Background WavePink WaveYellow Wave

CAMBRIAN STONE LIMITED (01579754)

CAMBRIAN STONE LIMITED (01579754) is an active UK company. incorporated on 13 August 1981. with registered office in Birmingham. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone and 1 other business activities. CAMBRIAN STONE LIMITED has been registered for 44 years. Current directors include CECIL, David, GREY, Simon James, TARMAC DIRECTORS (UK) LIMITED.

Company Number
01579754
Status
active
Type
ltd
Incorporated
13 August 1981
Age
44 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
CECIL, David, GREY, Simon James, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
08110, 08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN STONE LIMITED

CAMBRIAN STONE LIMITED is an active company incorporated on 13 August 1981 with the registered office located in Birmingham. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone and 1 other business activity. CAMBRIAN STONE LIMITED was registered 44 years ago.(SIC: 08110, 08990)

Status

active

Active since 44 years ago

Company No

01579754

LTD Company

Age

44 Years

Incorporated 13 August 1981

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HOBBS (CORNELLY) LIMITED
From: 15 July 1982To: 19 December 1986
RAISECAPE LIMITED
From: 13 August 1981To: 15 July 1982
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

, Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
From: 2 January 2014To: 15 August 2022
, Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP
From: 13 August 1981To: 2 January 2014
Timeline

27 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Aug 11
Director Joined
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Owner Exit
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Capital Update
Nov 23
Capital Update
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 16 Apr 2013

CECIL, David

Active
Interchange, WolverhamptonWV1 1LH
Born January 1982
Director
Appointed 31 Mar 2024

GREY, Simon James

Active
T3 Trinity Park, BirminghamB37 7ES
Born October 1965
Director
Appointed 21 Nov 2022

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 16 Apr 2013

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 03 Apr 1995
Resigned 01 Jan 1996

BORT, Stefan Edward

Resigned
180a Underhill Road, LondonSE22 0QH
Secretary
Appointed 08 Oct 1993
Resigned 08 Jan 1994

BORT, Stefan Edward

Resigned
180a Underhill Road, LondonSE22 0QH
Secretary
Appointed N/A
Resigned 01 Jan 1995

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 16 Apr 2013

HALL, Warren Stuart

Resigned
2 Campion Way, BewdleyDY12 1HW
Secretary
Appointed 16 May 2000
Resigned 16 May 2005

HALL, Warren Stuart

Resigned
30 Kittiwake Drive, KidderminsterDY10 4RS
Secretary
Appointed 30 Jun 1996
Resigned 08 Sept 1998

JONES, Anthony Graham

Resigned
36 Beechwoods Court, LondonSE19 1UH
Secretary
Appointed N/A
Resigned 08 Oct 1993

LARKIN, John Albert

Resigned
3 Old Mill Drive, ChesterfieldS41 9SA
Secretary
Appointed 08 Sept 1998
Resigned 16 May 2000

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 08 Jan 1994
Resigned 01 Jan 1994

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed N/A
Resigned 21 Feb 1996

STIRK, James Richard

Resigned
Millfields Road, WolverhamptonWV4 6JP
Secretary
Appointed 16 May 2005
Resigned 30 Nov 2012

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Secretary
Appointed 01 Mar 1996
Resigned 30 May 1996

ANCELL, James Ross

Resigned
21 Shaplands, BristolBS9 1AY
Born August 1953
Director
Appointed N/A
Resigned 01 Mar 1996

BOLSOVER, George William

Resigned
The Lenches, EckingtonWR10 3AZ
Born August 1950
Director
Appointed 01 Mar 1996
Resigned 13 Mar 2000

BOLTER, Andrew Christopher

Resigned
Millfields Road, WolverhamptonWV4 6JP
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 17 Apr 2013

BOWATER, John Ferguson

Resigned
30 Redwood Way, WolverhamptonWV12 5YL
Born September 1949
Director
Appointed 01 Mar 1996
Resigned 16 May 2000

CHATER, Andrew John Gordon

Resigned
Sunnyside, WindsorSL4 4SY
Born June 1961
Director
Appointed 10 Jul 1995
Resigned 01 Mar 1996

COGGAN, Ben

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born March 1978
Director
Appointed 15 Jul 2019
Resigned 21 Nov 2022

COTTRELL, Paul Francis William

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1966
Director
Appointed 16 Apr 2013
Resigned 15 Jul 2019

ELLIS, John Robert

Resigned
Rothwell Nant Canna, TreoesCF35 5DF
Born August 1938
Director
Appointed N/A
Resigned 01 Mar 1996

FINDLATER, Robert Ian

Resigned
5 Victoria Road, ColchesterCO3 3NT
Born March 1955
Director
Appointed 08 Sept 1998
Resigned 26 May 2000

