STONEGRAVE AGGREGATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Resolutions |
| 15/05/2515 May 2025 | Memorandum and Articles of Association |
| 08/05/258 May 2025 | Satisfaction of charge 009954920010 in full |
| 08/05/258 May 2025 | Satisfaction of charge 009954920013 in full |
| 24/04/2524 April 2025 | Registration of charge 009954920014, created on 2025-04-16 |
| 03/04/253 April 2025 | |
| 03/04/253 April 2025 | |
| 03/04/253 April 2025 | |
| 03/04/253 April 2025 | Audit exemption subsidiary accounts made up to 2024-07-31 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 02/01/252 January 2025 | Registered office address changed from Ashcourt Group Halifax Way Pocklington YO42 1NR England to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-01-02 |
| 02/01/252 January 2025 | Registered office address changed from Ashcourt Group Foster Street Hull HU8 8BT England to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-01-02 |
| 27/06/2427 June 2024 | Satisfaction of charge 009954920012 in full |
| 25/06/2425 June 2024 | Registration of charge 009954920013, created on 2024-06-21 |
| 01/05/241 May 2024 | |
| 01/05/241 May 2024 | |
| 01/05/241 May 2024 | |
| 01/05/241 May 2024 | Audit exemption subsidiary accounts made up to 2023-07-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
| 25/09/2325 September 2023 | Registration of charge 009954920012, created on 2023-09-19 |
| 14/09/2314 September 2023 | Registration of charge 009954920011, created on 2023-09-11 |
| 24/08/2324 August 2023 | Previous accounting period extended from 2023-05-31 to 2023-07-31 |
| 22/08/2322 August 2023 | Registration of charge 009954920010, created on 2023-08-22 |
| 01/06/231 June 2023 | Termination of appointment of John Wade as a secretary on 2023-05-31 |
| 01/06/231 June 2023 | Notification of Ashcourt Group Limited as a person with significant control on 2023-05-31 |
| 01/06/231 June 2023 | Cessation of John Wade as a person with significant control on 2023-05-31 |
| 01/06/231 June 2023 | Termination of appointment of Bruce David Whitley as a director on 2023-05-31 |
| 01/06/231 June 2023 | Termination of appointment of Paul William Monkhouse as a director on 2023-05-31 |
| 01/06/231 June 2023 | Termination of appointment of John Wade as a director on 2023-05-31 |
| 01/06/231 June 2023 | Registered office address changed from Aycliffe Quarry Aycliffe Village County Durham DL5 6NB to Ashcourt Group Foster Street Hull HU8 8BT on 2023-06-01 |
| 01/06/231 June 2023 | Appointment of Mr Leigh Jon Churchill as a director on 2023-05-31 |
| 01/06/231 June 2023 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 2023-05-31 |
| 04/05/234 May 2023 | Satisfaction of charge 9 in full |
| 28/03/2328 March 2023 | Satisfaction of charge 5 in full |
| 28/03/2328 March 2023 | Satisfaction of charge 6 in full |
| 28/03/2328 March 2023 | Satisfaction of charge 7 in full |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 14/11/2214 November 2022 | Full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 28/10/2128 October 2021 | Full accounts made up to 2021-05-31 |
| 15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 03/11/143 November 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14 |
| 15/01/1415 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 22/10/1322 October 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13 |
| 16/01/1316 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 31/10/1231 October 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12 |
| 23/01/1223 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 02/11/112 November 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11 |
| 18/01/1118 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 06/01/116 January 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10 |
| 03/02/103 February 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 |
| 15/01/1015 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 07/01/107 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
| 30/01/0930 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 |
| 24/06/0824 June 2008 | DIRECTOR APPOINTED PAUL WILLIAM MONKHOUSE |
| 24/06/0824 June 2008 | DIRECTOR APPOINTED BRUCE DAVID WHITLEY |
| 24/06/0824 June 2008 | DIRECTOR APPOINTED PAUL CHRISTOPHER JAMES |
| 21/01/0821 January 2008 | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS |
| 17/10/0717 October 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 |
| 25/01/0725 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 04/12/064 December 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 |
| 26/01/0626 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 21/11/0521 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
| 30/08/0530 August 2005 | NEW SECRETARY APPOINTED |
| 18/08/0518 August 2005 | SECRETARY RESIGNED |
| 18/08/0518 August 2005 | DIRECTOR RESIGNED |
| 24/01/0524 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04 |
| 24/01/0424 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
| 07/12/037 December 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 |
| 21/01/0321 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
| 29/10/0229 October 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 |
| 22/01/0222 January 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/01/02 |
| 24/10/0124 October 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 |
| 21/01/0121 January 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/01/01 |
| 24/10/0024 October 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 04/02/004 February 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/02/00 |
| 28/09/9928 September 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 04/02/994 February 1999 | RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS |
| 07/10/987 October 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
| 27/01/9827 January 1998 | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS |
| 18/12/9718 December 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
| 11/02/9711 February 1997 | RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
| 30/10/9630 October 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
| 29/01/9629 January 1996 | RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS |
| 17/10/9517 October 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
| 24/01/9524 January 1995 | RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS |
| 07/01/957 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 13/04/9413 April 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 08/04/948 April 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 31/03/9431 March 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 31/03/9431 March 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 31/03/9431 March 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 20/02/9420 February 1994 | RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS |
| 30/09/9330 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
| 17/03/9317 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/03/9317 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/03/939 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/02/934 February 1993 | RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS |
| 07/10/927 October 1992 | FULL ACCOUNTS MADE UP TO 31/05/92 |
| 22/01/9222 January 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
| 22/01/9222 January 1992 | RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS |
| 29/01/9129 January 1991 | RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS |
| 29/01/9129 January 1991 | FULL ACCOUNTS MADE UP TO 31/05/90 |
| 29/03/9029 March 1990 | Resolutions |
| 29/03/9029 March 1990 | Resolutions |
| 29/03/9029 March 1990 | ADOPT MEM AND ARTS 05/03/90 |
| 01/03/901 March 1990 | RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS |
| 01/03/901 March 1990 | FULL ACCOUNTS MADE UP TO 31/05/89 |
| 15/02/8915 February 1989 | RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS |
| 15/02/8915 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
| 26/02/8826 February 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/02/8817 February 1988 | RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS |
| 17/02/8817 February 1988 | FULL ACCOUNTS MADE UP TO 31/05/87 |
| 09/02/879 February 1987 | RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS |
| 09/02/879 February 1987 | FULL ACCOUNTS MADE UP TO 31/05/86 |
| 01/03/831 March 1983 | ANNUAL ACCOUNTS MADE UP DATE 31/05/82 |
| 13/02/8213 February 1982 | ANNUAL RETURN MADE UP TO 15/01/82 |
| 27/11/7027 November 1970 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STONEGRAVE AGGREGATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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