Background WavePink WaveYellow Wave

CLEARWELL QUARRIES LIMITED (00632458)

CLEARWELL QUARRIES LIMITED (00632458) is an active UK company. incorporated on 10 July 1959. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEARWELL QUARRIES LIMITED has been registered for 66 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan.

Company Number
00632458
Status
active
Type
ltd
Incorporated
10 July 1959
Age
66 years
Address
Pinnacle House, Breedon Quarry, Derby, DE73 8AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWELL QUARRIES LIMITED

CLEARWELL QUARRIES LIMITED is an active company incorporated on 10 July 1959 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEARWELL QUARRIES LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00632458

LTD Company

Age

66 Years

Incorporated 10 July 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

BURFORD QUARRY LIMITED
From: 10 July 1959To: 14 May 2013
Contact
Address

Pinnacle House, Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP
From: 10 July 1959To: 4 September 2017
Timeline

16 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Jul 59
Director Left
Oct 09
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Born October 1977
Director
Appointed 31 Oct 2025

BARLOW, John

Resigned
43 Durleston Park Drive, Great BookhamKT23 4AJ
Secretary
Appointed 26 Oct 1999
Resigned 28 Jun 2000

BECKETT, David John

Resigned
9 Davis Close, CartertonOX18 3SX
Secretary
Appointed N/A
Resigned 26 Oct 1999

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 16 Mar 2021
Resigned 31 Oct 2025

GIBBINS, Malcolm

Resigned
6 Merion Grove, DerbyDE23 4YR
Secretary
Appointed 29 Jul 2005
Resigned 30 Nov 2006

HOOPER, David Anthony

Resigned
262 Widney Lane, SolihullB91 3JY
Secretary
Appointed 28 Jun 2000
Resigned 29 Jul 2005

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 30 Nov 2006
Resigned 16 Mar 2021

ALLSOP, Anthony John

Resigned
44 Broad Street, SystonLE7 1GH
Born March 1953
Director
Appointed 26 Oct 1999
Resigned 14 Apr 2000

BARLOW, John

Resigned
43 Durleston Park Drive, Great BookhamKT23 4AJ
Born April 1946
Director
Appointed 26 Oct 1999
Resigned 29 Jul 2005

BECKETT, David John

Resigned
9 Davis Close, CartertonOX18 3SX
Born March 1949
Director
Appointed N/A
Resigned 26 Oct 1999

BECKETT, Roy

Resigned
The Wheel House, GloucesterGL2 6QW
Born January 1937
Director
Appointed N/A
Resigned 26 Oct 1999

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

EDMONDS, Barbara Kathleen

Resigned
High Walls Burford Road, CartertonOX18 3NS
Born January 1957
Director
Appointed N/A
Resigned 26 Oct 1999

EDMONDS, Philip Albert

Resigned
High Walls Burford Road, CartertonOX18 3NS
Born March 1964
Director
Appointed N/A
Resigned 25 Apr 1994

GIBBINS, Malcolm

Resigned
6 Merion Grove, DerbyDE23 4YR
Born December 1947
Director
Appointed 29 Jul 2005
Resigned 30 Nov 2006

KENNEDY, Ciaran Anthony

Resigned
Robertson Road, CuparKY15 5YR
Born June 1965
Director
Appointed 30 Nov 2006
Resigned 30 Sept 2010

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1961
Director
Appointed 30 Nov 2006
Resigned 01 Mar 2022

MCLEOD, Colin Vaughan

Resigned
The Homestead, ThrussingtonLE7 4UF
Born April 1950
Director
Appointed 28 Mar 2007
Resigned 23 Sept 2009

MCLEOD, Colin Vaughan

Resigned
The Homestead, ThrussingtonLE7 4UF
Born April 1950
Director
Appointed 26 Oct 1999
Resigned 17 Aug 2005

PETERS, Ian Alan Duncan

Resigned
Main Street, DerbyDE73 8AP
Born July 1965
Director
Appointed 30 Sept 2010
Resigned 10 Mar 2014

SUTTON, Stephen

Resigned
2 Hazlewood Close, WalsallWS6 7HE
Born January 1952
Director
Appointed 17 Aug 2005
Resigned 30 Nov 2006

WOOD, Robert

Resigned
Breedon Quarry, DerbyDE73 8AP
Born October 1966
Director
Appointed 10 Mar 2014
Resigned 16 Mar 2021

Persons with significant control

1

Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Auditors Resignation Company
18 June 2010
AUDAUD
Auditors Resignation Company
6 May 2010
AUDAUD
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
5 June 2009
287Change of Registered Office
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Memorandum Articles
7 April 2009
MEM/ARTSMEM/ARTS
Resolution
7 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
287Change of Registered Office
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
288288
Legacy
20 May 1994
88(2)Return of Allotment of Shares
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Small
2 May 1991
AAAnnual Accounts
Legacy
11 September 1990
88(3)88(3)
Legacy
11 September 1990
88(2)O88(2)O
Legacy
29 August 1990
88(2)P88(2)P
Legacy
5 July 1990
288288
Legacy
11 May 1990
363363
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Legacy
3 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
11 November 1988
363363
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Legacy
24 February 1988
288288
Resolution
27 January 1988
RESOLUTIONSResolutions
Resolution
27 January 1988
RESOLUTIONSResolutions
Legacy
27 January 1988
169169
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Certificate Change Of Name Company
31 March 1960
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1959
NEWINCIncorporation