BODFARI QUARRY PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BODFARI QUARRY PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02131388

Incorporation date

13/05/1987

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 13/05/1987)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon17/10/2025
Return of final meeting in a members' voluntary winding up
dot icon06/11/2024
Declaration of solvency
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon31/01/2024
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 icon24/05/2023
Notification of Tarmac Trading Limited as a person with significant control on 2023-04-24
dot icon24/05/2023
Cessation of Bodfari (Quarries) Limited as a person with significant control on 2023-04-24
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Solvency Statement dated 26/04/23
dot icon27/04/2023
Statement by Directors
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
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Richard John Wood 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 icon26/08/2022
Change of details for Bodfari (Quarries) Limited as a person with significant control on 2022-08-15
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon18/08/2022
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 icon27/09/2021
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 icon06/09/2019
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 icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-01-24 with 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 icon29/06/2017
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 icon08/04/2016
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
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon09/04/2014
Termination of appointment of Andrew Bolter 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 icon01/08/2013
Resolutions
dot icon29/07/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon29/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a director
dot icon29/07/2013
Termination of appointment of Tarmac Nominees Limited as a director
dot icon29/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a secretary
dot icon29/07/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon29/07/2013
Appointment of Ms Deborah Grimason as a director
dot icon06/06/2013
Memorandum and Articles of Association
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 icon21/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/01/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon21/01/2010
Director'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 icon07/12/2006
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 icon30/11/2005
Location of register of members
dot icon30/11/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Secretary 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 wormhill buxton derbyshire SK17 8TG
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 icon14/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon29/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon23/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon22/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon19/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon31/12/1998
Return made up to 30/11/98; full list of members
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New secretary appointed;new director appointed
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned;director resigned
dot icon10/05/1998
Registered office changed on 10/05/98 from: gladstone house 23 glynne way hawarden deeside clwyd CH5 3NS
dot icon02/04/1998
Accounts made up to 1997-05-31
dot icon01/12/1997
Return made up to 30/11/97; no change of members
dot icon01/04/1997
Accounts made up to 1996-05-31
dot icon10/12/1996
Return made up to 30/11/96; no change of members
dot icon25/04/1996
Accounts made up to 1995-05-31
dot icon24/04/1996
Accounting reference date shortened from 31/10/95 to 31/05/95
dot icon26/02/1996
Return made up to 15/02/96; full list of members
dot icon24/08/1995
Accounts made up to 1994-10-31
dot icon20/06/1995
Registered office changed on 20/06/95 from: gladstone house 23 glynne way hawarden clwyd CH5 3NS
dot icon30/05/1995
Certificate of change of name
dot icon23/05/1995
Registered office changed on 23/05/95 from: 8 suffolk street, london, SW1Y 4HG.
dot icon23/05/1995
New secretary appointed;director resigned
dot icon23/05/1995
Secretary resigned
dot icon10/03/1995
Director resigned
dot icon06/03/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Secretary resigned;new secretary appointed
dot icon04/03/1994
Return made up to 15/02/94; full list of members
dot icon04/03/1994
Accounts made up to 1993-10-31
dot icon16/02/1994
Director resigned
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon03/03/1993
Return made up to 15/02/93; full list of members
dot icon03/03/1993
Accounts made up to 1992-10-31
dot icon15/02/1993
New director appointed
dot icon12/05/1992
Director resigned
dot icon20/02/1992
Accounts made up to 1991-10-31
dot icon20/02/1992
Return made up to 15/02/92; full list of members
dot icon05/12/1991
Registered office changed on 05/12/91 from: hill house 1 little new street london EC4A 3TR
dot icon21/03/1991
Accounts made up to 1990-10-31
dot icon21/03/1991
Return made up to 15/02/91; change of members
dot icon02/11/1990
Director resigned;new director appointed
dot icon03/04/1990
Director resigned;new director appointed
dot icon22/03/1990
Accounts made up to 1989-10-31
dot icon22/03/1990
Return made up to 02/03/90; full list of members
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon24/07/1989
Accounts made up to 1988-10-31
dot icon24/07/1989
Return made up to 19/04/89; full list of members
dot icon16/12/1988
Certificate of change of name
dot icon05/05/1988
Certificate of change of name
dot icon06/04/1988
Nc inc already adjusted
dot icon06/04/1988
Resolutions
dot icon06/04/1988
Resolutions
dot icon10/03/1988
Memorandum and Articles of Association
dot icon07/03/1988
Registered office changed on 07/03/88 from: 2 baches street london N1 6UB
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Secretary resigned;new secretary appointed
dot icon07/03/1988
Director resigned;new director appointed
dot icon13/05/1987
Allotment of shares
dot icon13/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard John
Director
09/04/2021 - 30/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
28/06/2013 - Present
189
Bolter, Andrew Christopher
Director
03/09/2012 - 04/04/2014
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
28/06/2013 - 27/08/2015
238

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODFARI QUARRY PRODUCTS LIMITED

BODFARI QUARRY PRODUCTS LIMITED is an(a) Dissolved company incorporated on 13/05/1987 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 QUARRY PRODUCTS LIMITED?

toggle

BODFARI QUARRY PRODUCTS LIMITED is currently Dissolved. It was registered on 13/05/1987 and dissolved on 19/01/2026.

Where is BODFARI QUARRY PRODUCTS LIMITED located?

toggle

BODFARI QUARRY PRODUCTS LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does BODFARI QUARRY PRODUCTS LIMITED do?

toggle

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

What is the latest filing for BODFARI QUARRY PRODUCTS LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.