Company NameBirch Vale Quarry Limited
DirectorsDeidre Allinson and Christopher Anthony Allinson
Company StatusActive
Company Number00963545
CategoryPrivate Limited Company
Incorporation Date9 October 1969(54 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Deidre Allinson
NationalityBritish
StatusCurrent
Appointed30 November 1994(25 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
SK4 2HD
Director NameMrs Deidre Allinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
SK4 2HD
Director NameMr Christopher Anthony Allinson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Melbourne Grove
London
SE22 8RR
Director NameMr Stephen Trevor Allinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
SK4 2HD
Director NameArthur Beresford Oxford
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 October 2009)
RoleQuarry Manager
Correspondence Address2 Wood Gardens
Hayfield
High Peak Borough
SK22 2HQ
Secretary NameMr Peter Newton
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wood Cottages
Woodley
Stockport
Cheshire
SK6 1RP

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Mr Stephen Trevor Allinson
55.00%
Ordinary
15 at £1Mr Steve Michael John Oxford
15.00%
Ordinary
15 at £1Mrs Deborah Ann Derbyshire
15.00%
Ordinary
15 at £1Mrs Susan Jacqueline Rogers
15.00%
Ordinary

Financials

Year2014
Net Worth£61,238
Cash£2,867
Current Liabilities£49,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Charges

17 November 1993Delivered on: 23 November 1993
Satisfied on: 9 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 18/9/85.
Particulars: Assignment of the items listed on the schedule attached to from 395 being:- caterpillar D8, 22A bulldozer, serial no 571 (see 395 for further details) including any part or parts thereof and all additions alterations and accessories etc. see the mortgage charge document for full details.
Fully Satisfied
29 October 1992Delivered on: 5 November 1992
Satisfied on: 9 February 2004
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20,880 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the policies of insurance as listed on the form 395.
Fully Satisfied
18 September 1985Delivered on: 26 September 1985
Satisfied on: 9 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the company f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital legal mortgage over f/h grit stone quarry of approx 11 acres at birch vale news mills nr. Stockport and or the proceeds of sale.
Fully Satisfied
25 July 1983Delivered on: 29 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge over bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time hereafter due, owing or incurred to the company.
Fully Satisfied

Filing History

3 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 June 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
3 March 2020Notification of Deidre Allinson as a person with significant control on 21 June 2017 (2 pages)
3 March 2020Cessation of S T Allinson Will Trust as a person with significant control on 27 February 2020 (1 page)
20 February 2020Notification of S T Allinson Will Trust as a person with significant control on 21 June 2017 (2 pages)
19 February 2020Cessation of Stephen Trevor Allinson as a person with significant control on 21 June 2017 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 November 2019Appointment of Mr Christopher Anthony Allinson as a director on 1 November 2019 (2 pages)
17 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
15 April 2019Director's details changed for Mrs Deidre Allinson on 3 April 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
15 January 2018Appointment of Mrs Deidre Allinson as a director on 14 December 2017 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Termination of appointment of Arthur Beresford Oxford as a director on 1 October 2009 (1 page)
16 October 2017Termination of appointment of Arthur Beresford Oxford as a director on 1 October 2009 (1 page)
16 October 2017Termination of appointment of Stephen Trevor Allinson as a director on 21 June 2017 (1 page)
16 October 2017Termination of appointment of Stephen Trevor Allinson as a director on 21 June 2017 (1 page)
3 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
2 May 2017Secretary's details changed for Deidre Allinson on 22 March 2017 (1 page)
2 May 2017Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2 May 2017 (1 page)
2 May 2017Secretary's details changed for Deidre Allinson on 22 March 2017 (1 page)
2 May 2017Director's details changed for Stephen Trevor Allinson on 22 March 2017 (2 pages)
2 May 2017Director's details changed for Stephen Trevor Allinson on 22 March 2017 (2 pages)
2 May 2017Director's details changed (2 pages)
2 May 2017Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2 May 2017 (1 page)
2 May 2017Director's details changed (2 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
30 March 2012Registered office address changed from Oven Hill Road Birch Vale Stockport Cheshire SK12 5BY on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Oven Hill Road Birch Vale Stockport Cheshire SK12 5BY on 30 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 03/04/09; full list of members (4 pages)
4 June 2009Return made up to 03/04/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 03/04/08; no change of members (7 pages)
2 July 2008Return made up to 03/04/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
1 June 2006Return made up to 03/04/06; full list of members (7 pages)
1 June 2006Return made up to 03/04/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 03/04/03; full list of members (7 pages)
17 April 2003Return made up to 03/04/03; full list of members (7 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Secretary's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Secretary's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2002Return made up to 03/04/02; full list of members (6 pages)
1 May 2002Return made up to 03/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 03/04/01; full list of members (6 pages)
13 June 2001Return made up to 03/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 03/04/99; no change of members (4 pages)
27 April 1999Return made up to 03/04/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 03/04/97; full list of members (6 pages)
3 June 1997Return made up to 03/04/97; full list of members (6 pages)
18 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
18 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 July 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 May 1995Return made up to 03/04/95; no change of members (4 pages)
23 May 1995Return made up to 03/04/95; no change of members (4 pages)
9 October 1969Incorporation (15 pages)
9 October 1969Incorporation (15 pages)