AGGREGATE INDUSTRIES MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26

View Document

19/03/2519 March 2025 Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

10/04/2410 April 2024 Change of details for a person with significant control

View Document

27/03/2427 March 2024 Registered office address changed from Bardon Hall, Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-27

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

04/12/234 December 2023 Notification of Aggregate Industries Uk Limited as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Aggregate Industries Limited as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

04/01/234 January 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of John Ferguson Bowater as a director on 2022-12-31

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED PHILLIP JASON NORAH

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON-HAM

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGGREGATE INDUSTRIES LIMITED

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/11/155 November 2015 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

30/06/1030 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BOLSOVER / 01/10/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 14/06/06

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 14/06/06

View Document

26/01/0626 January 2006 NC INC ALREADY ADJUSTED 03/01/06

View Document

26/01/0626 January 2006 £ NC 1000000/50000000 03/

View Document

21/01/0621 January 2006 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: BARDON HALL, COPT OAK ROAD MARKFIELD LEICESTERSHIRE LE67 9PJ

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 AUDITOR'S RESIGNATION

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: BARDON HALL COPT OAK ROAD MARKFIELD LEICESTERSHIRE LE67 9PJ

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: RADCLIFFE HOUSE BLENHEIM COURT LODE LANE SOLIHULL WEST MIDLANDS B91 2AA

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 COMPANY NAME CHANGED BARDON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED EVERED BARDON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/08/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: EVERED BARDON HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DH

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 COMPANY NAME CHANGED EVERED MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/09/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: RADCLIFFE HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B912AA

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 22/06/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: THE COURTYARD PANNELL'S COURT GUILDFORD SURREY GU1 4EU

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED EVERED AND COMPANY LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/89

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8926 April 1989 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: THE COURTYARD PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: PO BOX 21 LEWISHAM RD SMETHWICK WARLEY WEST MIDLANDS B66 2BW

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/04/8818 April 1988 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/02/8720 February 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 ANNUAL RETURN MADE UP TO 16/06/86

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/863 July 1986 GAZETTABLE DOCUMENT

View Document

03/07/863 July 1986 ALTER MEM AND ARTS

View Document

07/06/867 June 1986 RETURN MADE UP TO 13/06/85; FULL LIST OF MEMBERS

View Document

13/03/6613 March 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/66

View Document

22/02/6622 February 1966 CERTIFICATE OF INCORPORATION

View Document


More Company Information