Company NameQuarry Hill Developments Limited
Company StatusActive
Company Number05691218
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Director NameMr John Paul Caddick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Director NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed01 March 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Director NameMr Steven Craig Widdowson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(13 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Director NameMr James Phillip Dyson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Director NamePeter Graham Hirst
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NamePeter Graham Hirst
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NamePeter Ian Holley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleProperty Director
Correspondence Address12 Pottery Lane
Woodlesford
Leeds
LS26 8PL

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Gross Profit-£20,135
Net Worth-£38,356
Cash£2
Current Liabilities£43,163

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

20 May 2023Full accounts made up to 31 August 2022 (18 pages)
3 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
8 April 2022Full accounts made up to 31 August 2021 (18 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
26 August 2021Appointment of Mr James Phillip Dyson as a director on 25 August 2021 (2 pages)
8 June 2021Full accounts made up to 31 August 2020 (18 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
26 March 2020Full accounts made up to 31 August 2019 (17 pages)
21 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 March 2019Appointment of Mr Steven Craig Widdowson as a director on 29 March 2019 (2 pages)
15 March 2019Full accounts made up to 31 August 2018 (17 pages)
1 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
16 April 2018Full accounts made up to 31 August 2017 (17 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 March 2016Full accounts made up to 31 August 2015 (14 pages)
8 March 2016Full accounts made up to 31 August 2015 (14 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
10 March 2015Full accounts made up to 31 August 2014 (14 pages)
10 March 2015Full accounts made up to 31 August 2014 (14 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
28 March 2014Appointment of Mr Myles Edward Hartley as a director (2 pages)
28 March 2014Appointment of Mr John Paul Caddick as a director (2 pages)
28 March 2014Appointment of Mr John Paul Caddick as a director (2 pages)
28 March 2014Appointment of Mr Myles Edward Hartley as a director (2 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Full accounts made up to 31 August 2013 (13 pages)
5 March 2014Full accounts made up to 31 August 2013 (13 pages)
4 March 2013Full accounts made up to 31 August 2012 (13 pages)
4 March 2013Full accounts made up to 31 August 2012 (13 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
28 February 2012Full accounts made up to 31 August 2011 (13 pages)
28 February 2012Full accounts made up to 31 August 2011 (13 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
25 February 2011Full accounts made up to 31 August 2010 (13 pages)
25 February 2011Full accounts made up to 31 August 2010 (13 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 August 2009 (12 pages)
26 February 2010Full accounts made up to 31 August 2009 (12 pages)
4 February 2010Director's details changed for Peter Graham Hirst on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Peter Graham Hirst on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Peter Graham Hirst on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
21 July 2009Appointment terminated director richard weatherhead (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
3 July 2009Appointment terminated director peter holley (1 page)
3 July 2009Appointment terminated director peter holley (1 page)
31 March 2009Full accounts made up to 31 August 2008 (11 pages)
31 March 2009Full accounts made up to 31 August 2008 (11 pages)
12 February 2009Return made up to 30/01/09; full list of members (4 pages)
12 February 2009Return made up to 30/01/09; full list of members (4 pages)
28 March 2008Full accounts made up to 31 August 2007 (11 pages)
28 March 2008Full accounts made up to 31 August 2007 (11 pages)
12 February 2008Full accounts made up to 31 August 2006 (11 pages)
12 February 2008Full accounts made up to 31 August 2006 (11 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
5 February 2007Location of register of members (1 page)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
5 February 2007Location of register of members (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
20 February 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
20 February 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
30 January 2006Incorporation (17 pages)
30 January 2006Incorporation (17 pages)