STONEGRAVE AGGREGATES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Satisfaction of charge 009954920010 in full

View Document

08/05/258 May 2025 Satisfaction of charge 009954920013 in full

View Document

24/04/2524 April 2025 Registration of charge 009954920014, created on 2025-04-16

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Document

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

View Document

27/06/2427 June 2024 Satisfaction of charge 009954920012 in full

View Document

25/06/2425 June 2024 Registration of charge 009954920013, created on 2024-06-21

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

25/09/2325 September 2023 Registration of charge 009954920012, created on 2023-09-19

View Document

14/09/2314 September 2023 Registration of charge 009954920011, created on 2023-09-11

View Document

24/08/2324 August 2023 Previous accounting period extended from 2023-05-31 to 2023-07-31

View Document

22/08/2322 August 2023 Registration of charge 009954920010, created on 2023-08-22

View Document

01/06/231 June 2023 Termination of appointment of John Wade as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Notification of Ashcourt Group Limited as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Cessation of John Wade as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Bruce David Whitley as a director on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Paul William Monkhouse as a director on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of John Wade as a director on 2023-05-31

View Document

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

View Document

01/06/231 June 2023 Appointment of Mr Leigh Jon Churchill as a director on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Mr Kurt James Nicholas Bousfield as a director on 2023-05-31

View Document

04/05/234 May 2023 Satisfaction of charge 9 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 5 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 6 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 7 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

14/11/2214 November 2022 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-05-31

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PAUL WILLIAM MONKHOUSE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED BRUCE DAVID WHITLEY

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PAUL CHRISTOPHER JAMES

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

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

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

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

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/02/00

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

29/03/9029 March 1990 Resolutions

View Document

29/03/9029 March 1990 Resolutions

View Document

29/03/9029 March 1990 ADOPT MEM AND ARTS 05/03/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

15/02/8915 February 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/02/879 February 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

01/03/831 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

13/02/8213 February 1982 ANNUAL RETURN MADE UP TO 15/01/82

View Document

27/11/7027 November 1970 CERTIFICATE OF INCORPORATION

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