BODFARI (QUARRIES) LIMITED

Register to unlock more data on OkredoRegister

BODFARI (QUARRIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02019627

Incorporation date

14/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1986)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon14/10/2025
Termination of appointment of Ruth Sarah Button as a director on 2025-10-01
dot icon13/10/2025
Appointment of Jennifer Raia as a director on 2025-10-01
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Solvency Statement dated 26/04/23
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon12/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon24/08/2022
Change of details for Tarmac Trading Limited as a person with significant control on 2022-08-15
dot icon19/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon18/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon22/04/2021
Appointment of Mr Richard John Wood as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon12/10/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon14/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon14/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon28/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon28/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon27/11/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-06-28
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon24/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon28/11/2013
Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2013-11-28
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon15/08/2013
Termination of appointment of Tarmac Nominees Two Limited as a secretary
dot icon15/08/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon15/08/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon15/08/2013
Termination of appointment of Tarmac Nominees Two Limited as a director
dot icon15/08/2013
Termination of appointment of Tarmac Nominees Limited as a director
dot icon15/08/2013
Appointment of Ms Deborah Grimason as a director
dot icon06/06/2013
Resolutions
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/01/2013
Termination of appointment of James Stirk as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon17/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon07/07/2010
Termination of appointment of David Grady as a director
dot icon13/04/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon01/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon18/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/01/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon18/01/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon03/07/2009
Director appointed david anthony grady
dot icon11/06/2009
Appointment terminated director christopher reynolds
dot icon05/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon06/02/2008
New director appointed
dot icon10/01/2008
Return made up to 30/11/07; full list of members
dot icon04/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon18/01/2007
Return made up to 30/11/06; full list of members
dot icon03/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon03/08/2005
Secretary resigned;director resigned
dot icon03/08/2005
New secretary appointed;new director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Registered office changed on 03/08/05 from: tunstead house tunstead buxton derbyshire SK17 8TG
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon10/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon13/12/2004
Return made up to 30/11/04; full list of members
dot icon17/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-05-31
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon10/12/1999
Director resigned
dot icon17/06/1999
Full accounts made up to 1998-05-31
dot icon28/05/1999
Director resigned
dot icon31/12/1998
Return made up to 30/11/98; full list of members
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Registered office changed on 11/05/98 from: gladstone house 23 glynne way hawarden clwyd CH5 3NS
dot icon02/04/1998
Full group accounts made up to 1997-05-31
dot icon07/02/1998
Declaration of satisfaction of mortgage/charge
dot icon07/02/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon01/12/1997
Return made up to 30/11/97; full list of members
dot icon22/07/1997
Resolutions
dot icon22/07/1997
£ ic 8468/8001 12/06/97 £ sr 467@1=467
dot icon13/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon01/04/1997
Full group accounts made up to 1996-05-31
dot icon26/11/1996
Return made up to 30/11/96; full list of members
dot icon24/05/1996
Particulars of mortgage/charge
dot icon03/04/1996
Full group accounts made up to 1995-05-31
dot icon28/11/1995
Return made up to 30/11/95; no change of members
dot icon19/10/1995
Director resigned
dot icon29/03/1995
Registered office changed on 29/03/95 from: midland bank chambers holywell clwyd CH8 7TH
dot icon24/03/1995
Full group accounts made up to 1994-05-31
dot icon23/02/1995
Particulars of mortgage/charge
dot icon23/02/1995
Particulars of mortgage/charge
dot icon23/02/1995
Particulars of mortgage/charge
dot icon23/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 30/11/94; full list of members
dot icon27/05/1994
Full group accounts made up to 1993-05-31
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Return made up to 30/11/93; no change of members
dot icon29/06/1993
Director resigned
dot icon05/05/1993
Full group accounts made up to 1992-05-31
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon22/12/1992
Return made up to 30/11/92; full list of members
dot icon29/10/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
New director appointed
dot icon02/06/1992
Full group accounts made up to 1991-05-31
dot icon16/04/1992
Director resigned
dot icon12/02/1992
Return made up to 25/12/91; no change of members
dot icon12/02/1992
Director's particulars changed
dot icon24/04/1991
New director appointed
dot icon11/04/1991
Full group accounts made up to 1990-05-31
dot icon25/03/1991
Return made up to 25/12/90; no change of members
dot icon25/03/1991
Director resigned
dot icon19/03/1991
Particulars of mortgage/charge
dot icon06/03/1991
Particulars of mortgage/charge
dot icon10/12/1990
Director resigned
dot icon10/12/1990
New director appointed
dot icon04/10/1990
Secretary resigned;new secretary appointed
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon18/07/1990
New director appointed
dot icon18/07/1990
New director appointed
dot icon27/06/1990
Particulars of mortgage/charge
dot icon23/06/1990
Particulars of mortgage/charge
dot icon26/02/1990
Full group accounts made up to 1989-05-31
dot icon26/02/1990
Return made up to 25/12/89; full list of members
dot icon06/09/1989
New director appointed
dot icon10/05/1989
Full group accounts made up to 1988-05-31
dot icon10/05/1989
Return made up to 31/12/88; no change of members
dot icon05/08/1988
Full group accounts made up to 1987-05-31
dot icon16/03/1988
Return made up to 06/11/87; full list of members
dot icon22/10/1987
Accounting reference date extended from 31/03 to 31/05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
New director appointed
dot icon11/05/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard John
Director
08/04/2021 - 29/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
27/06/2013 - Present
189
Bolter, Andrew Christopher
Director
02/09/2012 - 03/04/2014
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
27/06/2013 - 26/08/2015
238

Persons with Significant Control

1
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 BODFARI (QUARRIES) LIMITED

BODFARI (QUARRIES) LIMITED is an(a) Active company incorporated on 14/05/1986 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 3 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 BODFARI (QUARRIES) LIMITED?

toggle

BODFARI (QUARRIES) LIMITED is currently Active. It was registered on 14/05/1986 .

Where is BODFARI (QUARRIES) LIMITED located?

toggle

BODFARI (QUARRIES) LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does BODFARI (QUARRIES) LIMITED do?

toggle

BODFARI (QUARRIES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BODFARI (QUARRIES) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.