BEER QUARRY CAVES LIMITED

Register to unlock more data on OkredoRegister

BEER QUARRY CAVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01757584

Incorporation date

30/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mews, Queen Street, Colyton, Devon EX24 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon26/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon16/05/2022
Amended accounts made up to 2021-06-30
dot icon01/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon02/07/2021
Cessation of John James Scott as a person with significant control on 2020-10-27
dot icon29/03/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon19/11/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Appointment of Mr Stephen James Rodgers as a director on 2020-08-25
dot icon06/08/2020
Registered office address changed from Kingsway 50 Fore Street Seaton Devon EX12 2AD to The Mews Queen Street Colyton Devon EX24 6JU on 2020-08-06
dot icon16/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon06/01/2020
Termination of appointment of John James Scott as a director on 2019-12-31
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon21/05/2019
Appointment of Mr Kevin James Cahill as a director on 2019-04-23
dot icon20/05/2019
Termination of appointment of Hilary Susan Macewen as a director on 2019-04-23
dot icon20/05/2019
Termination of appointment of Ian William Hosker as a director on 2019-04-23
dot icon20/05/2019
Termination of appointment of Robin Leslie Tatam as a director on 2019-04-23
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2017
Change of details for Global & Western News Bureau Limited as a person with significant control on 2017-06-21
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon02/03/2017
Appointment of Mr Ian William Hosker as a director on 2017-03-01
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Robin Leslie Tatam as a director on 2015-01-05
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon19/09/2012
Appointment of Mrs Hilary Susan Macewen as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Sally Ockwell Page as a secretary
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Secretary's details changed for Sally Ann Ockwell Page on 2010-06-01
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon15/06/2007
Return made up to 12/06/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon14/06/2006
Return made up to 12/06/06; full list of members
dot icon14/06/2006
Location of debenture register
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 12/06/05; full list of members
dot icon09/07/2005
New secretary appointed
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 12/06/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 12/06/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/06/2002
Return made up to 12/06/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 12/06/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/07/2000
Return made up to 12/06/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 12/06/99; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 12/06/98; full list of members
dot icon18/11/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 12/06/97; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 12/06/96; full list of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Return made up to 12/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1993-12-31
dot icon15/07/1994
Return made up to 12/06/94; no change of members
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Return made up to 12/06/93; full list of members
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 12/06/92; no change of members
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 18/06/91; no change of members
dot icon07/09/1990
Full accounts made up to 1989-12-31
dot icon07/09/1990
Return made up to 06/08/90; full list of members
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 11/04/89; full list of members
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 13/05/88; full list of members
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 19/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Full accounts made up to 1985-12-31
dot icon10/06/1986
Return made up to 30/05/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
31.14K
-
0.00
34.14K
-
2022
0
8.88K
-
0.00
20.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, Kevin James
Director
23/04/2019 - Present
3
Tatam, Robin Leslie
Director
04/01/2015 - 22/04/2019
17
Macewen, Hilary Susan
Director
18/09/2012 - 22/04/2019
3
Hosker, Ian William
Director
28/02/2017 - 22/04/2019
2
Rodgers, Stephen James
Director
25/08/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEER QUARRY CAVES LIMITED

BEER QUARRY CAVES LIMITED is an(a) Active company incorporated on 30/09/1983 with the registered office located at The Mews, Queen Street, Colyton, Devon EX24 6JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEER QUARRY CAVES LIMITED?

toggle

BEER QUARRY CAVES LIMITED is currently Active. It was registered on 30/09/1983 .

Where is BEER QUARRY CAVES LIMITED located?

toggle

BEER QUARRY CAVES LIMITED is registered at The Mews, Queen Street, Colyton, Devon EX24 6JU.

What does BEER QUARRY CAVES LIMITED do?

toggle

BEER QUARRY CAVES LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BEER QUARRY CAVES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.