Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)
Company Information for

BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)

CAVENDISH HOUSE, GAWTHWAITE, KIRKBY IN FURNESS, CUMBRIA, LA17 7UN,
Company Registration Number
00257160
Private Limited Company
Active

Company Overview

About Broughton Moor Green Slate Quarries Limited(the)
BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE) was founded on 1931-06-17 and has its registered office in Kirkby In Furness. The organisation's status is listed as "Active". Broughton Moor Green Slate Quarries Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)
 
Legal Registered Office
CAVENDISH HOUSE
GAWTHWAITE
KIRKBY IN FURNESS
CUMBRIA
LA17 7UN
Other companies in LA17
 
Filing Information
Company Number 00257160
Company ID Number 00257160
Date formed 1931-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts DORMANT
Last Datalog update: 2026-01-06 21:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)

Current Directors
Officer Role Date Appointed
ALLEN JOSEPH GIBB
Company Secretary 2011-11-22
RICHARD HUGH BARON CAVENDISH
Director 1992-05-07
ALLEN JOSEPH GIBB
Director 2011-09-22
GRANIA MARY LADY CAVENDISH
Director 1991-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
CURREY & CO
Company Secretary 1991-04-15 2011-11-22
RONALD MICHAEL WENSLEY CLARKSON
Director 1998-06-15 2009-06-30
MICHAEL JOSEPH COLAGIOVANNI
Director 1998-06-15 2002-04-23
GEORGE MICHAEL BROWNLEE
Director 1991-04-15 1996-06-21
DAVID CLOUSTON WALLACE
Director 1991-04-15 1992-09-15
HAROLD OGDEN
Director 1991-04-15 1992-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUGH BARON CAVENDISH GUIDES OVER THE KENT AND LEVENS SANDS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
RICHARD HUGH BARON CAVENDISH CORRIE AND CO LTD Director 2010-02-24 CURRENT 2010-01-26 Active
RICHARD HUGH BARON CAVENDISH PARREN PROPERTIES LIMITED Director 1999-10-26 CURRENT 1958-07-02 Active
RICHARD HUGH BARON CAVENDISH CARTMEL STEEPLECHASES (HOLKER) LIMITED Director 1998-03-10 CURRENT 1998-03-10 Active
RICHARD HUGH BARON CAVENDISH ROOSE & WALNEY SAND & GRAVEL COMPANY LIMITED(THE) Director 1992-08-23 CURRENT 1960-05-20 Active
RICHARD HUGH BARON CAVENDISH HOLBECK HOMES LIMITED Director 1992-08-23 CURRENT 1966-09-12 Active
RICHARD HUGH BARON CAVENDISH CARTMEL STEEPLECHASES LIMITED Director 1992-06-08 CURRENT 1925-05-04 Active
RICHARD HUGH BARON CAVENDISH BURLINGTON SLATE LIMITED Director 1992-05-07 CURRENT 1984-01-09 Active
RICHARD HUGH BARON CAVENDISH BURLINGTON SLATE PRODUCTION LIMITED Director 1992-05-07 CURRENT 1956-08-13 Active
RICHARD HUGH BARON CAVENDISH MANDALL'S SLATE COMPANY LIMITED Director 1992-05-07 CURRENT 1902-04-03 Active
RICHARD HUGH BARON CAVENDISH LAKELAND GREEN SLATE & STONE COMPANY LIMITED Director 1992-05-07 CURRENT 1957-10-28 Active
RICHARD HUGH BARON CAVENDISH VITAGRASS FARMS (HOLKER) LIMITED Director 1991-08-23 CURRENT 1954-08-20 Active
RICHARD HUGH BARON CAVENDISH HOLKER ESTATES CO. LIMITED Director 1991-08-23 CURRENT 1968-02-16 Active
RICHARD HUGH BARON CAVENDISH HOLKER HOLDINGS LIMITED Director 1991-08-23 CURRENT 1980-09-01 Active
ALLEN JOSEPH GIBB CORRIE AND CO LTD Director 2011-10-03 CURRENT 2010-01-26 Active
ALLEN JOSEPH GIBB BURLINGTON SLATE LIMITED Director 2011-09-22 CURRENT 1984-01-09 Active
ALLEN JOSEPH GIBB BURLINGTON SLATE PRODUCTION LIMITED Director 2011-09-22 CURRENT 1956-08-13 Active
ALLEN JOSEPH GIBB CARTMEL STEEPLECHASES (HOLKER) LIMITED Director 2011-09-22 CURRENT 1998-03-10 Active
ALLEN JOSEPH GIBB VITAGRASS FARMS (HOLKER) LIMITED Director 2011-09-22 CURRENT 1954-08-20 Active
ALLEN JOSEPH GIBB ROOSE & WALNEY SAND & GRAVEL COMPANY LIMITED(THE) Director 2011-09-22 CURRENT 1960-05-20 Active
ALLEN JOSEPH GIBB MANDALL'S SLATE COMPANY LIMITED Director 2011-09-22 CURRENT 1902-04-03 Active
ALLEN JOSEPH GIBB HOLBECK HOMES LIMITED Director 2011-09-22 CURRENT 1966-09-12 Active
ALLEN JOSEPH GIBB HOLKER ESTATES CO. LIMITED Director 2011-09-22 CURRENT 1968-02-16 Active
ALLEN JOSEPH GIBB HOLKER HOLDINGS LIMITED Director 2011-09-22 CURRENT 1980-09-01 Active
ALLEN JOSEPH GIBB LAKELAND GREEN SLATE & STONE COMPANY LIMITED Director 2011-09-22 CURRENT 1957-10-28 Active
ALLEN JOSEPH GIBB CARTMEL STEEPLECHASES LIMITED Director 2011-09-22 CURRENT 1925-05-04 Active
ALLEN JOSEPH GIBB RED ROAD ASSOCIATES LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2014-07-01
