Background WavePink WaveYellow Wave

PREMIER LIME & STONE COMPANY LIMITED (00576136)

PREMIER LIME & STONE COMPANY LIMITED (00576136) is an active UK company. incorporated on 24 December 1956. with registered office in Durham. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. PREMIER LIME & STONE COMPANY LIMITED has been registered for 69 years.

Company Number
00576136
Status
active
Type
ltd
Incorporated
24 December 1956
Age
69 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER LIME & STONE COMPANY LIMITED

PREMIER LIME & STONE COMPANY LIMITED is an active company incorporated on 24 December 1956 with the registered office located in Durham. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. PREMIER LIME & STONE COMPANY LIMITED was registered 69 years ago.(SIC: 08110)

Status

active

Active since 69 years ago

Company No

00576136

LTD Company

Age

69 Years

Incorporated 24 December 1956

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

C.A. BLACKWELL (PLANT) LIMITED
From: 31 December 1976To: 1 June 2001
EGANS (CONTRACTORS) LIMITED
From: 24 December 1956To: 31 December 1976
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Previous Addresses

Coggeshall Road Earls Colne Essex CO6 2JX
From: 24 December 1956To: 1 November 2016
Timeline

22 key events • 1956 - 2023

Funding Officers Ownership
Company Founded
Dec 56
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Dec 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Capital Update
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Resolution
17 January 2022
RESOLUTIONSResolutions
Legacy
17 January 2022
CAP-SSCAP-SS
Legacy
17 January 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2022
SH19Statement of Capital
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 July 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Account Reference Date Company
4 February 2016
AA01Change of Accounting Reference Date
Statement Of Companys Objects
4 February 2016
CC04CC04
Resolution
4 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
19 June 2001
MEM/ARTSMEM/ARTS
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Accounts With Accounts Type Dormant
27 September 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1992
AAAnnual Accounts
Legacy
10 July 1992
363b363b
Legacy
7 April 1992
288288
Accounts With Accounts Type Dormant
22 October 1991
AAAnnual Accounts
Resolution
22 October 1991
RESOLUTIONSResolutions
Legacy
2 July 1991
363aAnnual Return
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
2 August 1990
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
17 November 1987
288288
Legacy
17 November 1987
363363
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Incorporation Company
24 December 1956
NEWINCIncorporation