Company NameMill Balk Quarry Ltd
DirectorsAlistair James Kyle Bousfield and Kurt James Nicholas Bousfield
Company StatusActive
Company Number12580492
CategoryPrivate Limited Company
Incorporation Date30 April 2020(4 years ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Stephen Morris
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAte Farms Moorbarns Lane
Lutterworth
LE17 4JD

Location

Registered AddressAshcourt Group
Foster Street
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

10 May 2021Delivered on: 12 May 2021
Persons entitled: GB-Bio Limited

Classification: A registered charge
Particulars: The freehold land lying to the east of mill balk, great heck, goole registered at the land registry under title number NYK261368. The freehold land on the east side of mill balk, great heck, goole registered at the land registry under title number NYK477948.
Outstanding
16 November 2020Delivered on: 27 November 2020
Persons entitled: Carly Taylor

Classification: A registered charge
Particulars: Land lying to the east of mill balk great heck goole and land on the east side of mill balk great heck goole.
Outstanding
1 May 2020Delivered on: 13 May 2020
Persons entitled: At Contracting and Plant Hire Limited

Classification: A registered charge
Particulars: Land lying to the east of mill balk, great heck, goole.
Outstanding

Filing History

5 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 December 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 July 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
12 May 2021Registration of charge 125804920003, created on 10 May 2021 (25 pages)
5 May 2021Satisfaction of charge 125804920002 in full (1 page)
27 November 2020Registration of charge 125804920002, created on 16 November 2020 (15 pages)
17 November 2020Satisfaction of charge 125804920001 in full (1 page)
17 November 2020Termination of appointment of Stephen Morris as a director on 16 November 2020 (1 page)
17 November 2020Cessation of Carly Taylor as a person with significant control on 16 November 2020 (1 page)
17 November 2020Notification of Simpson Quarries Limited as a person with significant control on 16 November 2020 (2 pages)
17 November 2020Appointment of Mr Alistair James Kyle Bousfield as a director on 16 November 2020 (2 pages)
17 November 2020Appointment of Mr Kurt James Nicholas Bousfield as a director on 16 November 2020 (2 pages)
17 November 2020Registered office address changed from Ate Farms Moorbarns Lane Lutterworth LE17 4JD United Kingdom to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 17 November 2020 (1 page)
16 November 2020Second filing of Confirmation Statement dated 10 November 2020 (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
13 November 2020Notification of Carly Taylor as a person with significant control on 13 November 2020 (2 pages)
12 November 2020Cessation of Stephen Morris as a person with significant control on 12 November 2020 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
(5 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
1 June 2020Change of details for Mr Stephen Morrs as a person with significant control on 1 June 2020 (2 pages)
1 June 2020Notification of Stephen Morrs as a person with significant control on 1 May 2020 (2 pages)
1 June 2020Cessation of Carly Taylor as a person with significant control on 1 May 2020 (1 page)
13 May 2020Registration of charge 125804920001, created on 1 May 2020 (14 pages)
30 April 2020Incorporation
Statement of capital on 2020-04-30
  • GBP 10

Statement of capital on 2020-11-16
  • GBP 10
(29 pages)