Background WavePink WaveYellow Wave

LONGWOOD QUARRIES LIMITED (00368358)

LONGWOOD QUARRIES LIMITED (00368358) is an active UK company. incorporated on 25 July 1941. with registered office in Lincoln. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. LONGWOOD QUARRIES LIMITED has been registered for 84 years. Current directors include BANKS, Timothy Simon, PARKER, John Paul Michael, PARKER, Richard William and 1 others.

Company Number
00368358
Status
active
Type
ltd
Incorporated
25 July 1941
Age
84 years
Address
The Estate Office Temple Grange, Lincoln, LN5 0AX
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
BANKS, Timothy Simon, PARKER, John Paul Michael, PARKER, Richard William, VINCENT, Julia Clare
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGWOOD QUARRIES LIMITED

LONGWOOD QUARRIES LIMITED is an active company incorporated on 25 July 1941 with the registered office located in Lincoln. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. LONGWOOD QUARRIES LIMITED was registered 84 years ago.(SIC: 08110)

Status

active

Active since 84 years ago

Company No

00368358

LTD Company

Age

84 Years

Incorporated 25 July 1941

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

The Estate Office Temple Grange Navenby Lincoln, LN5 0AX,

Previous Addresses

The Office Grange Farm, Temple Grange Navenby Lincoln LN5 0AX England
From: 17 August 2015To: 7 August 2017
The Office Temple Grange Navenby Lincoln LN5 0AX England
From: 17 August 2015To: 17 August 2015
Pannell House 159 Charles Street Leicester. LE1 1LD
From: 25 July 1941To: 17 August 2015
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Director Joined
Nov 15
Director Joined
Nov 15
Capital Reduction
May 19
Share Buyback
Jun 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PARKER, John Paul Michael

Active
Temple Grange, LincolnLN5 0AX
Secretary
Appointed N/A

BANKS, Timothy Simon

Active
Temple Grange, LincolnLN5 0AX
Born March 1961
Director
Appointed 26 Jan 2015

PARKER, John Paul Michael

Active
Temple Grange, LincolnLN5 0AX
Born March 1947
Director
Appointed N/A

PARKER, Richard William

Active
Temple Grange, LincolnLN5 0AX
Born March 1942
Director
Appointed N/A

VINCENT, Julia Clare

Active
Temple Grange, LincolnLN5 0AX
Born December 1974
Director
Appointed 26 Jan 2015

PARKER, Eric

Resigned
Scopwick House, ScopwickLN4
Born December 1911
Director
Appointed N/A
Resigned 01 Oct 2002

PARKER, Marguerite Hope

Resigned
Scopwick House, ScopwickLN4 3JA
Born July 1916
Director
Appointed N/A
Resigned 18 Apr 2008

Persons with significant control

2

Mr Graham Smith

Active
Temple Grange, LincolnLN5 0AX
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Graham Page

Active
Temple Grange, LincolnLN5 0AX
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Memorandum Articles
18 June 2019
MAMA
Capital Return Purchase Own Shares
12 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2019
CC04CC04
Statement Of Companys Objects
8 May 2019
CC04CC04
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
7 September 2009
169169
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
26 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
19 May 1988
363363
Accounts With Made Up Date
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
225(1)225(1)
Legacy
21 March 1987
363363
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 February 1983
AAAnnual Accounts