Pmw Quarries Limited

General information

Name:

Pmw Quarries Ltd

Office Address:

Holmfirth Road Shepley HD8 8BB Huddersfield

Number: 06962567

Incorporation date: 2009-07-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pmw Quarries Limited can be found at Holmfirth Road, Shepley in Huddersfield. The company's postal code is HD8 8BB. Pmw Quarries has been present in this business for the last fifteen years. The company's reg. no. is 06962567. The company's listed name change from Carr Hill Quarries to Pmw Quarries Limited came on Sat, 25th Jul 2009. This business's SIC code is 8110 which means Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate. The company's latest annual accounts cover the period up to 2022-09-30 and the most current annual confirmation statement was released on 2023-07-15.

Pmw Quarries Ltd is a medium-sized vehicle operator with the licence number OB1116820. The firm has one transport operating centre in the country. In their subsidiary in Huddersfield on Shepley, 12 machines are available.

7 transactions have been registered in 2014 with a sum total of £30,482. In 2013 there was a similar number of transactions (exactly 15) that added up to £15,155. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c.

Regarding to this particular firm, many of director's duties have so far been performed by Antony G. and Daniel W.. Within the group of these two executives, Antony G. has carried on with the firm for the longest time, having been one of the many members of officers' team since Wed, 15th Jul 2009.

  • Previous company's names
  • Pmw Quarries Limited 2009-07-25
  • Carr Hill Quarries Limited 2009-07-15

Financial data based on annual reports

Company staff

Antony G.

Role: Director

Appointed: 15 July 2009

Latest update: 7 February 2024

Daniel W.

Role: Director

Appointed: 15 July 2009

Latest update: 7 February 2024

People with significant control

Executives who control the firm include: Antony G. owns 1/2 or less of company shares. Adele G. owns 1/2 or less of company shares. Daniel W. owns 1/2 or less of company shares.

Antony G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Adele G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Daniel W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Marie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Marlene W.
Notified on 6 April 2016
Nature of control:
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 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 30 June 2014
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company Vehicle Operator Data

Appleton Quarries

Address

Shepley

City

Huddersfield

Postal code

HD8 8BB

No. of Vehicles

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

Carr Hill House Carr Hill Road Upper Cumberworth

Post code:

HD8 8XN

City / Town:

Huddersfield

Accountant/Auditor,
2016

Name:

Harris & Co Limited

Address:

Marland House 13 Huddersfield Road

Post code:

S70 2LW

City / Town:

Barnsley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 7 £ 30 481.57
2014-04-30 5100008773 £ 9 092.28 Goods Received/invoice Rec'd A/c
2014-04-25 5100008774 £ 9 078.53 Goods Received/invoice Rec'd A/c
2014-04-25 5100008775 £ 6 674.17 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 15 £ 15 154.78
2013-06-14 5100022251 £ 1 451.60 Goods Received/invoice Rec'd A/c
2013-06-18 5100022942 £ 1 444.76 Goods Received/invoice Rec'd A/c
2013-06-14 5100022245 £ 1 088.70 Goods Received/invoice Rec'd A/c

Search other companies

Services (by SIC Code)

  • 8110 : Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
14
Company Age

Closest Companies - by postcode