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

LONGCLIFFE QUARRIES LIMITED

LONGCLIFFE QUARRIES LTD HEAD OFFICE LONGCLIFFE, BRASSINGTON, MATLOCK, DERBYSHIRE, DE4 4HN,
Company Registration Number
00273400
Private Limited Company
Active

Company Overview

About Longcliffe Quarries Ltd
LONGCLIFFE QUARRIES LIMITED was founded on 1933-02-25 and has its registered office in Matlock. The organisation's status is listed as "Active". Longcliffe Quarries 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
LONGCLIFFE QUARRIES LIMITED
 
Legal Registered Office
LONGCLIFFE QUARRIES LTD HEAD OFFICE LONGCLIFFE
BRASSINGTON
MATLOCK
DERBYSHIRE
DE4 4HN
Other companies in DE4
 
Telephone01629540284
 
Filing Information
Company Number 00273400
Company ID Number 00273400
Date formed 1933-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB439523731  
Last Datalog update: 2023-10-08 03:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGCLIFFE QUARRIES 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 LONGCLIFFE QUARRIES LIMITED

Current Directors
Officer Role Date Appointed
IAN GORBOULD
Company Secretary 2011-08-24
MICHAEL BARKLEY
Director 2010-01-04
IAN GORBOULD
Director 2010-10-11
ANDREW LITTLER
Director 2013-09-16
VIVIAN GEOFFREY RUSSELL
Director 2018-03-29
JOHN FRANCIS GILLIES SHIELDS
Director 2010-12-22
ROBERT JOHN GILLIES SHIELDS
Director 1992-09-06
CHRIS WAINWRIGHT
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GILLATT
Director 2009-06-15 2013-09-15
PAUL JULIAN FOTHERGILL
Director 2010-01-04 2013-02-28
ANTHONY VINCENT DEARDEN
Director 2001-07-01 2012-09-30
JULIE RUTH LANE
Company Secretary 2009-12-03 2011-08-24
RICHARD JOHN CRAMP
Director 2008-04-01 2010-09-30
MICHAEL FREDERIC HYDE
Company Secretary 1992-09-06 2009-12-03
LAVENDER JANE ANNE EDWARDS
Director 1992-09-06 2009-12-03
MICHAEL FREDERIC HYDE
Director 1992-09-06 2009-12-03
DONALD ALEXANDER GILLIES SHIELDS
Director 1992-09-06 2009-12-03
JOHN FRANCIS GILLIES SHIELDS
Director 2001-05-29 2009-12-03
ROSEMARY JOY SHIELDS
Director 1992-09-06 2009-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GORBOULD VITAL EARTH VITALIZER LIMITED Director 2011-07-27 CURRENT 2001-07-16 Dissolved 2017-09-12
IAN GORBOULD CENTRAL TECHNOLOGY UK LIMITED Director 2010-10-11 CURRENT 1996-02-29 Dissolved 2015-03-10
IAN GORBOULD TRANSCYCLE LIMITED Director 2010-10-11 CURRENT 1997-11-03 Dissolved 2016-12-13
IAN GORBOULD VITAL EARTH GROUP LIMITED Director 2010-10-11 CURRENT 2009-09-25 Active - Proposal to Strike off
IAN GORBOULD LONGCLIFFE GROUP LIMITED Director 2010-10-11 CURRENT 1996-12-13 Active
ANDREW LITTLER LONGCLIFFE GROUP LIMITED Director 2013-09-16 CURRENT 1996-12-13 Active
ANDREW LITTLER ANDY LITTLER CONSULTING LTD Director 2009-08-14 CURRENT 2009-07-21 Active
ANDREW LITTLER BAKEWELL ARTS FESTIVAL LIMITED Director 2008-08-31 CURRENT 2001-08-03 Dissolved 2016-02-23
VIVIAN GEOFFREY RUSSELL LONGCLIFFE GROUP LIMITED Director 2018-03-29 CURRENT 1996-12-13 Active
JOHN FRANCIS GILLIES SHIELDS RYDER POINT WIND LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
JOHN FRANCIS GILLIES SHIELDS AVOCHIE MICRO-HYDRO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
JOHN FRANCIS GILLIES SHIELDS AVOCHIE WIND ENERGY LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
ROBERT JOHN GILLIES SHIELDS AVOCHIE ESTATE (SPORTING) LIMITED Director 2010-09-24 CURRENT 2010-07-28 Active
ROBERT JOHN GILLIES SHIELDS DERBY PAPER SALVAGE LIMITED Director 2002-04-05 CURRENT 1990-06-26 Dissolved 2016-02-02
ROBERT JOHN GILLIES SHIELDS THE DEVERON, BOGIE AND ISLA RIVERS CHARITABLE TRUST Director 2001-09-03 CURRENT 2001-09-03 Active
ROBERT JOHN GILLIES SHIELDS LONGCLIFFE LIMITED Director 2001-03-29 CURRENT 2001-03-29 Active
ROBERT JOHN GILLIES SHIELDS LONGCLIFFE INDUSTRIAL MINERALS LIMITED Director 2001-03-29 CURRENT 2001-03-29 Active
ROBERT JOHN GILLIES SHIELDS LONGCLIFFE GROUP LIMITED Director 1997-03-06 CURRENT 1996-12-13 Active
ROBERT JOHN GILLIES SHIELDS AVOCHIE GRANITE CO. LIMITED Director 1996-01-05 CURRENT 1996-01-05 Active
ROBERT JOHN GILLIES SHIELDS LONGCLIFFE LIME COMPANY LIMITED Director 1992-09-06 CURRENT 1982-03-16 Active
ROBERT JOHN GILLIES SHIELDS LONGCLIFFE QUARRYING COMPANY LIMITED Director 1992-09-06 CURRENT 1984-11-30 Active
CHRIS WAINWRIGHT NATIONAL STONE CENTRE(THE) Director 2014-11-19 CURRENT 1984-05-17 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
