Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GURNEY SLADE LIME & STONE CO.LIMITED
Company Information for

GURNEY SLADE LIME & STONE CO.LIMITED

C/O LKAB MINERALS LIMITED, RAYNESWAY, DERBY, DE21 7BE,
Company Registration Number
00515604
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gurney Slade Lime & Stone Co.limited
GURNEY SLADE LIME & STONE CO.LIMITED was founded on 1953-01-30 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Gurney Slade Lime & Stone Co.limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GURNEY SLADE LIME & STONE CO.LIMITED
 
Legal Registered Office
C/O LKAB MINERALS LIMITED
RAYNESWAY
DERBY
DE21 7BE
Other companies in BA3
 
Filing Information
Company Number 00515604
Company ID Number 00515604
Date formed 1953-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2022-02-07 09:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GURNEY SLADE LIME & STONE CO.LIMITED
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 GURNEY SLADE LIME & STONE CO.LIMITED

Current Directors
Officer Role Date Appointed
JANE SYMONDS-WILLMOTT
Company Secretary 2010-03-23
DAVID THOMAS BALCH
Director 2015-07-03
JANE SYMONDS-WILLMOTT
Director 2010-03-23
ADRIAN HOWARD WILLMOTT
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER SMITH
Director 2007-06-30 2013-02-28
ANNE EDITH WILLMOTT
Director 1993-10-12 2010-03-29
NICHOLAS LUMBER
Company Secretary 2007-06-30 2008-09-12
NICHOLAS LUMBER
Director 2007-06-30 2008-09-12
STEPHEN ASTLEY
Company Secretary 1997-02-01 2007-06-30
STEPHEN ASTLEY
Director 1998-04-06 2007-06-30
ANNE EDITH WILLMOTT
Company Secretary 1993-10-12 1996-10-01
CYRIL RAYMOND WILLIAM WILLMOTT
Company Secretary 1991-11-01 1993-10-12
CYRIL RAYMOND WILLIAM WILLMOTT
Director 1991-11-01 1993-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS BALCH WICKEN LIME AND STONE COMPANY LIMITED Director 2015-07-03 CURRENT 1997-09-03 Active - Proposal to Strike off
DAVID THOMAS BALCH THE FERTILIZER COMPANY LIMITED Director 2015-07-03 CURRENT 1999-03-05 Active - Proposal to Strike off
DAVID THOMAS BALCH ADRIAN RAYMOND LIMITED Director 2015-07-03 CURRENT 1987-11-05 Active
DAVID THOMAS BALCH LKAB MINERALS LIMITED Director 2015-07-03 CURRENT 1999-07-02 Active
JANE SYMONDS-WILLMOTT LKAB MINERALS LIMITED Director 2011-06-01 CURRENT 1999-07-02 Active
ADRIAN HOWARD WILLMOTT MINSOL LIMITED Director 2004-05-05 CURRENT 2001-10-24 Active - Proposal to Strike off
ADRIAN HOWARD WILLMOTT FRANCIS FLOWER LIMITED Director 1998-03-03 CURRENT 1998-03-03 Active
ADRIAN HOWARD WILLMOTT WICKEN LIME AND STONE COMPANY LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active - Proposal to Strike off

