Background WavePink WaveYellow Wave

CYMRU QUARRY GROUP LIMITED (04179343)

CYMRU QUARRY GROUP LIMITED (04179343) is an active UK company. incorporated on 14 March 2001. with registered office in Haverfordwest. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone and 1 other business activities. CYMRU QUARRY GROUP LIMITED has been registered for 25 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
04179343
Status
active
Type
ltd
Incorporated
14 March 2001
Age
25 years
Address
Penffynnon, Haverfordwest, SA61 2BQ
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
08110, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYMRU QUARRY GROUP LIMITED

CYMRU QUARRY GROUP LIMITED is an active company incorporated on 14 March 2001 with the registered office located in Haverfordwest. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone and 1 other business activity. CYMRU QUARRY GROUP LIMITED was registered 25 years ago.(SIC: 08110, 49410)

Status

active

Active since 25 years ago

Company No

04179343

LTD Company

Age

25 Years

Incorporated 14 March 2001

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

GERALD D. HARRIES & SONS LIMITED
From: 14 March 2001To: 3 July 2025
Contact
Address

Penffynnon Hawthorn Rise Haverfordwest, SA61 2BQ,

Previous Addresses

Rowlands View Templeton Narberth Pembrokeshire SA67 8RG
From: 12 April 2011To: 21 November 2024
Bank House St James Street Narberth Pembrokeshire SA67 7BX
From: 14 March 2001To: 12 April 2011
Timeline

50 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Apr 13
Loan Secured
Nov 13
Loan Secured
Mar 14
Loan Secured
May 14
Loan Cleared
Jul 14
Loan Secured
Jan 15
Loan Cleared
Jul 15
Loan Secured
Jan 16
Director Joined
Jul 16
Loan Secured
Apr 17
Loan Cleared
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Jun 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Aug 21
Director Left
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jun 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARRETT, David Kenneth

Active
Swallow Street, LondonW1B 4DE
Born December 1957
Director
Appointed 21 Sept 2020

RIDEHALGH, Mark James

Active
Hawthorn Rise, HaverfordwestSA61 2BQ
Born July 1986
Director
Appointed 03 Dec 2025

RODDY, Michael Ignatius

Active
Hawthorn Rise, HaverfordwestSA61 2BQ
Born July 1979
Director
Appointed 04 Apr 2023

PHILIPS, Janet

Resigned
Templeton, NarberthSA67 8RG
Secretary
Appointed 01 Nov 2009
Resigned 08 Apr 2020

SCOURFIELD, Martin

Resigned
Mayfield, TenbySA70 8SG
Secretary
Appointed 01 Nov 2007
Resigned 30 Oct 2009

THOMAS, Eirwyn John

Resigned
12 Kesteven Court, TenbySA70 8SJ
Secretary
Appointed 14 Mar 2001
Resigned 01 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 2001
Resigned 14 Mar 2001

CRUMP, Michael Anthony

Resigned
Hawthorn Rise, HaverfordwestSA61 2BQ
Born December 1988
Director
Appointed 04 Apr 2023
Resigned 03 Dec 2025

EVANS, Lynette Mary

Resigned
Rowlands Park, NarberthSA67 8RG
Born February 1964
Director
Appointed 01 Mar 2003
Resigned 16 Oct 2008

HARRIES, Ian Thomas Philip

Resigned
Rowlands View, NarberthSA67 8RG
Born February 1967
Director
Appointed 14 Mar 2001
Resigned 03 Sept 2021

HARRIES, Julie Margaret

Resigned
Templeton, NarberthSA67 8RG
Born April 1968
Director
Appointed 08 Apr 2020
Resigned 21 Sept 2020

HARRIES, William Paul

Resigned
22 Queens Court, NarberthSA67 7AN
Born November 1962
Director
Appointed 01 Mar 2003
Resigned 31 Dec 2004

PHILLIPS, Janet Elizabeth

Resigned
Templeton, NarberthSA67 8RG
Born April 1964
Director
Appointed 27 Jul 2016
Resigned 08 Apr 2020

TRIGG, Charles Edmund

Resigned
Hawthorn Rise, HaverfordwestSA61 2BQ
Born March 1980
Director
Appointed 27 Nov 2020
Resigned 13 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 21 Sept 2020
Hawthorn Rise, HaverfordwestSA61 2BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Templeton, NarberthSA67 8RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Resolution
4 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Auditors Resignation Company
19 July 2019
AUDAUD
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Change Account Reference Date Company Current Extended
10 August 2012
AA01Change of Accounting Reference Date
Legacy
1 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Legacy
19 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Medium
16 December 2010
AAAnnual Accounts
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Legacy
1 September 2009
363aAnnual Return
Legacy
29 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Incorporation Company
14 March 2001
NEWINCIncorporation