Check the

PEAKDALE QUARRY PRODUCTS LIMITED

Company
PEAKDALE QUARRY PRODUCTS LIMITED (03730173)

PEAKDALE QUARRY PRODUCTS

Phone: 01773 528 403
A⁺ rating

ABOUT PEAKDALE QUARRY PRODUCTS LIMITED

Peakdale Quarry Products offers a range of sands, gravels and decorative aggregates both in bulk bags and polythene sacks.

Exceptional customer service with quality, well presented products are our goal everytime.

Peakdale Quarry Products - www.peakdaleqp.co.uk

is the online home for Peakdale Quarry Products of Derbyshire. Suppliers of pre-packed aggregates to Builders Merchants across the Midlands & South Yorkshire.

aspect of the products or services we offer. Our experienced staff are on hand to answer any queries you may have

KEY FINANCES

Year
2014
Assets
£1248.51k ▲ £444.92k (55.37 %)
Cash
£637.31k ▲ £417.89k (190.45 %)
Liabilities
£1017.88k ▲ £614.8k (152.53 %)
Net Worth
£230.64k ▼ £-169.88k (-42.42 %)

REGISTRATION INFO

Company name
PEAKDALE QUARRY PRODUCTS LIMITED
Company number
03730173
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
peakdaleqp.co.uk
Phones
01773 528 403
01773 541 140
Registered Address
BORDER AGGREGATES,
BORDER AGGREGATES,
SCOTLAND ROAD,
CARNFORTH,
LANCASHIRE,
LA5 9JZ

ECONOMIC ACTIVITIES

46130
Agents involved in the sale of timber and building materials

LAST EVENTS

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Dec 2016
Director's details changed for Mr Stephen Pelter on 28 November 2016
03 Oct 2016
Accounts for a small company made up to 31 December 2015

CHARGES

28 September 2015
Status
Outstanding
Delivered
28 September 2015
Persons entitled
Lloyds Bank PLC
Description
None…

7 April 2015
Status
Outstanding
Delivered
24 April 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

30 June 2005
Status
Outstanding
Delivered
2 July 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land and buildings on the south of wimsey…

30 June 2005
Status
Outstanding
Delivered
1 July 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 April 2002
Status
Satisfied on 25 April 2013
Delivered
22 April 2002
Persons entitled
Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PEAKDALE QUARRY PRODUCTS LIMITED DIRECTORS

Carolyn Elizabeth Masters

  Acting
Appointed
07 April 2015
Role
Secretary
Address
Border Aggregates, Border Aggregates, Scotland Road, Carnforth, Lancashire, LA5 9JZ
Name
MASTERS, Carolyn Elizabeth

Terry Billington

  Acting
Appointed
07 April 2015
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Border Aggregates, Border Aggregates, Scotland Road, Carnforth, Lancashire, England, LA5 9JZ
Country Of Residence
United Kingdom
Name
BILLINGTON, Terry

Andrew Hetherington

  Acting
Appointed
07 April 2015
Occupation
Finance Director
Role
Director
Age
55
Nationality
British
Address
Border Aggregates, Border Aggregates, Scotland Road, Carnforth, Lancashire, England, LA5 9JZ
Country Of Residence
England
Name
HETHERINGTON, Andrew

Stephen Pelter

  Acting
Appointed
07 April 2015
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Border Aggregates, Border Aggregates, Scotland Road, Carnforth, Lancashire, England, LA5 9JZ
Country Of Residence
England
Name
PELTER, Stephen

Mark Andrew Morley

  Resigned
Appointed
10 March 1999
Resigned
07 April 2015
Occupation
Company Director
Role
Secretary
Nationality
British
Address
5 Hammer Leys, Broadmeadows, Alfreton, Derbyshire, DE55 3AX
Name
MORLEY, Mark Andrew

TEMPLE SECRETARIES LIMITED

  Resigned PSC
Appointed
10 March 1999
Resigned
10 March 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Notified On
1 July 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House, Cardiff

Ian Morley

  Resigned
Appointed
01 August 1999
Resigned
02 June 2001
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
1 Edenhall Gardens, Nottingham, Nottinghamshire, NG11 8AG
Name
MORLEY, Ian

Mandy Janette Morley

  Resigned
Appointed
10 March 1999
Resigned
07 April 2015
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
5 Hammer Leys, Broadmeadows, Alfreton, Derbyshire, DE55 3AX
Country Of Residence
Spain
Name
MORLEY, Mandy Janette

Mark Andrew Morley

  Resigned
Appointed
10 March 1999
Resigned
07 April 2015
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
5 Hammer Leys, Broadmeadows, Alfreton, Derbyshire, DE55 3AX
Country Of Residence
Spain
Name
MORLEY, Mark Andrew

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
10 March 1999
Resigned
10 March 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.