AGGREGATE INDUSTRIES SLAS LIMITED

AGGREGATE INDUSTRIES SLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAGGREGATE INDUSTRIES SLAS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02987066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGGREGATE INDUSTRIES SLAS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AGGREGATE INDUSTRIES SLAS LIMITED located?

    Registered Office Address
    Bardon Hill
    Bardon Road
    LE67 1TL Coalville
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AGGREGATE INDUSTRIES SLAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGGREGATE INDUSTRIES FURBS TRUSTEE LIMITEDJul 01, 1999Jul 01, 1999
    CAMAS EXECUTIVE PENSION FUND TRUSTEES LIMITEDNov 01, 1994Nov 01, 1994

    What are the latest accounts for AGGREGATE INDUSTRIES SLAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AGGREGATE INDUSTRIES SLAS LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for AGGREGATE INDUSTRIES SLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 21, 2024 with updates

    3 pagesCS01

    Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 28, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Garrath Malcolm Lyons as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of John Ferguson Bowater as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Appointment of Gary Matthew Thomas as a secretary on Nov 08, 2019

    2 pagesAP03

    Termination of appointment of Ian Mcgown as a secretary on Nov 07, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Phillip Jason Norah as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of James West Atherton-Ham as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of AGGREGATE INDUSTRIES SLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Gary Matthew
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Secretary
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    264480900001
    LYONS, Garrath Malcolm
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish259389850002
    NORAH, Phillip Jason
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish258459040001
    FORD, Mary
    Nethercote
    LE67 2ST Newton Burgoland
    14
    Leicestershire
    Secretary
    Nethercote
    LE67 2ST Newton Burgoland
    14
    Leicestershire
    British134124780001
    MCGOWN, Ian
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British84452040001
    SIMPSON, Joan
    Gatesgarth
    3 Orchard Crescent
    LA5 0EU Arnside
    Cumbria
    Secretary
    Gatesgarth
    3 Orchard Crescent
    LA5 0EU Arnside
    Cumbria
    English97607140001
    WESTON, Clive
    2 Blackthorn Close
    Melbourne
    DE73 8LY Derby
    Derbyshire
    Secretary
    2 Blackthorn Close
    Melbourne
    DE73 8LY Derby
    Derbyshire
    British49380460001
    ADAMSON, Michael Roger
    49 Dalby Avenue
    Bushby
    LE7 9RE Leicester
    Director
    49 Dalby Avenue
    Bushby
    LE7 9RE Leicester
    British67341070001
    ATHERTON-HAM, James West
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish161305810001
    BAILEY, Christopher Stuart
    Stonehouse
    Westmancote
    GL20 7EU Tewkesbury
    Gloucestershire
    Director
    Stonehouse
    Westmancote
    GL20 7EU Tewkesbury
    Gloucestershire
    EnglandBritish2918350004
    BAILEY, Christopher Stuart
    Orchard House
    Dumbleton
    WR11 6TH Evesham
    Worcestershire
    Director
    Orchard House
    Dumbleton
    WR11 6TH Evesham
    Worcestershire
    British2918350002
    BOWATER, John Ferguson
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish158234900001
    BROUGHALL, Barry
    Croft Road
    Upton Snodsbury
    WR7 4NS Worcester
    Ashtree House
    Worcestershire
    Director
    Croft Road
    Upton Snodsbury
    WR7 4NS Worcester
    Ashtree House
    Worcestershire
    EnglandBritish134932700001
    CLARKE, Stephen Hubert
    22 The Avenue
    Charlton Kings
    GL53 9BL Cheltenham
    Gloucestershire
    Director
    22 The Avenue
    Charlton Kings
    GL53 9BL Cheltenham
    Gloucestershire
    British94569540001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    CRUMP, Malcolm John
    Firbank Cottage
    Old Stratford Road Harvington
    WR11 5NP Evesham
    Worcestershire
    Director
    Firbank Cottage
    Old Stratford Road Harvington
    WR11 5NP Evesham
    Worcestershire
    British29262340004
    FROST, Michael Anthony
    3 Teagle Close
    BA5 2TR Wells
    Somerset
    Director
    3 Teagle Close
    BA5 2TR Wells
    Somerset
    British24002240001
    GODDARD, Peter
    Priors Grove Cottage
    Hollandridge Lane, Christmas Common
    OX9 5HW Watlington
    Oxfordshire
    Director
    Priors Grove Cottage
    Hollandridge Lane, Christmas Common
    OX9 5HW Watlington
    Oxfordshire
    British67328320001
    HARVEY, John Malcolm
    Sourton House
    West End Road
    EX54 4QS Bradninch
    Exeter
    Director
    Sourton House
    West End Road
    EX54 4QS Bradninch
    Exeter
    British41108570001
    HUDSON, Christopher Mark
    55 Northleigh Grove
    LE16 9QU Market Harborough
    Leicestershire
    Director
    55 Northleigh Grove
    LE16 9QU Market Harborough
    Leicestershire
    British56467740001
    PITTAWAY, Ian Martin
    40 Brampton Road
    AL1 4PT St Albans
    Hertfordshire
    Director
    40 Brampton Road
    AL1 4PT St Albans
    Hertfordshire
    British43539220001
    RETALLACK, James Keith
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    United KingdomBritish79307280003
    SHEARER, Alan Lockwood
    Hedges Gloucester Street
    Painswick
    GL6 6QR Stroud
    Gloucestershire
    Director
    Hedges Gloucester Street
    Painswick
    GL6 6QR Stroud
    Gloucestershire
    British2905840002
    SIMPSON, Joan
    Gatesgarth
    3 Orchard Crescent
    LA5 0EU Arnside
    Cumbria
    Director
    Gatesgarth
    3 Orchard Crescent
    LA5 0EU Arnside
    Cumbria
    EnglandEnglish97607140001
    SKONIECZNA, Vanda
    7 Fallows Road
    Northleach
    GL54 3QQ Cheltenham
    Gloucestershire
    Director
    7 Fallows Road
    Northleach
    GL54 3QQ Cheltenham
    Gloucestershire
    British55406300001
    SOLOMON, Trevor John
    Wolvega 21 Lawn Heads Avenue
    Littleover
    DE23 6DR Derby
    Director
    Wolvega 21 Lawn Heads Avenue
    Littleover
    DE23 6DR Derby
    British41108430001
    TIDMARSH, David
    5 Dr Crawfords Close
    Windmill Road Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    Director
    5 Dr Crawfords Close
    Windmill Road Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    British42127200003
    TITCOMB, Simon James
    Plummerden House
    Park Lane Lindfield
    RH16 2QS Haywards Heath
    West Sussex
    Director
    Plummerden House
    Park Lane Lindfield
    RH16 2QS Haywards Heath
    West Sussex
    British18062500001
    TOM, Peter William Gregory
    The Hermitage
    Les Maindonnaux St Martin
    GY4 6AJ Guernsey
    Director
    The Hermitage
    Les Maindonnaux St Martin
    GY4 6AJ Guernsey
    GuernseyBritish83922320006

    What are the latest statements on persons with significant control for AGGREGATE INDUSTRIES SLAS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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