Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUARRY RIGG MANAGEMENT LIMITED
Company Information for

QUARRY RIGG MANAGEMENT LIMITED

SWALLOW BARN, MIDDLETON, CARNFORTH, LA6 2NQ,
Company Registration Number
03076558
Private Limited Company
Active

Company Overview

About Quarry Rigg Management Ltd
QUARRY RIGG MANAGEMENT LIMITED was founded on 1995-07-06 and has its registered office in Carnforth. The organisation's status is listed as "Active". Quarry Rigg Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUARRY RIGG MANAGEMENT LIMITED
 
Legal Registered Office
SWALLOW BARN
MIDDLETON
CARNFORTH
LA6 2NQ
Other companies in LA6
 
Filing Information
Company Number 03076558
Company ID Number 03076558
Date formed 1995-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 11:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUARRY RIGG MANAGEMENT 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 QUARRY RIGG MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN BELL
Director 2010-01-22
MARY FENNA
Director 2002-06-14
STEVE FOGARTY
Director 2017-04-22
GRAHAM HARRY FOULKES
Director 2007-04-28
CLIVE GEE
Director 2012-04-21
PAUL MCCALLUM
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA DOROTHY COLLIE
Director 2007-07-06 2018-04-14
KATE HACKETT
Director 2015-07-18 2016-04-29
GERALDINE HANNA MARSON
Company Secretary 2012-01-20 2015-01-20
NICHOLAS JOHN COX
Director 2000-12-07 2013-12-26
CHRISTOPHER JOHN SNOWDEN
Director 2004-04-17 2012-03-01
AMANDA MAYER
Company Secretary 2012-01-01 2012-01-01
CHRISTOPHER JOHN SNOWDEN
Company Secretary 2007-01-01 2011-12-31
PETER MALCOLM THORNTON
Director 2001-02-17 2009-10-17
JOHN EDWARD MARKWELL
Director 2007-04-28 2007-06-18
ERROL DUDLEY MAYER
Company Secretary 2004-04-17 2007-01-01
JOHN DAVID DUNN
Director 1995-10-21 2006-10-27
NEVILLE BRIAN SIMPSON
Director 1999-08-07 2005-04-16
NEVILLE BRIAN SIMPSON
Company Secretary 1999-11-20 2004-04-17
EDWARD DORAN
Director 1997-01-11 2003-10-10
ANITA STIRZAKER
Director 2001-04-06 2002-05-29
ROBERTA BUCHANAN
Director 2000-05-06 2001-03-15
FRED ELLISON
Director 1995-07-06 2001-02-17
JANE CLARE MOORE
Director 1995-10-21 2000-11-09
WILLIAM ROYLE KEETING
Director 1995-10-21 2000-03-17
BRIAN GORDON WHITTAKER
Company Secretary 1996-08-10 1999-11-20
DAVID BRIAN LAW
Director 1995-10-21 1999-07-03
ANDREW JOHN JAMES
Company Secretary 1995-07-06 1996-08-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-07-06 1995-07-06
WATERLOW NOMINEES LIMITED
Nominated Director 1995-07-06 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE FOGARTY THORNLEIGH CONSULTANCY LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
GRAHAM HARRY FOULKES TIM PARRY JOHNATHAN BALL FOUNDATION LTD Director 2016-01-13 CURRENT 1995-04-05 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
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17Director's details changed for Mr Paul Mccallum on 2023-08-17
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM C/O Leasecare Ltd Black Beck View Middleton Carnforth Lancashire LA6 2NQ
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ALAN BELL
2022-08-26CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-02-17AP01DIRECTOR APPOINTED DR CLARE ZOE JACKSON
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-04CH01Director's details changed for Mr Graham Harry Foulkes on 2019-06-22
2019-05-01CH01Director's details changed for Mr Alan Bell on 2019-04-27
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY FENNA
2019-04-26CH01Director's details changed for Mr Alan Bell on 2019-04-26
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DOROTHY COLLIE
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR STEVE FOGARTY
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KATE HACKETT
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 99
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-21AP01DIRECTOR APPOINTED MR PAUL MCCALLUM
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 99
2015-08-24AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-24AP01DIRECTOR APPOINTED MISS KATE HACKETT
2015-06-07TM02Termination of appointment of Geraldine Hanna Marson on 2015-01-20
2015-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-11RES01ADOPT ARTICLES 11/05/15
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COX
2013-09-13AR0117/08/13 FULL LIST
2013-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-09AR0117/08/12 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MR CLIVE GEE
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM LEASECARE LTD 21-23 HIGHGATE KENDAL CUMBRIA LA9 4DA UNITED KINGDOM
2012-11-08AP03SECRETARY APPOINTED MS GERALDINE HANNA MARSON
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MAYER
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA MAYER / 09/01/2012
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOWDEN
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA MAYER / 21/01/2012
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM LEASECARE LTD UNIT 2 ANGEL YARD 21-23 HIGHGATE KENDAL CUMBRIA LA9 4DA ENGLAND
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 35 MOUNTAIN VIEW COCKERMOUTH CUMBRIA CA13 0DG
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA MAYER / 20/01/2012
2012-01-03AP03SECRETARY APPOINTED AMANDA MAYER
2012-01-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SNOWDEN
2011-08-27AR0117/08/11 FULL LIST
2011-07-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-31AR0117/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BELL / 17/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SNOWDEN / 17/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HARRY FOULKES / 17/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FENNA / 17/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DOROTHY COLLIE / 17/08/2010
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AP01DIRECTOR APPOINTED MR ALAN BELL
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER THORNTON
2009-08-26363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 2 ANGEL YARD 21-23 HIGHGATE KENDAL CUMBRIA LA9 4DA
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 35 MOUNTAIN VIEW COCKERMOUTH CUMBRIA CA13 0DG
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10363sRETURN MADE UP TO 17/08/08; CHANGE OF MEMBERS
2008-05-02123NC INC ALREADY ADJUSTED 18/01/08
2008-05-02RES04NC INC ALREADY ADJUSTED 18/01/2008
2008-03-18288aDIRECTOR APPOINTED PAMELA DOROTHY COLLIE
2007-08-29363(288)SECRETARY RESIGNED
2007-08-29363sRETURN MADE UP TO 17/08/07; CHANGE OF MEMBERS
2007-07-11288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-29287REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 35 MOUNTAIN VIEW COCKERMOUTH CUMBRIA CA13 0DG
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05288bDIRECTOR RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: C/O LEASECARE LIMITED 32 BEACON BUILDINGS STRAMONGATE KENDAL CUMBRIA LA9 4BH
2006-12-21288bDIRECTOR RESIGNED
2006-12-10363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-09363sRETURN MADE UP TO 17/08/05; NO CHANGE OF MEMBERS
2005-09-09288bDIRECTOR RESIGNED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363sRETURN MADE UP TO 17/08/04; CHANGE OF MEMBERS
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 26 CROMWELL ROAD BRAMHALL STOCKPORT SK7 1DA
2004-05-17288bSECRETARY RESIGNED
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUARRY RIGG MANAGEMENT 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 QUARRY RIGG MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUARRY RIGG MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 QUARRY RIGG MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of QUARRY RIGG MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUARRY RIGG MANAGEMENT LIMITED
Trademarks
We have not found any records of QUARRY RIGG MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUARRY RIGG MANAGEMENT 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 (98000 - Residents property management) as QUARRY RIGG MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUARRY RIGG MANAGEMENT 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 QUARRY RIGG MANAGEMENT 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 QUARRY RIGG MANAGEMENT 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.