CONTRACTORS' AGGREGATES LIMITED
Overview
Company Name | CONTRACTORS' AGGREGATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00734075 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONTRACTORS' AGGREGATES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CONTRACTORS' AGGREGATES LIMITED located?
Registered Office Address | The Pavilions Bridgwater Road BS13 8FD Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONTRACTORS' AGGREGATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONTRACTORS' AGGREGATES LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for CONTRACTORS' AGGREGATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Coats Group Plc as a person with significant control on Oct 20, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Coats Group Plc as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of Claire Thompson as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on Sep 27, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Claire Thompson as a director on Sep 27, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CONTRACTORS' AGGREGATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KERMALLI, Arif | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 203519190001 | ||||||||
OATEN, Andrew Peter | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 303797130001 | ||||||||
SOAL, Jeffrey Stuart Bertram | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Scotland | British | Director | 303798660001 | ||||||||
AINSWORTH, Ian | Secretary | 78 Throckmorton Road B49 6QJ Alcester Warwickshire | British | Director & Secretary | 28063480001 | |||||||||
DAY, Simon Philip | Secretary | 23 Ash Green Great Chesterford CB10 1QR Saffron Walden Essex | British | 71393050001 | ||||||||||
HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186614010001 | |||||||||||
KING, John Alan Gibbs | Secretary | 10 Ashvale Close Nailsea BS48 1QH Bristol | British | 9313920001 | ||||||||||
LANE, Martin | Secretary | 1 Merchants Court Rownham Mead BS8 4YF Bristol | British | Financial Director | 34738000002 | |||||||||
MARCHANT, Patricia Frances | Secretary | 183b Church Road Harold Wood RM3 0SB Romford Essex | British | 38896270001 | ||||||||||
RUSSELL, James Richard | Secretary | 45 Pall Mall SW1Y 5GP London First Floor Times Place | British | 904390002 | ||||||||||
STENNING, David John | Secretary | Woodmans Cottage Blagdon Hill TA3 7SN Taunton Somerset | British | 74979120001 | ||||||||||
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
AINSWORTH, Ian | Director | 78 Throckmorton Road B49 6QJ Alcester Warwickshire | British | Director & Secretary | 28063480001 | |||||||||
BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | Director | 151336790001 | ||||||||
BARRETT, Barrie Michael | Director | The Firs Spetchley Road WR5 2NL Worcester Worcestershire | British | Company Director | 4061200002 | |||||||||
BLACKBURN, Peter Edward | Director | 20 Church Lane Downend BS16 6TB Bristol Avon | British | Finance Director | 5531260001 | |||||||||
DAY, Simon Philip | Director | 23 Ash Green Great Chesterford CB10 1QR Saffron Walden Essex | England | British | Accountant | 71393050001 | ||||||||
GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | Accountant | 48349150003 | ||||||||
GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 204284950001 | ||||||||
GURNER, Derek Frank Thomas | Director | 22b Forest Drive Theydon Bois CM16 7EY Epping Essex | British | Manager | 78048290001 | |||||||||
HEWLETT, David | Director | Roseland 22 Aylsham Road NR11 6TE Tuttington Norfolk | England | British | Company Director | 87102720001 | ||||||||
HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | Company Director | 265695690001 | ||||||||
KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Company Director | 189356380001 | ||||||||
KING, John Alan Gibbs | Director | 10 Ashvale Close Nailsea BS48 1QH Bristol | United Kingdom | British | Chartered Sec | 9313920001 | ||||||||
LANE, Martin | Director | 1 Merchants Court Rownham Mead BS8 4YF Bristol | United Kingdom | British | Financial Director | 34738000002 | ||||||||
LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | Chartered Accountant | 34443080001 | ||||||||
OFFORD, Frederick George | Director | 60 Church End CM19 5PG Harlow Essex | British | Company Director | 4854490001 | |||||||||
PETERSEN, Ronald John | Director | Picket Piece Hale Lane Wendover HP22 6NQ Aylesbury Buckinghamshire | England | American | Director | 59083320001 | ||||||||
RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | Chartered Secretary | 904390002 | ||||||||
STEVENSON, Barry Barr | Director | 27 The Circus BA1 2EU Bath | British | Director | 41958540001 | |||||||||
STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | Director | 79587890002 | ||||||||
TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | Accountant | 113629970001 | ||||||||
TAYLOR, Kevin Rohan | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Company Director | 197540030001 | ||||||||
THOMPSON, Claire | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | Lawyer | 236781440001 | ||||||||
TWELLS, Paul Stephen | Director | 158 Ingram Road NG6 9GQ Bulwell Nottingham | British | Company Director | 51937070001 |
Who are the persons with significant control of CONTRACTORS' AGGREGATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coats Group Plc | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0