Background WavePink WaveYellow Wave

LONGCLIFFE QUARRIES LIMITED (00273400)

LONGCLIFFE QUARRIES LIMITED (00273400) is an active UK company. incorporated on 25 February 1933. with registered office in Matlock. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone and 1 other business activities. LONGCLIFFE QUARRIES LIMITED has been registered for 93 years. Current directors include BOUSTEAD, Paul Michael, GONZALEZ, Nelson John Higinio, MCDONALD, Ian and 5 others.

Company Number
00273400
Status
active
Type
ltd
Incorporated
25 February 1933
Age
93 years
Address
Longcliffe Quarries Ltd Head Office Longcliffe, Matlock, DE4 4HN
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
BOUSTEAD, Paul Michael, GONZALEZ, Nelson John Higinio, MCDONALD, Ian, MOONEY, Darren Edward, SHIELDS, John Francis Gillies, SHIELDS, Robert John Gillies, STEPHENSON, Oliver George, WAINWRIGHT, Chris
SIC Codes
08110, 23700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGCLIFFE QUARRIES LIMITED

LONGCLIFFE QUARRIES LIMITED is an active company incorporated on 25 February 1933 with the registered office located in Matlock. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone and 1 other business activity. LONGCLIFFE QUARRIES LIMITED was registered 93 years ago.(SIC: 08110, 23700)

Status

active

Active since 93 years ago

Company No

00273400

LTD Company

Age

93 Years

Incorporated 25 February 1933

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Longcliffe Quarries Ltd Head Office Longcliffe Brassington Matlock, DE4 4HN,

Previous Addresses

Longcliffe Brassington Matlock Derbyshire DE4 4BZ
From: 25 February 1933To: 18 May 2017
Timeline

46 key events • 1933 - 2025

Funding Officers Ownership
Company Founded
Feb 33
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Apr 15
Loan Secured
Nov 17
Director Joined
Mar 18
Loan Cleared
Apr 18
Director Left
Mar 19
Loan Secured
Mar 20
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
May 25
Loan Secured
Jul 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

GONZALEZ, Nelson John Higinio

Active
Longcliffe, MatlockDE4 4HN
Secretary
Appointed 18 Sept 2025

BOUSTEAD, Paul Michael

Active
Longcliffe, MatlockDE4 4HN
Born July 1979
Director
Appointed 30 Apr 2022

GONZALEZ, Nelson John Higinio

Active
Longcliffe, MatlockDE4 4HN
Born October 1983
Director
Appointed 18 Sept 2025

MCDONALD, Ian

Active
Longcliffe, MatlockDE4 4HN
Born April 1963
Director
Appointed 01 May 2021

MOONEY, Darren Edward

Active
Longcliffe, MatlockDE4 4HN
Born January 1967
Director
Appointed 29 Sept 2022

SHIELDS, John Francis Gillies

Active
Longcliffe, MatlockDE4 4HN
Born November 1980
Director
Appointed 22 Dec 2010

SHIELDS, Robert John Gillies

Active
Longcliffe, MatlockDE4 4HN
Born February 1954
Director
Appointed N/A

STEPHENSON, Oliver George

Active
Longcliffe, MatlockDE4 4HN
Born October 1962
Director
Appointed 30 Sept 2021

WAINWRIGHT, Chris

Active
Longcliffe, MatlockDE4 4HN
Born October 1964
Director
Appointed 28 Feb 2013

GORBOULD, Ian

Resigned
Longcliffe, MatlockDE4 4HN
Secretary
Appointed 24 Aug 2011
Resigned 29 May 2025

HYDE, Michael Frederic

Resigned
17 North Avenue, AshbourneDE6 1EZ
Secretary
Appointed N/A
Resigned 03 Dec 2009

LANE, Julie Ruth

Resigned
Edge Road, MatlockDE4 3NH
Secretary
Appointed 03 Dec 2009
Resigned 24 Aug 2011

BARKLEY, Michael

Resigned
Longcliffe, MatlockDE4 4HN
Born April 1958
Director
Appointed 04 Jan 2010
Resigned 03 Aug 2022

