CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE)

Register to unlock more data on OkredoRegister

CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00193925

Incorporation date

22/11/1923

Size

Micro Entity

Contacts

Registered address

Registered address

Pinnacle House, Breedon-On-The-Hill, Derby DE73 8APCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1923)
dot icon01/12/2025
Director's details changed for Mrs Lorna Allan Coxon on 2025-11-27
dot icon17/11/2025
Termination of appointment of Susan Bolton as a director on 2025-10-31
dot icon17/11/2025
Termination of appointment of Susan Bolton as a secretary on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a director on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a secretary on 2025-10-31
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon23/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon08/09/2022
Director's details changed for Mr James West Atherton-Ham on 2022-08-30
dot icon08/08/2022
Appointment of Mrs Susan Bolton as a director on 2022-08-03
dot icon08/08/2022
Termination of appointment of James Edward Brotherton as a director on 2022-08-03
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon13/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Appointment of Mr James West Atherton-Ham as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon18/03/2021
Appointment of Mr James Edward Brotherton as a director on 2021-03-16
dot icon18/03/2021
Termination of appointment of Robert Wood as a director on 2021-03-16
dot icon13/01/2021
Appointment of Mrs Susan Bolton as a secretary on 2020-12-31
dot icon13/01/2021
Termination of appointment of Ross Edward Mcdonald as a secretary on 2020-12-31
dot icon13/01/2021
Termination of appointment of Elizabeth Helen Lyon as a director on 2020-12-31
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon29/01/2019
Termination of appointment of Nicola Oakes as a director on 2019-01-28
dot icon12/11/2018
Appointment of Mr Ross Edward Mcdonald as a secretary on 2018-10-31
dot icon12/11/2018
Termination of appointment of Declan Vincent Canavan as a secretary on 2018-10-31
dot icon12/11/2018
Termination of appointment of Declan Vincent Canavan as a director on 2018-10-31
dot icon17/09/2018
Director's details changed for Mr Declan Vincent Canavan on 2018-09-12
dot icon06/08/2018
Second filing for the appointment of Elizabeth Helen Lyon as a director
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon09/07/2018
Change of details for Welsh Slate Limited as a person with significant control on 2018-07-09
dot icon04/07/2018
Director's details changed for Ms Elizabeth Helen Lyon on 2018-07-04
dot icon04/07/2018
Director's details changed for Ms Nicola Oakes on 2018-07-04
dot icon04/07/2018
Secretary's details changed for Mr Declan Vincent Canavan on 2018-07-04
dot icon04/07/2018
Director's details changed for Mr Declan Vincent Canavan on 2018-07-04
dot icon01/05/2018
Registered office address changed from Penrhyn Quarry Bethesda Bangor Gwynedd LL57 4YG to Pinnacle House Breedon-on-the-Hill Derby DE73 8AP on 2018-05-01
dot icon30/04/2018
Appointment of Mr Ross Edward Mcdonald as a director on 2018-04-20
dot icon30/04/2018
Appointment of Mr Robert Wood as a director on 2018-04-20
dot icon30/04/2018
Appointment of Ms Elizabeth Helen Lyon as a director on 2018-04-19
dot icon30/04/2018
Termination of appointment of Christopher John Allwood as a director on 2018-04-20
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mrs Nicola Oakes on 2014-06-20
dot icon31/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Termination of appointment of Alan Smith as a director
dot icon02/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/03/2012
Termination of appointment of John Lagan as a director
dot icon22/02/2012
Appointment of Mr Christopher John Allwood as a director
dot icon11/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Director's details changed for Mr Alan Henry Smith on 2011-02-23
dot icon02/03/2011
Director's details changed for Nicola Oakes on 2010-02-23
dot icon19/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/12/2009
Director's details changed for Mr Declan Canavan on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Mr Declan Canavan on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr John Patrick Kevin Lagan on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Mr Declan Canavan on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Mr Declan Canavan on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Mr Declan Canavan on 2009-12-09
dot icon24/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/08/2009
Return made up to 25/07/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 25/07/08; full list of members
dot icon18/08/2008
Director appointed nicola anne oakes
dot icon18/08/2008
Director appointed alan henry smith
dot icon30/01/2008
Registered office changed on 30/01/08 from: kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon17/01/2008
New secretary appointed;new director appointed
dot icon17/01/2008
New director appointed
dot icon14/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
Director resigned
dot icon21/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/08/2007
Return made up to 25/07/07; full list of members
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/07/2006
Return made up to 25/07/06; full list of members
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon07/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/08/2005
Return made up to 25/07/05; full list of members
