Company NameTadgedale Quarry Restoration Limited
Company StatusActive
Company Number04443028
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Charles Harrison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDoddington Park House
Doddington
Nantwich
CW5 7NJ
Secretary NameMrs Janet Lesley Harrison
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoddington Park House
Doddington
Nantwich
Cheshire
CW5 7NJ
Director NameMrs Rachel Jayne Telfer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoddington Park House
Doddington
Nantwich
CW5 7NJ
Director NameMrs Georgina Elizabeth Garwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoddington Park House
Doddington
Nantwich
CW5 7NJ
Director NameMrs Janet Lesley Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoddington Park House
Doddington
Nantwich
CW5 7NJ
Director NameMiss Victoria Isobel Nicholls
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDoddington Park House
Doddington
Nantwich
CW5 7NJ
Director NameMrs Rebecca Kate Wilson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoddington Park House
Doddington
Nantwich
CW5 7NJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01270 520240
Telephone regionCrewe

Location

Registered AddressDoddington Park House
Doddington
Nantwich
CW5 7NJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishDoddington
WardWybunbury
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Malcolm Charles Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£307,803
Cash£4,328
Current Liabilities£38,528

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

27 February 2014Delivered on: 28 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings at tadgedale quarry mucklestone road loggerheads market drayton shropshire. Notification of addition to or amendment of charge.
Outstanding
19 September 2003Delivered on: 23 September 2003
Persons entitled: Frank Clive Caulkin and Jill Caulkin

Classification: Legal charge
Secured details: £280,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property known as tadgedale quarry, mucklestone road, loggerheads, market drayton, shropshire.
Outstanding

Filing History

7 August 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
16 June 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
16 December 2021Satisfaction of charge 044430280002 in full (1 page)
4 October 2021Audited abridged accounts made up to 30 September 2020 (5 pages)
17 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
2 November 2020Director's details changed for Mr Malcolm Charles Harrison on 2 November 2020 (2 pages)
10 July 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
24 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 February 2020Appointment of Mrs Georgina Elizabeth Garwood as a director on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Malcolm Charles Harrison on 17 February 2020 (2 pages)
17 February 2020Appointment of Miss Victoria Isobel Nicholls as a director on 17 February 2020 (2 pages)
17 February 2020Appointment of Mrs Janet Lesley Harrison as a director on 17 February 2020 (2 pages)
17 February 2020Appointment of Mrs Rebecca Kate Wilson as a director on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mrs Rachel Jayne Telfer on 17 February 2020 (2 pages)
3 July 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 February 2019Satisfaction of charge 1 in full (1 page)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (5 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Director's details changed for Mr Malcolm Charles Harrison on 26 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Malcolm Charles Harrison on 26 May 2016 (2 pages)
27 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(5 pages)
27 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
28 February 2014Registration of charge 044430280002 (15 pages)
28 February 2014Registration of charge 044430280002 (15 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
6 February 2013Appointment of Mrs Rachel Jayne Telfer as a director (2 pages)
6 February 2013Appointment of Mrs Rachel Jayne Telfer as a director (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 June 2009Return made up to 20/05/09; full list of members (3 pages)
15 June 2009Return made up to 20/05/09; full list of members (3 pages)
15 June 2009Director's change of particulars / malcolm harrison / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / malcolm harrison / 15/06/2009 (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 June 2008Return made up to 20/05/08; full list of members (3 pages)
30 June 2008Return made up to 20/05/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 July 2007Return made up to 20/05/07; no change of members (6 pages)
12 July 2007Return made up to 20/05/07; no change of members (6 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 July 2006Return made up to 20/05/06; full list of members (6 pages)
11 July 2006Return made up to 20/05/06; full list of members (6 pages)
8 September 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
8 September 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
2 June 2005Return made up to 20/05/05; full list of members (6 pages)
2 June 2005Return made up to 20/05/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 June 2004Return made up to 20/05/04; full list of members (6 pages)
16 June 2004Return made up to 20/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
27 June 2003Return made up to 20/05/03; full list of members (6 pages)
27 June 2003Return made up to 20/05/03; full list of members (6 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 June 2002Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 June 2002Secretary resigned (1 page)
5 June 2002Company name changed audenglen LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed audenglen LIMITED\certificate issued on 05/06/02 (2 pages)
20 May 2002Incorporation (11 pages)
20 May 2002Incorporation (11 pages)