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-03AAFULL ACCOUNTS MADE UP TO 31/03/23
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07Director's details changed for Mr Darren Edward Mooney on 2022-10-07
2022-10-07CH01Director's details changed for Mr Darren Edward Mooney on 2022-10-07
2022-09-29DIRECTOR APPOINTED MR DARREN EDWARD MOONEY
2022-09-29AP01DIRECTOR APPOINTED MR DARREN EDWARD MOONEY
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKLEY
2022-05-03DIRECTOR APPOINTED MR PAUL BOUSTEAD
2022-05-03APPOINTMENT TERMINATED, DIRECTOR VIVIAN GEOFFREY RUSSELL
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN GEOFFREY RUSSELL
2022-05-03AP01DIRECTOR APPOINTED MR PAUL BOUSTEAD
2021-09-30AP01DIRECTOR APPOINTED MR OLIVER GEORGE STEPHENSON
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-15AP01DIRECTOR APPOINTED MR IAN MCDONALD
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 002734000028
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLER
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002734000024
2018-04-09MR05All of the property or undertaking has been released from charge for charge number 002734000024
2018-03-29AP01DIRECTOR APPOINTED MR VIVIAN RUSSELL
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002734000027
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM Longcliffe Brassington Matlock Derbyshire DE4 4BZ
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 145474
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28ANNOTATIONClarification
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 145474
2015-09-08AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-17MISCSection 519 auditor's resignation
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002734000026
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002734000023
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002734000025
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002734000024
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 145474
2014-09-08AR0106/09/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARKLEY / 08/09/2014
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-09-16AP01DIRECTOR APPOINTED MR ANDREW LITTLER
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILLATT
2013-09-06AR0106/09/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MR CHRIS WAINWRIGHT
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOTHERGILL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEARDEN
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0106/09/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES SHIELDS / 06/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILLATT / 06/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DEARDEN / 06/09/2012
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-09-13AR0106/09/11 FULL LIST
2011-08-31AP03SECRETARY APPOINTED MR IAN GORBOULD
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY JULIE LANE
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-01-14AP01DIRECTOR APPOINTED MR JOHN SHIELDS
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-11-12RES13SECTION 175 COMPANY BUSINESS 29/09/2010
2010-11-12RES01ADOPT ARTICLES 29/09/2010
2010-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-25AP01DIRECTOR APPOINTED MR IAN GORBOULD
2010-10-25AP01DIRECTOR APPOINTED MR IAN GORBOULD
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAMP
2010-10-04AR0106/09/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26AP01DIRECTOR APPOINTED MR MICHAEL BARKLEY
2010-01-26AP01DIRECTOR APPOINTED MR PAUL JULIAN FOTHERGILL
2009-12-03AP03SECRETARY APPOINTED MRS JULIE RUTH LANE
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIELDS
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LAVENDER EDWARDS
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SHIELDS
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SHIELDS
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HYDE
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HYDE
2009-11-09RES13SECTION 175 03/11/2009
2009-09-15363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED PETER JOHN GILLATT
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-04-08288aDIRECTOR APPOINTED RICHARD JOHN CRAMP
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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