GRANIA MARY LADY CAVENDISH CARTMEL STEEPLECHASES LIMITED Director 1998-03-31 CURRENT 1925-05-04 Active
GRANIA MARY LADY CAVENDISH CARTMEL STEEPLECHASES (HOLKER) LIMITED Director 1998-03-10 CURRENT 1998-03-10 Active
GRANIA MARY LADY CAVENDISH ROOSE & WALNEY SAND & GRAVEL COMPANY LIMITED(THE) Director 1992-08-23 CURRENT 1960-05-20 Active
GRANIA MARY LADY CAVENDISH HOLBECK HOMES LIMITED Director 1992-08-23 CURRENT 1966-09-12 Active
GRANIA MARY LADY CAVENDISH VITAGRASS FARMS (HOLKER) LIMITED Director 1991-08-23 CURRENT 1954-08-20 Active
GRANIA MARY LADY CAVENDISH HOLKER ESTATES CO. LIMITED Director 1991-08-23 CURRENT 1968-02-16 Active
GRANIA MARY LADY CAVENDISH HOLKER HOLDINGS LIMITED Director 1991-08-23 CURRENT 1980-09-01 Active
GRANIA MARY LADY CAVENDISH BURLINGTON SLATE LIMITED Director 1991-04-15 CURRENT 1984-01-09 Active
GRANIA MARY LADY CAVENDISH BURLINGTON SLATE PRODUCTION LIMITED Director 1991-04-15 CURRENT 1956-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/25
2025-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/25, WITH NO UPDATES
2025-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2025-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2023-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-05-19AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 110
2016-05-06SH19Statement of capital on 2016-05-06 GBP 110
2016-05-06CAP-SSSolvency Statement dated 24/03/16
2016-04-11SH20Statement by Directors
2016-04-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 11000
2015-04-20AR0114/04/15 ANNUAL RETURN FULL LIST
2014-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 11000
2014-04-24AR0114/04/14 ANNUAL RETURN FULL LIST
2013-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-25AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-25AP03Appointment of Mr Allen Joseph Gibb as company secretary
2013-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CURREY & CO
2012-08-21AR0114/04/12 ANNUAL RETURN FULL LIST
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/12 FROM 21 Buckingham Gate London SW1E 6LS
2012-08-21CH04SECRETARY'S DETAILS CHNAGED FOR CURREY & CO on 2011-10-03
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO / 22/09/2011
2011-12-15AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-16AP01DIRECTOR APPOINTED MR ALLEN JOSEPH GIBB
2011-11-01DS02DISS REQUEST WITHDRAWN
2011-07-26DS01APPLICATION FOR STRIKING-OFF
2011-05-10AR0114/04/11 FULL LIST
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-21RES01ALTER ARTICLES 05/12/2010
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-05AR0114/04/10 FULL LIST
2010-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO / 14/04/2010
2009-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR RONALD CLARKSON
2009-05-08363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-21363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2006-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-03-08MEM/ARTSARTICLES OF ASSOCIATION
2006-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28ELRESS386 DISP APP AUDS 16/02/06
2006-02-28ELRESS366A DISP HOLDING AGM 16/02/06
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-05-16288bDIRECTOR RESIGNED
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-02363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-11363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-11363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-05-13363sRETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-01363sRETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS
1996-10-13225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1996-07-17288DIRECTOR RESIGNED
1996-07-17AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-01363sRETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS
1996-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-09395PARTICULARS OF MORTGAGE/CHARGE
1995-07-04AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate




Licences & Regulatory approval
We could not find any licences issued to BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-02-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1986-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)
Trademarks
We have not found any records of BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.