Border Hardcore & Rockery Stone Co.limited

General information

Name:

Border Hardcore & Rockery Stone Co.ltd

Office Address:

Buttington Quarry Buttington SY21 8SZ Welshpool

Number: 00863114

Incorporation date: 1965-11-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Border Hardcore & Rockery Stone Co.limited was set up as Private Limited Company, that is located in Buttington Quarry, Buttington in Welshpool. The company's located in SY21 8SZ. The firm has been in existence since 1965. The business registration number is 00863114. This enterprise's SIC and NACE codes are 8120 which means Operation of gravel and sand pits; mining of clays and kaolin. 30th September 2022 is the last time account status updates were reported.

Border Hardcore & Rockery Stone Co Ltd is a medium-sized vehicle operator with the licence number OG0083176. The firm has two transport operating centres in the country. In their subsidiary in Welshpool on Buttington, 12 machines and 12 trailers are available. The centre in Welshpool on Middletown has 4 machines and 2 trailers.

From the data we have gathered, this specific limited company was formed in November 1965 and has been governed by nine directors, and out this collection of individuals six (Kay H., Susan H., David H. and 3 other directors who might be found below) are still in the management. Moreover, the managing director's duties are often backed by a secretary - Timothy H., who joined this specific limited company 30 years ago.

Financial data based on annual reports

Company staff

Kay H.

Role: Director

Appointed: 06 June 2006

Latest update: 17 April 2024

Timothy H.

Role: Secretary

Appointed: 10 September 1994

Latest update: 17 April 2024

Michael H.

Role: Secretary

Appointed: 10 September 1994

Latest update: 17 April 2024

David H.

Role: Secretary

Appointed: 10 September 1994

Latest update: 17 April 2024

Susan H.

Role: Director

Appointed: 09 November 1991

Latest update: 17 April 2024

David H.

Role: Director

Appointed: 09 November 1991

Latest update: 17 April 2024

Michael H.

Role: Director

Appointed: 09 November 1991

Latest update: 17 April 2024

Timothy H.

Role: Director

Appointed: 09 November 1991

Latest update: 17 April 2024

Linda H.

Role: Director

Appointed: 09 November 1991

Latest update: 17 April 2024

People with significant control

Executives with significant control over this firm are: Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 27 November 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 November 2012
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 December 2013

Company Vehicle Operator Data

Buttington Brickworks

Address

Buttington

City

Welshpool

Postal code

SY21 8SU

No. of Vehicles

12

No. of Trailers

12

Middletown Quarry

Address

Middletown

City

Welshpool

Postal code

SY21 8DJ

No. of Vehicles

4

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Baldwins (shrewsbury) Limited

Address:

Column House London Road

Post code:

SY2 6NN

City / Town:

Shrewsbury

Search other companies

Services (by SIC Code)

  • 8120 : Operation of gravel and sand pits; mining of clays and kaolin
  • 46760 : Wholesale of other intermediate products
58
Company Age

Similar companies nearby

Closest companies