23 - Manufacture of other non-metallic mineral products
237 - Cutting, shaping and finishing of stone
23700 - Cutting, shaping and finishing of stone



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0275740 Active Licenced property: BRASSINGTON LONGCLIFFE WORKS MATLOCK GB DE4 4BZ. Correspondance address: BRASSINGTON LONGCLIFFE MATLOCK GB DE4 4BZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0275740 Active Licenced property: BRASSINGTON LONGCLIFFE WORKS MATLOCK GB DE4 4BZ. Correspondance address: BRASSINGTON LONGCLIFFE MATLOCK GB DE4 4BZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0275740 Active Licenced property: BRASSINGTON LONGCLIFFE WORKS MATLOCK GB DE4 4BZ. Correspondance address: BRASSINGTON LONGCLIFFE MATLOCK GB DE4 4BZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0275740 Active Licenced property: BRASSINGTON LONGCLIFFE WORKS MATLOCK GB DE4 4BZ. Correspondance address: BRASSINGTON LONGCLIFFE MATLOCK GB DE4 4BZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LONGCLIFFE QUARRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-28 Outstanding CLOSE LEASING LIMITED AND ITS SUCCESSORS IN TITLE ASSIGNEES AND TRANSFEREES
2014-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2011-06-04 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2011-04-12 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL MORTGAGE 2010-12-22 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2009-02-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2008-05-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2008-05-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2004-06-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-28 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2003-04-22 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-04-22 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2002-04-15 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2000-07-31 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 1999-06-21 Satisfied COLIN DAVID SPENCER, STANLEY JAMES SPENCER AND RICHARD EDWARD WILLIAM SPENCER TRADING INPARTNERSHIP AS SPENCER BROTHERS
FIXED AND FLOATING CHARGE 1992-08-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-07-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-06-12 Satisfied DEN NORSKE BANK PLC
LEGAL CHARGE 1985-12-06 Satisfied NORDIC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LONGCLIFFE QUARRIES LIMITED

Intangible Assets
Patents
We have not found any records of LONGCLIFFE QUARRIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LONGCLIFFE QUARRIES LIMITED owns 2 domain names.

swiisfostercarescotland.co.uk   longcliffe.co.uk  

Trademarks
We have not found any records of LONGCLIFFE QUARRIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONGCLIFFE QUARRIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-8 GBP £1,391
Derbyshire County Council 2016-7 GBP £659
Derbyshire County Council 2016-5 GBP £648
Derbyshire County Council 2016-4 GBP £960
Derbyshire County Council 2014-12 GBP £18,782
Derbyshire County Council 2014-11 GBP £10,140
Derbyshire County Council 2014-7 GBP £557
Derbyshire County Council 2014-4 GBP £833
Derbyshire County Council 2014-2 GBP £3,225
Derbyshire County Council 2014-1 GBP £1,492
Derbyshire County Council 2013-10 GBP £529
Derbyshire County Council 2013-5 GBP £7,211
Derbyshire County Council 2012-4 GBP £2,529
Nottinghamshire County Council 2012-3 GBP £643
Derbyshire County Council 2012-3 GBP £6,139
Derbyshire County Council 2012-1 GBP £4,069
Derbyshire County Council 2011-10 GBP £847
Derbyshire County Council 2011-8 GBP £973
Derbyshire County Council 2011-6 GBP £1,529
Derbyshire County Council 2011-5 GBP £1,166
Derbyshire County Council 2011-4 GBP £1,427
Derbyshire County Council 2010-12 GBP £1,843
Derbyshire County Council 2010-11 GBP £1,513 Building Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONGCLIFFE QUARRIES 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 LONGCLIFFE QUARRIES 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 LONGCLIFFE QUARRIES 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.