UKBizDB.co.uk

ISLE OF WIGHT AGGREGATES LIMITED

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

This company is commonly known as Isle Of Wight Aggregates Limited. The company was founded 22 years ago and was given the registration number 04358278. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ISLE OF WIGHT AGGREGATES LIMITED
Company Number:04358278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary30 October 2018Active
Cemex House,, Binley Business Park,, Harry Weston Road,, Coventry, United Kingdom, CV3 2TY

Director01 July 2018Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director25 September 2017Active
Cemex House, Cemex House, Binley Business Park, Harry Weston Road, United Kingdom, CV3 2TY

Director07 December 2020Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director31 July 2015Active
57 Mably Grove, Wantage, OX12 9XW

Secretary22 January 2002Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Secretary15 August 2011Active
59, Marguerite Way, Bishops Stortford, CM23 4NE

Secretary25 May 2010Active
47 Somerford Road, Cirencester, GL7 1TP

Secretary21 July 2008Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary01 December 2005Active
Harts Cottage, Nether Compton, Sherbourne, DT9 4PZ

Director01 July 2003Active
13 Herbert Road, Southsea, PO4 0QA

Director01 July 2003Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director01 January 2016Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director01 October 2010Active
5 Garden Court, Aldwick, Bognor Regis, PO21 4XW

Director22 January 2002Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director08 November 2013Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director01 January 2007Active
Cemex House, Evreux Way, Rugby, United Kingdom, CV21 2DT

Director25 July 2018Active
Kingsclere, Aston Road, Chipping Campden, GL55 6HR

Director01 July 2003Active
Cemex House, Evreux Way, Rugby, United Kingdom, CV21 2DT

Director14 January 2019Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director30 November 2007Active
Cemex House, Coldharbour Lane, Thorp, Egham, England, TW20 8TD

Director30 October 2011Active
Doveton, 56 Sea Way, Middledon On Sea, PO22 7SA

Director22 January 2002Active
Cemex House, Evreux Way, Rugby, United Kingdom, CV21 2DT

Director28 February 2018Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director01 November 2008Active
9, Nursery Road, Alresford, SO24 9JW

Director17 December 2003Active
Cherrywood Cottage, Spring Lane, Cold Ash, Thatcham, RG18 9PL

Director06 March 2008Active

People with Significant Control

Tarmac Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cemex Uk Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cemex House, Binley Business Park, Coventry, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-09-08Address

Move registers to sail company with new address.

Download
2022-09-08Officers

Change corporate secretary company with change date.

Download
2022-08-24Address

Change sail address company with new address.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-15Address

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

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.