UKBizDB.co.uk

STONEGRAVE AGGREGATES LIMITED

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

This company is commonly known as Stonegrave Aggregates Limited. The company was founded 53 years ago and was given the registration number 00995492. The firm's registered office is in COUNTY DURHAM. You can find them at Aycliffe Quarry, Aycliffe Village, County Durham, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:STONEGRAVE AGGREGATES LIMITED
Company Number:00995492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1970
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 43110 - Demolition

Office Address & Contact

Registered Address:Aycliffe Quarry, Aycliffe Village, County Durham, DL5 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director31 May 2023Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director31 May 2023Active
10 Broken Banks, Bishop Auckland, DL14 7QN

Secretary05 August 2005Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Secretary30 September 2015Active
Howe Hills, Mordon, Sedgefield, TS21 2HG

Secretary-Active
10 Broken Banks, Bishop Auckland, DL14 7QN

Director18 June 2008Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director18 June 2008Active
2 Thornbury Rise, Darlington, DL3 9NG

Director-Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director-Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director18 June 2008Active

People with Significant Control

Ashcourt Group Limited
Notified on:31 May 2023
Status:Active
Country of residence:England
Address:Ashcourt Group, Foster Street, Hull, England, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Wade
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Ashcourt Group, Foster Street, Hull, England, HU8 8BT
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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Accounts

Change account reference date company previous extended.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Address

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

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.