UKBizDB.co.uk

AGGREGATE INDUSTRIES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aggregate Industries Uk Limited. The company was founded 94 years ago and was given the registration number 00245717. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:AGGREGATE INDUSTRIES UK LIMITED
Company Number:00245717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin
  • 23610 - Manufacture of concrete products for construction purposes
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Secretary01 May 2019Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 December 2022Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 October 2021Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director22 April 2021Active
97 Christchurch Lane, Lichfield, WS13 8AL

Secretary24 January 1996Active
Whateley, 101a Greenhill Road, Coalville, LE67 4RL

Secretary23 November 1993Active
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Secretary31 August 2006Active
49 Beauchamp Road, Edinburgh, EH16 6LU

Secretary-Active
2 High Park Avenue, Wollaston, Stourbridge, DY8 3NH

Secretary01 October 1993Active
1 Quarry Close, Darton, Barnsley, S75 5EZ

Director01 May 2006Active
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Director01 July 2011Active
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ

Director10 June 1992Active
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Director02 January 2001Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 April 2010Active
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Director29 June 2006Active
Bow Bells Oak Lane, Bowbrook, Shrewsbury, SY3 5BT

Director19 June 1995Active
113b High Street, Banwell, BS29 6AG

Director-Active
Firbank Cottage, Old Stratford Road Harvington, Evesham, WR11 5NP

Director27 July 1993Active
Newton Lodge, Francis Lane, Newton Burgoland, LE67 2SD

Director01 May 2006Active
Bardon Hill, Coalville, England, LE67 1TL

Director01 October 2011Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 January 2019Active
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Director19 December 2013Active
Rothwell Nant Canna, Treoes, CF35 5DF

Director03 February 1997Active
33 Bookstone Terrace, Edinburgh, EH10 6QB

Director-Active
4 York Close, Market Bosworth, Nuneaton, CV13 0ND

Director27 April 1995Active
Little Peppers Shire Lane, Chorleywood, Rickmansworth, WD3 5NP

Director-Active
Bardon Hill, Coalville, England, LE67 1TL

Director01 October 2011Active
25 Main Street, Kibworth Harcourt, Leicester, LE8 0NR

Director17 June 1997Active
Beech House Moreton Paddox, Moreton Morrell, Warwick, CV35 9BU

Director01 October 1992Active
45 Far Lane, Normanton On Soar, Loughborough, LE12 5HA

Director-Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director13 May 2019Active
49 Grove Avenue, Lymm, WA13 0HF

Director-Active
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Director31 December 2007Active
34 Augustus Road, Edgbaston, Birmingham, B15 3PQ

Director-Active
Old Hall Farm, Copt Oak Road, Markfield, England, LE67 1TD

Director01 April 2014Active

People with Significant Control

Aggregate Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bardon Hill, Bardon Road, Coalville, England, LE67 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts amended with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.