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
2022-04-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-22Application to strike the company off the register
2022-01-22DS01Application to strike the company off the register
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-16TM02Termination of appointment of Richard Mark Wheatley on 2021-08-16
2021-08-16AP03Appointment of Miss Lisa Jane Newbold as company secretary on 2021-08-16
2021-05-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-17SH20Statement by Directors
2020-12-17SH19Statement of capital on 2020-12-17 GBP 0.01
2020-12-17CAP-SSSolvency Statement dated 09/12/20
2020-12-17RES13Resolutions passed:Share premium account of the company be cancelled and the amount being £199,200 be credited to a reserve / the capital redemption reserve of the company be cancelled and the amount being £800 be credited to a reserve 09/12/2020Reso...
2020-11-20AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27PSC05Change of details for Lkab Minerals Limited as a person with significant control on 2019-09-27
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09SH08Change of share class name or designation
2019-04-03RES12Resolution of varying share rights or name
2019-04-02SH02Consolidation of shares on 2019-02-07
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BALCH
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM C/O the White House Gurney Slade Radstock Radstock BA3 4UU
2018-12-05AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-12-04AP03Appointment of Mr Richard Mark Wheatley as company secretary on 2018-12-03
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005156040016
2018-12-03AP01DIRECTOR APPOINTED MR DARREN ANTHONY WILSON
2018-12-03PSC02Notification of Lkab Minerals Limited as a person with significant control on 2018-12-03
2018-12-03PSC07CESSATION OF ADRIAN HOWARD WILLMOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE SYMONDS-WILLMOTT
2018-12-03TM02Termination of appointment of Jane Symonds-Willmott on 2018-12-03
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-14RES01ADOPT ARTICLES 31/05/2018
2018-06-14RES01ADOPT ARTICLES 31/05/2018
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 15009.1
2018-06-06SH0131/05/18 STATEMENT OF CAPITAL GBP 15009.1
2018-06-06SH0131/05/18 STATEMENT OF CAPITAL GBP 15009.1
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 15009
2018-03-15SH02Sub-division of shares on 2018-03-01
2018-03-14SH08Change of share class name or designation
2018-03-12RES13SUB DIVISIONN OF SHARES 01/03/2018
2018-03-12RES01ADOPT ARTICLES 01/03/2018
2018-03-12RES12Resolution of varying share rights or name
2017-11-21ANNOTATIONPart Admin Removed
2017-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 15009
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-18SH0101/11/14 STATEMENT OF CAPITAL GBP 14258
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 15009
2015-10-29AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-08-06RES01ALTER ARTICLES 03/07/2015
2015-08-06MEM/ARTSARTICLES OF ASSOCIATION
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005156040016
2015-07-20AP01DIRECTOR APPOINTED MR DAVID THOMAS BALCH
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 15009
2014-10-16AR0130/09/14 FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 01/01/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SYMONDS-WILLMOTT / 01/01/2014
2014-02-19MEM/ARTSARTICLES OF ASSOCIATION
2014-02-19RES01ALTER ARTICLES 07/02/2014
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 15009
2013-10-17AR0130/09/13 FULL LIST
2013-08-21RES01ADOPT ARTICLES 29/07/2013
2013-08-21RES12VARYING SHARE RIGHTS AND NAMES
2013-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SMITH / 18/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 18/12/2012
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-10-03AR0130/09/12 FULL LIST
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-10-19AR0130/09/11 FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM THE OLD MENDIP GARAGE GURNEY SLADE BATH SOMERSET BA3 4UU
2011-01-20AP03SECRETARY APPOINTED MRS JANE SYMONDS-WILLMOTT
2011-01-20AP01DIRECTOR APPOINTED MRS JANE SYMONDS-WILLMOTT
2010-11-08AR0130/09/10 FULL LIST
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WILLMOTT
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-12-09AR0130/09/09 FULL LIST
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE EDITH WILLMOTT / 23/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SMITH / 20/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SMITH / 18/11/2009
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM GURNEY SLADE BATH SOMERSET BA3 4TE
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LUMBER
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS LUMBER
2008-04-09169GBP IC 15809/15009 04/03/08 GBP SR 800@1=800
2007-10-12363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-08225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07
2006-11-28363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-10-10363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GURNEY SLADE LIME & STONE CO.LIMITED 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 GURNEY SLADE LIME & STONE CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-30 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2013-04-11 Satisfied ADRIAN HOWARD WILLMOTT, ANNE EDITH WILLMOTT AND JANE HELEN SYMONDS-WILLMOTT
GUARANTEE & DEBENTURE 2010-02-20 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2006-04-25 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2005-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF MORTGAGE 2003-03-31 Satisfied CAPITAL BANK PLC
DEBENTURE 2001-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1995-03-08 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1994-09-30 Satisfied BANK OF WALES PLC
CHATTEL MORTGAGE 1992-09-03 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1991-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE SUPPLEMENTAL 1983-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-08-23 Satisfied LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 1972-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

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 GURNEY SLADE LIME & STONE CO.LIMITED

Intangible Assets
Patents
We have not found any records of GURNEY SLADE LIME & STONE CO.LIMITED registering or being granted any patents
Domain Names

GURNEY SLADE LIME & STONE CO.LIMITED owns 4 domain names.

calcifert.co.uk   thewillmotts.co.uk   symonds-willmott.co.uk   francisflower.co.uk  

Trademarks
We have not found any records of GURNEY SLADE LIME & STONE CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GURNEY SLADE LIME & STONE CO.LIMITED. 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 (74990 - Non-trading company) as GURNEY SLADE LIME & STONE CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GURNEY SLADE LIME & STONE CO.LIMITED 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 GURNEY SLADE LIME & STONE CO.LIMITED 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 GURNEY SLADE LIME & STONE CO.LIMITED 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.