Background WavePink WaveYellow Wave

QUARRY PRODUCTS ASSOCIATION LIMITED (06743853)

QUARRY PRODUCTS ASSOCIATION LIMITED (06743853) is an active UK company. incorporated on 7 November 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. QUARRY PRODUCTS ASSOCIATION LIMITED has been registered for 17 years. Current directors include RUSSELL, Mark Lincoln.

Company Number
06743853
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 November 2008
Age
17 years
Address
1st Floor 297 Euston Road, London, NW1 3AD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
RUSSELL, Mark Lincoln
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARRY PRODUCTS ASSOCIATION LIMITED

QUARRY PRODUCTS ASSOCIATION LIMITED is an active company incorporated on 7 November 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. QUARRY PRODUCTS ASSOCIATION LIMITED was registered 17 years ago.(SIC: 94110)

Status

active

Active since 17 years ago

Company No

06743853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

1st Floor 297 Euston Road London, NW1 3AD,

Previous Addresses

38-44 Gillingham Street London SW1V 1HU
From: 7 November 2008To: 21 June 2023
Timeline

4 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Aug 18
Director Joined
May 20
Director Left
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RUSSELL, Mark Lincoln

Active
297 Euston Road, LondonNW1 3AD
Born January 1972
Director
Appointed 05 May 2020

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 07 Nov 2008
Resigned 10 Nov 2008

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 07 Nov 2008
Resigned 10 Nov 2008

MCLAUGHLIN, Jeremy Louis

Resigned
1 Rushmead Close, CroydonCR0 5JG
Born January 1955
Director
Appointed 10 Nov 2008
Resigned 05 May 2020

VAN DER BYL, Simon Adrian Voltelin

Resigned
Manor Farm Cottage, LymingtonSO41 8AL
Born November 1945
Director
Appointed 10 Nov 2008
Resigned 21 Aug 2018

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 07 Nov 2008
Resigned 10 Nov 2008
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Memorandum Articles
5 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Incorporation Company
7 November 2008
NEWINCIncorporation