CRAMP, Richard John

Resigned
5 Buckden Close, ChesterfieldS40 4NR
Born March 1955
Director
Appointed 01 Apr 2008
Resigned 30 Sept 2010

DEARDEN, Anthony Vincent

Resigned
Longcliffe, MatlockDE4 4BZ
Born September 1945
Director
Appointed 01 Jul 2001
Resigned 30 Sept 2012

EDWARDS, Lavender Jane Anne

Resigned
14 Grange Road, LondonN6 4AP
Born April 1958
Director
Appointed N/A
Resigned 03 Dec 2009

FOTHERGILL, Paul Julian

Resigned
Midford Lane, BathBA2 7GR
Born November 1949
Director
Appointed 04 Jan 2010
Resigned 28 Feb 2013

GILLATT, Peter John

Resigned
Longcliffe, MatlockDE4 4BZ
Born April 1960
Director
Appointed 15 Jun 2009
Resigned 15 Sept 2013

GORBOULD, Ian

Resigned
Longcliffe, MatlockDE4 4HN
Born December 1962
Director
Appointed 11 Oct 2010
Resigned 29 May 2025

HYDE, Michael Frederic

Resigned
17 North Avenue, AshbourneDE6 1EZ
Born December 1944
Director
Appointed N/A
Resigned 03 Dec 2009

LITTLER, Andrew

Resigned
Longcliffe, MatlockDE4 4HN
Born November 1954
Director
Appointed 16 Sept 2013
Resigned 01 Apr 2019

RUSSELL, Vivian Geoffrey

Resigned
Longcliffe, MatlockDE4 4HN
Born August 1961
Director
Appointed 29 Mar 2018
Resigned 30 Apr 2022

SHIELDS, Donald Alexander Gillies

Resigned
Flatts Stile, AshbourneDE6 1QJ
Born August 1924
Director
Appointed N/A
Resigned 03 Dec 2009

SHIELDS, John Francis Gillies

Resigned
House Of Avochie, HuntlyAB54 5YY
Born November 1980
Director
Appointed 29 May 2001
Resigned 03 Dec 2009

SHIELDS, Rosemary Joy

Resigned
Flatts Stile, AshbourneDE6 1QJ
Born January 1930
Director
Appointed N/A
Resigned 03 Dec 2009

Persons with significant control

1

Longcliffe, MatlockDE4 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 April 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Miscellaneous
17 July 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Legacy
27 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Legacy
4 June 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Resolution
12 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2010
CC04CC04
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Resolution
9 November 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
29 September 2003
363aAnnual Return
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
17 September 2002
363aAnnual Return
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
19 September 2001
363aAnnual Return
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
14 September 2000
363aAnnual Return
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
28 September 1999
363aAnnual Return
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
30 September 1998
363aAnnual Return
Legacy
19 August 1998
353353
Legacy
24 April 1998
403aParticulars of Charge Subject to s859A
Legacy
9 April 1998
287Change of Registered Office
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
14 October 1997
363aAnnual Return
Legacy
14 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Legacy
2 April 1996
88(2)R88(2)R
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
7 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
20 September 1995
363x363x
Legacy
8 August 1995
169169
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
19 September 1994
363x363x
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
2 October 1993
363x363x
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
6 October 1992
403aParticulars of Charge Subject to s859A
Legacy
1 October 1992
363x363x
Legacy
8 August 1992
395Particulars of Mortgage or Charge
Legacy
8 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
10 September 1991
363x363x
Legacy
2 August 1991
395Particulars of Mortgage or Charge
Legacy
14 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full Group
1 February 1990
AAAnnual Accounts
Legacy
25 August 1989
363363
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
22 March 1989
169169
Accounts With Accounts Type Full Group
8 February 1989
AAAnnual Accounts
Legacy
16 December 1988
403aParticulars of Charge Subject to s859A
Legacy
20 October 1988
363363
Accounts With Accounts Type Full Group
9 February 1988
AAAnnual Accounts
Legacy
30 September 1987
363363
Accounts With Accounts Type Group
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
363363
Resolution
27 February 1985
RESOLUTIONSResolutions
Resolution
6 August 1980
RESOLUTIONSResolutions
Incorporation Company
25 February 1933
NEWINCIncorporation