ENVIRONMENTAL AGGREGATES LIMITED

ENVIRONMENTAL AGGREGATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameENVIRONMENTAL AGGREGATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03450086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENVIRONMENTAL AGGREGATES LIMITED?

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

    Where is ENVIRONMENTAL AGGREGATES LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIRONMENTAL AGGREGATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPIDSTAPLE LIMITEDOct 15, 1997Oct 15, 1997

    What are the latest accounts for ENVIRONMENTAL AGGREGATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ENVIRONMENTAL AGGREGATES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2024

    What are the latest filings for ENVIRONMENTAL AGGREGATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jan 24, 2024 with updates

    5 pagesCS01

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

    2 pagesAA

    Statement of capital on Apr 27, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Who are the officers of ENVIRONMENTAL AGGREGATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    BUTTON, Ruth Sarah
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish300780840001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    Secretary
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    British578930002
    BRADSHAW, John Richard
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    Secretary
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    British174746310001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Secretary
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    British32416250001
    SPROULE, Lorraine
    9 Centurian Way
    NE22 6LD Bedlington
    Northumberland
    Secretary
    9 Centurian Way
    NE22 6LD Bedlington
    Northumberland
    British47216670001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    British34328400001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    ANSON, Steve
    18 North Street
    BD23 3RN Gargrave
    North Yorkshire
    Director
    18 North Street
    BD23 3RN Gargrave
    North Yorkshire
    British94618130001
    BARRITT, John Christopher
    Brookside House, 714 Chatsworth Road
    S40 3PB Chesterfield
    Derbyshire
    Director
    Brookside House, 714 Chatsworth Road
    S40 3PB Chesterfield
    Derbyshire
    British37496160005
    BAXTER, David
    50 Hughenden Lane
    G12 9XJ Glasgow
    Lanarkshire
    Director
    50 Hughenden Lane
    G12 9XJ Glasgow
    Lanarkshire
    British65152700005
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    Director
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    British578930002
    BURKS, John Paul
    2 Portreath Court
    Harrowgate Farm
    DL3 0ZG Darlington
    Director
    2 Portreath Court
    Harrowgate Farm
    DL3 0ZG Darlington
    British89938110001
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090004
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    HARDMAN, David
    1 Donnington Court
    NE3 1TP Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Donnington Court
    NE3 1TP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish3159280001
    KENNY, Andrew
    Hepworth Farm
    Thorpe Audlin
    Pontefract
    West Yorkshire
    Director
    Hepworth Farm
    Thorpe Audlin
    Pontefract
    West Yorkshire
    British65852920003
    LOCHMAN, Richard Stuart
    Hawkwood
    Melbourne
    YO42 4SR York
    East Yorkshire
    Director
    Hawkwood
    Melbourne
    YO42 4SR York
    East Yorkshire
    British63122730001
    PEACOCK, Martin John
    17 The Green
    DL5 6LX Aycliffe Village
    Durham
    Director
    17 The Green
    DL5 6LX Aycliffe Village
    Durham
    United KingdomBritish80719370001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    ROBERTS, Neil Graham Scott
    Apperley
    GL19 4DQ Gloucester
    Apperley House
    Gloucestershire
    Director
    Apperley
    GL19 4DQ Gloucester
    Apperley House
    Gloucestershire
    EnglandBritish134196950001
    SHEPPARD, Alan George
    8 Meadowcroft Gardens
    ST19 9NA Wheaton Aston
    Staffordshire
    Director
    8 Meadowcroft Gardens
    ST19 9NA Wheaton Aston
    Staffordshire
    British77791080001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    EnglandBritish34328400002
    TETLEY, David
    Three Gables 17 Mansfield Road
    Burley In Wharfedale
    LS29 7LQ Ilkley
    West Yorkshire
    Director
    Three Gables 17 Mansfield Road
    Burley In Wharfedale
    LS29 7LQ Ilkley
    West Yorkshire
    EnglandBritish60037730001
    WATERHOUSE, John Roger
    The Grange 24 Town Lane
    Idle
    BD10 8NS Bradford
    West Yorkshire
    Director
    The Grange 24 Town Lane
    Idle
    BD10 8NS Bradford
    West Yorkshire
    EnglandBritish10927800001
    WOOD, Richard John
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish260336000001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINESS LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number00670096
    136989670001

    Who are the persons with significant control of ENVIRONMENTAL AGGREGATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENVIRONMENTAL AGGREGATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2025Due to be dissolved on
    May 24, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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