dot icon19/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon24/09/2004
Return made up to 25/07/04; full list of members
dot icon03/09/2004
Director's particulars changed
dot icon12/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/10/2003
Return made up to 25/07/03; full list of members
dot icon23/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/03/2003
Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon17/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/08/2002
Return made up to 25/07/02; full list of members
dot icon28/11/2001
Return made up to 25/07/01; no change of members
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/09/2000
Director resigned
dot icon21/08/2000
Return made up to 25/07/00; full list of members
dot icon14/03/2000
Resolutions
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
New director appointed
dot icon01/08/1999
Return made up to 25/07/99; full list of members
dot icon15/05/1999
Director resigned
dot icon27/01/1999
Amended full accounts made up to 1997-12-31
dot icon15/12/1998
Auditor's resignation
dot icon20/11/1998
Full accounts made up to 1997-12-31
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon10/09/1998
Return made up to 25/07/98; full list of members
dot icon24/07/1998
Secretary's particulars changed
dot icon30/04/1998
Director's particulars changed
dot icon03/03/1998
Auditor's resignation
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon12/01/1998
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon17/12/1997
Full accounts made up to 1997-07-31
dot icon31/10/1997
Particulars of contract relating to shares
dot icon31/10/1997
Ad 02/10/97--------- £ si [email protected]=7026 £ ic 7975/15001
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
£ nc 10000/17026 26/09/97
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Conve 26/09/97
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon16/10/1997
New secretary appointed
dot icon14/10/1997
Registered office changed on 14/10/97 from: plas-y-bryn wynne road blaenau ffestiniog gwynedd LL41 3DR
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon28/08/1997
Return made up to 25/07/97; full list of members
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
Particulars of mortgage/charge
dot icon04/12/1996
Accounts for a medium company made up to 1996-07-31
dot icon06/08/1996
Return made up to 25/07/96; no change of members
dot icon28/11/1995
Accounts for a small company made up to 1995-07-31
dot icon17/07/1995
Return made up to 25/07/95; no change of members
dot icon10/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 25/07/94; full list of members
dot icon20/10/1994
Director resigned
dot icon24/06/1994
£ ic 10000/7975 31/05/94 £ sr 2025@1=2025
dot icon20/05/1994
Accounts for a small company made up to 1993-07-31
dot icon20/05/1994
Full accounts made up to 1992-07-31
dot icon17/11/1993
Return made up to 25/07/93; no change of members
dot icon25/04/1993
Return made up to 25/07/92; full list of members
dot icon30/09/1992
Memorandum and Articles of Association
dot icon30/09/1992
Resolutions
dot icon25/09/1992
Resolutions
dot icon02/07/1992
Full accounts made up to 1991-07-31
dot icon09/08/1991
Accounts for a small company made up to 1990-07-31
dot icon09/08/1991
Return made up to 25/07/91; no change of members
dot icon31/07/1991
Particulars of mortgage/charge
dot icon30/07/1991
Particulars of mortgage/charge
dot icon25/10/1990
Accounts for a small company made up to 1989-07-31
dot icon25/10/1990
Return made up to 27/09/90; full list of members
dot icon18/04/1990
Accounts for a small company made up to 1988-07-31
dot icon18/04/1990
Return made up to 24/11/89; full list of members
dot icon03/03/1989
Accounts for a small company made up to 1987-07-31
dot icon03/03/1989
Return made up to 31/10/88; full list of members
dot icon23/02/1988
Accounts for a small company made up to 1986-07-31
dot icon23/02/1988
Return made up to 12/10/87; full list of members
dot icon04/12/1986
Accounts for a small company made up to 1985-07-31
dot icon04/12/1986
Return made up to 03/09/86; full list of members
dot icon22/11/1923
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00K
-
0.00
-
-
2022
0
17.00K
-
0.00
-
-
2022
0
17.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Susan
Director
03/08/2022 - 31/10/2025
50
Wood, Robert
Director
20/04/2018 - 16/03/2021
80
Canavan, Declan Vincent
Director
24/12/2007 - 31/10/2018
158
Atherton-Ham, James West
Director
01/03/2022 - Present
209
Mr John Patrick Kevin Lagan
Director
24/12/2007 - 01/03/2012
29

Persons with Significant Control

0

No PSC data available.

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 CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE)

CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE) is an(a) Active company incorporated on 22/11/1923 with the registered office located at Pinnacle House, Breedon-On-The-Hill, Derby DE73 8AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE)?

toggle

CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE) is currently Active. It was registered on 22/11/1923 .

Where is CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE) located?

toggle

CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE) is registered at Pinnacle House, Breedon-On-The-Hill, Derby DE73 8AP.

What does CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE) do?

toggle

CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE)?

toggle

The latest filing was on 01/12/2025: Director's details changed for Mrs Lorna Allan Coxon on 2025-11-27.