 13 April 2017 (2 pages)
15 August 2017Termination of appointment of Alastair Brown as a secretary on 13 April 2017 (1 page)
15 August 2017Cessation of Alastair Brown as a person with significant control on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Alastair Brown as a director on 13 April 2017 (1 page)
15 August 2017Termination of appointment of Alastair Brown as a director on 13 April 2017 (1 page)
15 August 2017Appointment of Mr Ian John Sydenham as a director on 13 April 2017 (2 pages)
15 August 2017Cessation of Alastair Brown as a person with significant control on 22 March 2017 (1 page)
15 August 2017Notification of Ian John Sydenham as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Alastair Brown as a secretary on 13 April 2017 (1 page)
15 August 2017Appointment of Mr Ian John Sydenham as a secretary on 13 April 2017 (2 pages)
15 August 2017Appointment of Mr Ian John Sydenham as a director on 13 April 2017 (2 pages)
15 August 2017Notification of Ian John Sydenham as a person with significant control on 22 March 2017 (2 pages)
15 August 2017Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 21 Fdr Law Palmyra Square South Warrington WA1 1BW on 15 August 2017 (1 page)
15 August 2017Cessation of Alastair Brown as a person with significant control on 22 March 2017 (1 page)
15 August 2017Notification of Ian John Sydenham as a person with significant control on 22 March 2017 (2 pages)
15 August 2017Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 21 Fdr Law Palmyra Square South Warrington WA1 1BW on 15 August 2017 (1 page)
23 January 2017Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
4 January 2017Confirmation statement made on 23 November 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 23 November 2016 with updates (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Appointment of Mr Jeremy Horwood as a director on 14 July 2015 (2 pages)
13 April 2016Appointment of Mr Jeremy Horwood as a director on 14 July 2015 (2 pages)
18 January 2016Termination of appointment of Mark Fairclough as a director on 19 February 2015 (1 page)
18 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Termination of appointment of Mark Fairclough as a director on 19 February 2015 (1 page)
18 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
11 January 2016Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 11 January 2016 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Alastair Brown on 23 November 2009 (1 page)
16 March 2010Director's details changed for Alastair Brown on 23 November 2009 (2 pages)
16 March 2010Director's details changed for Alastair Brown on 23 November 2009 (2 pages)
16 March 2010Director's details changed for Mr Mark Fairclough on 23 November 2009 (2 pages)
16 March 2010Director's details changed for Edward Ronald Fairclough on 23 November 2009 (2 pages)
16 March 2010Secretary's details changed for Alastair Brown on 23 November 2009 (1 page)
16 March 2010Director's details changed for Mr Mark Fairclough on 23 November 2009 (2 pages)
16 March 2010Director's details changed for Edward Ronald Fairclough on 23 November 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Return made up to 23/11/08; full list of members (4 pages)
7 September 2009Return made up to 23/11/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2007Return made up to 23/11/07; full list of members (3 pages)
26 November 2007Return made up to 23/11/07; full list of members (3 pages)
18 August 2007Director resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007New director appointed (2 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 23/11/06; full list of members (3 pages)
27 November 2006Return made up to 23/11/06; full list of members (3 pages)
27 November 2006Registered office changed on 27/11/06 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
27 November 2006Registered office changed on 27/11/06 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
20 September 2006Registered office changed on 20/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
20 September 2006Registered office changed on 20/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
6 January 2006Return made up to 23/11/05; full list of members (3 pages)
6 January 2006Return made up to 23/11/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 December 2004Return made up to 23/11/04; full list of members (7 pages)
17 December 2004Return made up to 23/11/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Return made up to 23/11/03; full list of members (7 pages)
3 December 2003Return made up to 23/11/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Return made up to 23/11/00; full list of members (7 pages)
30 November 2000Return made up to 23/11/00; full list of members (7 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
10 December 1998Return made up to 23/11/98; no change of members (4 pages)
10 December 1998Return made up to 23/11/98; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (11 pages)
10 December 1998Full accounts made up to 31 March 1998 (11 pages)
19 December 1997Return made up to 23/11/97; no change of members (4 pages)
19 December 1997Return made up to 23/11/97; no change of members (4 pages)
8 December 1997Registered office changed on 08/12/97 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
8 December 1997Registered office changed on 08/12/97 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
5 November 1997Accounts for a small company made up to 30 November 1996 (6 pages)
5 November 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 July 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
29 July 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
16 January 1997Return made up to 23/11/96; full list of members (6 pages)
16 January 1997Return made up to 23/11/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 March 1996Return made up to 23/11/95; no change of members (4 pages)
11 March 1996Return made up to 23/11/95; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 30 November 1994 (5 pages)
17 January 1996Accounts for a small company made up to 30 November 1994 (5 pages)
28 November 1995Registered office changed on 28/11/95 from: 21 bold street warrington WA1 1DF (1 page)
28 November 1995Registered office changed on 28/11/95 from: 21 bold street warrington WA1 1DF (1 page)
24 April 1995New secretary appointed;new director appointed (2 pages)
24 April 1995Return made up to 23/11/94; no change of members (4 pages)
24 April 1995Secretary resigned (2 pages)
24 April 1995New secretary appointed;new director appointed (2 pages)
24 April 1995Return made up to 23/11/94; no change of members (4 pages)
24 April 1995Secretary resigned (2 pages)
23 December 1992Memorandum and Articles of Association (16 pages)