Company NameFagley Quarries Limited
Company StatusActive
Company Number00574032
CategoryPrivate Limited Company
Incorporation Date9 November 1956(67 years, 6 months ago)
Previous NameHard York Quarries (Bolton Wood) Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
Director NameMr Michael John Spratt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(52 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(52 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed19 June 2009(52 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(52 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
Secretary NameMr James Ernest Marshall
StatusCurrent
Appointed18 June 2012(55 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusResigned
Appointed20 June 1991(34 years, 7 months after company formation)
Appointment Duration21 years (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT

Contact

Websitewww.hardyorkquarries.co.uk/
Email address[email protected]
Telephone01274 637307
Telephone regionBradford

Location

Registered AddressFagley Offices
Fagley La.
Eccleshill
Bradford
BD2 3NT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

100 at £1Yorkshire Stone Company (Bradford) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£318,682
Current Liabilities£198,352

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Next Accounts Due30 July 2013 (overdue)
Accounts CategorySmall
Accounts Year End30 October

Returns

Next Return Due4 July 2017 (overdue)

Filing History

24 August 2020Restoration by order of the court (2 pages)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013Application to strike the company off the register (3 pages)
26 October 2012Accounts for a small company made up to 31 October 2011 (5 pages)
1 August 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages)
24 July 2012Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(6 pages)
24 July 2012Director's details changed for Mr Frank Edward Marshall on 19 August 2011 (2 pages)
24 July 2012Director's details changed for Mr James Ernest Marshall on 18 June 2012 (2 pages)
24 July 2012Termination of appointment of Ernest Marshall as a secretary (1 page)
24 July 2012Appointment of Mr James Ernest Marshall as a secretary (1 page)
4 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Mr Frank Edward Marshall on 19 June 2011 (2 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
29 June 2010Director's details changed for Mr William Ross Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr George Henry Ross Marshall on 19 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Ernest Solomon Marshall on 19 June 2010 (1 page)
29 June 2010Director's details changed for Mr Ernest Solomon Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr James Ernest Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Frank Edward Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Michael John Spratt on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Frank William Marshall on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
21 July 2009Return made up to 20/06/09; full list of members (5 pages)
20 July 2009Director appointed mr frank edward marshall (2 pages)
20 July 2009Director appointed mr george henry ross marshall (2 pages)
20 July 2009Director appointed mr william ross marshall (2 pages)
20 July 2009Director appointed mr james ernest marshall (2 pages)
24 July 2008Accounts for a small company made up to 31 October 2007 (5 pages)
23 June 2008Director's change of particulars / frank marshall / 01/11/2007 (1 page)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
17 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
30 June 2006Return made up to 20/06/06; full list of members (2 pages)
16 September 2005Memorandum and Articles of Association (10 pages)
12 September 2005Company name changed hard york quarries (bolton wood) LIMITED\certificate issued on 12/09/05 (2 pages)
11 August 2005Return made up to 20/06/05; full list of members (3 pages)
2 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 July 2004Return made up to 20/06/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 July 2003Return made up to 20/06/03; full list of members (8 pages)
12 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 July 2002Return made up to 20/06/02; full list of members (7 pages)
7 August 2001Auditor's resignation (1 page)
13 July 2001Return made up to 20/06/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 July 1999Return made up to 20/06/99; no change of members (6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 July 1998Return made up to 20/06/98; no change of members (6 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 July 1997Return made up to 20/06/97; full list of members (8 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 July 1996Return made up to 20/06/96; full list of members (12 pages)
26 July 1995Return made up to 20/06/95; no change of members (16 pages)
6 June 1995Accounts for a small company made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 February 1978Accounts made up to 31 October 1975 (7 pages)
9 November 1956Certificate of incorporation (1 page)