NITH AGGREGATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM BREEDON QUARRY BREEDON-ON-THE-HILL DERBY DE73 8AP

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 SAIL ADDRESS CHANGED FROM: C/O DUNDAS AND WILSON LLP FIFTH FLOOR NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ UNITED KINGDOM

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ALAN CRAIG MORRISON

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIR

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD MACDONALD

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY LEANNE MILLIGAN

View Document

05/11/145 November 2014 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O DUNDAS & WILSON LLP FIFTH FLOOR NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ALAN KENNETH MACKENZIE

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 SECRETARY APPOINTED MISS LEANNE MILLIGAN

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY RONALD MACDONALD

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR RONALD SUTHERLAND MACDONALD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY WILMA CASEY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 PREVSHO FROM 29/06/2012 TO 31/12/2011

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

16/09/1116 September 2011 SAIL ADDRESS CHANGED FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL UNITED KINGDOM

View Document

16/09/1116 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM UNIT 4A CLAYPIT LANE OFF BAR LANE BOROUGHBRIDGE YO51 9LS

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED RONALD SUTHERLAND MACDONALD

View Document

10/08/1110 August 2011 SECRETARY APPOINTED WILMA JANE CASEY

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED WILLIAM SIMPSON WEIR

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA POTTER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN SCOTT

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ISABEL POTTER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA POTTER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

19/07/1119 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 48

View Document

07/07/117 July 2011 PREVEXT FROM 31/05/2011 TO 29/06/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 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

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR APPOINTED CRAIG BROWN

View Document

06/08/096 August 2009 DIRECTOR APPOINTED HELEN ELIZABETH SCOTT

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MARGARET ANNE BROWN

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ISABEL PUTTER

View Document

27/07/0927 July 2009 PREVSHO FROM 30/09/2009 TO 31/05/2009

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED SHELIA POTTER

View Document

27/08/0827 August 2008 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

27/08/0827 August 2008 SECRETARY APPOINTED SHEILA POTTER

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company