GLAVES, John Joseph Thomas Hewitt

Resigned
The Old Vicarage, LeekST13 7SY
Born December 1938
Director
Appointed 01 Mar 1996
Resigned 04 Jun 1997

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 16 Apr 2013
Resigned 20 Nov 2013

HALL, Timothy Conrad Langston

Resigned
Sunset House, Kington HerefordHR5 3RF
Born March 1953
Director
Appointed 16 May 2000
Resigned 16 May 2005

HALL, Warren Stuart

Resigned
2 Campion Way, BewdleyDY12 1HW
Born April 1950
Director
Appointed 16 May 2000
Resigned 16 May 2005

HOBBS, Julian Robert

Resigned
Hillview House 25 High Street, BristolBS19 1AU
Born October 1951
Director
Appointed N/A
Resigned 05 Apr 1995

JACKSON, Philip Charles

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1983
Director
Appointed 21 Nov 2022
Resigned 14 Sept 2023

JACKSON, Timothy Charles

Resigned
16 Sabrina Road, WolverhamptonWV6 8BP
Born July 1952
Director
Appointed 16 May 2005
Resigned 31 Jul 2006

JOEL, Mark Wilson

Resigned
The Causeway, ColchesterCO6 4AD
Born May 1963
Director
Appointed 01 Aug 2011
Resigned 17 Apr 2013

JONES, Ian Vivian

Resigned
Penylan, Llantwit MajorCF61 9XF
Born February 1939
Director
Appointed N/A
Resigned 20 Apr 1995

KIDD, Peter Gordon

Resigned
Derwent, CowbridgeCF7 7QD
Born February 1944
Director
Appointed N/A
Resigned 11 May 1999

Persons with significant control

2

1 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Bickenhill Lane, BirminghamB37 7BQ

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
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 November 2023
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
17 November 2023
SH19Statement of Capital
Resolution
17 November 2023
RESOLUTIONSResolutions
Legacy
17 November 2023
SH20SH20
Legacy
17 November 2023
CAP-SSCAP-SS
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Resolution
9 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2019
CC04CC04
Notification Of A Person With Significant Control
28 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2016
CH04Change of Corporate Secretary Details
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 September 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Resolution
6 June 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 April 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
17 April 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
26 January 2002
288cChange of Particulars
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 January 2001
363aAnnual Return
Auditors Resignation Company
13 December 2000
AUDAUD
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363aAnnual Return
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288cChange of Particulars
Legacy
2 March 1999
288cChange of Particulars
Legacy
12 January 1999
363aAnnual Return
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
363aAnnual Return
Legacy
4 February 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
363aAnnual Return
Legacy
20 January 1997
363(353)363(353)
Legacy
20 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
26 November 1996
AUDAUD
Accounts With Accounts Type Full Group
29 August 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
30 June 1996
288288
Legacy
28 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Auditors Resignation Company
1 April 1996
AUDAUD
Legacy
2 March 1996
288288
Legacy
31 January 1996
363aAnnual Return
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
20 July 1995
288288
Legacy
1 May 1995
288288
Legacy
13 April 1995
288288
Legacy
10 April 1995
288288
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
17 June 1994
AAAnnual Accounts
Legacy
20 March 1994
288288
Legacy
3 February 1994
363x363x
Legacy
1 February 1994
288288
Legacy
9 November 1993
288288
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
28 January 1993
363x363x
Legacy
31 December 1992
288288
Accounts With Accounts Type Full Group
21 August 1992
AAAnnual Accounts
Legacy
16 January 1992
363x363x
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Full Group
21 October 1991
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
17 September 1991
288288
Legacy
2 May 1991
363x363x
Legacy
9 January 1991
288288
Accounts With Accounts Type Full Group
25 October 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
24 January 1990
363363
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
22 December 1989
288288
Accounts With Accounts Type Full Group
25 October 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
4 April 1989
288288
Legacy
19 October 1988
288288
Accounts With Accounts Type Full Group
17 October 1988
AAAnnual Accounts
Legacy
21 September 1988
288288
Legacy
8 September 1988
288288
Legacy
11 February 1988
PUC 2PUC 2
Legacy
1 February 1988
123Notice of Increase in Nominal Capital
Resolution
1 February 1988
RESOLUTIONSResolutions
Resolution
1 February 1988
RESOLUTIONSResolutions
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
21 October 1987
288288
Legacy
11 April 1987
288288
Legacy
1 April 1987
288288
Resolution
30 March 1987
RESOLUTIONSResolutions
Legacy
30 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 December 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
29 May 1986
288288
Incorporation Company
13 August 1981
NEWINCIncorporation