UKBizDB.co.uk

CHORLEY SAND & AGGREGATES LIMITED

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

This company is commonly known as Chorley Sand & Aggregates Limited. The company was founded 24 years ago and was given the registration number 03827793. The firm's registered office is in CHORLEY. You can find them at Rigby House Farm The Common, Adlington, Chorley, Lancashire. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:CHORLEY SAND & AGGREGATES LIMITED
Company Number:03827793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Rigby House Farm The Common, Adlington, Chorley, Lancashire, PR7 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director29 September 2009Active
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director18 August 1999Active
Rigby House Farm, The Common, Adlington, Chorley, England, PR7 4DS

Director23 August 2018Active
6 Ellerbeck View, Adlington, Chorley, PR7 4DL

Secretary18 August 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 August 1999Active
Rigby House Farm, The Common, Adlington, Chorley, PR7 4DR

Director18 August 1999Active

People with Significant Control

Mr Ian Ashburn
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Black Bull House, 353-355 Station Road, Preston, United Kingdom, PR5 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart George Ashburn
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Black Bull House, 353-355 Station Road, Preston, United Kingdom, PR5 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Officers

Change person director company with change date.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.