Company NameStonegrave Aggregates Limited
Company StatusActive
Company Number00995492
CategoryPrivate Limited Company
Incorporation Date27 November 1970(53 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section FConstruction
SIC 43110Demolition

Directors

Director NameMr John Wade
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(21 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAycliffe Quarry
Aycliffe Village
County Durham
DL5 6NB
Director NameMr Paul William Monkhouse
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(37 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressAycliffe Quarry
Aycliffe Village
County Durham
DL5 6NB
Director NameMr Bruce David Whitley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(37 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressAycliffe Quarry
Aycliffe Village
County Durham
DL5 6NB
Secretary NameMr John Wade
StatusCurrent
Appointed30 September 2015(44 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressAycliffe Quarry
Aycliffe Village
County Durham
DL5 6NB
Director NameBrian Wade
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(21 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 05 August 2005)
RoleQuarry Manager
Correspondence Address2 Thornbury Rise
Darlington
County Durham
DL3 9NG
Secretary NameMr John Wade
NationalityBritish
StatusResigned
Appointed15 January 1992(21 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Hills
Mordon
Sedgefield
Stockton On Tees
TS21 2HG
Secretary NamePaul Christopher James
NationalityBritish
StatusResigned
Appointed05 August 2005(34 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broken Banks
Bishop Auckland
County Durham
DL14 7QN
Director NamePaul Christopher James
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(37 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Broken Banks
Bishop Auckland
County Durham
DL14 7QN

Contact

Websitejohnwadeaggregates.co.uk

Location

Registered AddressAshcourt Group
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1John Wade (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,225,374
Net Worth£7,311,459
Cash£13,945
Current Liabilities£6,577,060

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

31 December 2009Delivered on: 7 January 2010
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 March 1993Delivered on: 17 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Howe hills farm, morden, sedgefield co. Durham and/or the proceeds of salethereof; assignment of goodwill and connection of any business,together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1993Delivered on: 17 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land edged with red on the plan of title no: du 88426 on the west side of the A167 aycliffe and all those spaces of air open to the sky on the west side of the A167 aycliffe t/no: du 88426 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1993Delivered on: 9 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 February 1988Delivered on: 26 February 1988
Satisfied on: 8 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 370 acres at howe hills farm sedgefield durham.
Fully Satisfied
30 November 1981Delivered on: 2 December 1981
Satisfied on: 31 March 1994
Persons entitled: Allied Irish Finance Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at aycliffe quarry, aycliffe, durham.
Fully Satisfied
21 June 1978Delivered on: 3 July 1978
Satisfied on: 31 March 1994
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situated to the south of the village of aycliffe co durham comprising 11.340 acres.
Fully Satisfied
15 December 1976Delivered on: 23 December 1976
Satisfied on: 31 March 1994
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land, part of hill house farm, county durham, containing 11.106 acres as comprised in a conveyance dated 13.10.76.
Fully Satisfied
18 December 1972Delivered on: 28 December 1972
Satisfied on: 13 April 1994
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 September 2023Registration of charge 009954920012, created on 19 September 2023 (40 pages)
14 September 2023Registration of charge 009954920011, created on 11 September 2023 (4 pages)
24 August 2023Previous accounting period extended from 31 May 2023 to 31 July 2023 (1 page)
22 August 2023Registration of charge 009954920010, created on 22 August 2023 (10 pages)
1 June 2023Termination of appointment of Paul William Monkhouse as a director on 31 May 2023 (1 page)
1 June 2023Termination of appointment of John Wade as a director on 31 May 2023 (1 page)
1 June 2023Appointment of Mr Leigh Jon Churchill as a director on 31 May 2023 (2 pages)
1 June 2023Registered office address changed from Aycliffe Quarry Aycliffe Village County Durham DL5 6NB to Ashcourt Group Foster Street Hull HU8 8BT on 1 June 2023 (1 page)
1 June 2023Termination of appointment of John Wade as a secretary on 31 May 2023 (1 page)
1 June 2023Cessation of John Wade as a person with significant control on 31 May 2023 (1 page)
1 June 2023Termination of appointment of Bruce David Whitley as a director on 31 May 2023 (1 page)
1 June 2023Notification of Ashcourt Group Limited as a person with significant control on 31 May 2023 (2 pages)
1 June 2023Appointment of Mr Kurt James Nicholas Bousfield as a director on 31 May 2023 (2 pages)
4 May 2023Satisfaction of charge 9 in full (1 page)
28 March 2023Satisfaction of charge 5 in full (1 page)
28 March 2023Satisfaction of charge 7 in full (1 page)
28 March 2023Satisfaction of charge 6 in full (2 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
14 November 2022Full accounts made up to 31 May 2022 (27 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 October 2021Full accounts made up to 31 May 2021 (28 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 May 2020 (29 pages)
18 September 2020Director's details changed for Mr John Wade on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Paul William Monkhouse on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Bruce David Whitley on 18 September 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
21 November 2019Full accounts made up to 31 May 2019 (29 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 November 2018Full accounts made up to 31 May 2018 (28 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 May 2017 (26 pages)
18 December 2017Full accounts made up to 31 May 2017 (26 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 May 2016 (25 pages)
9 November 2016Full accounts made up to 31 May 2016 (25 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
16 October 2015Accounts for a medium company made up to 31 May 2015 (21 pages)
16 October 2015Accounts for a medium company made up to 31 May 2015 (21 pages)
14 October 2015Appointment of Mr John Wade as a secretary on 30 September 2015 (2 pages)
14 October 2015Termination of appointment of Paul Christopher James as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Paul Christopher James as a secretary on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Paul Christopher James as a secretary on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Paul Christopher James as a director on 30 September 2015 (1 page)
14 October 2015Appointment of Mr John Wade as a secretary on 30 September 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(7 pages)
3 November 2014Accounts for a medium company made up to 31 May 2014 (21 pages)
3 November 2014Accounts for a medium company made up to 31 May 2014 (21 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(7 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(7 pages)
22 October 2013Accounts for a medium company made up to 31 May 2013 (19 pages)
22 October 2013Accounts for a medium company made up to 31 May 2013 (19 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
31 October 2012Accounts for a medium company made up to 31 May 2012 (19 pages)
31 October 2012Accounts for a medium company made up to 31 May 2012 (19 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
2 November 2011Accounts for a medium company made up to 31 May 2011 (18 pages)
2 November 2011Accounts for a medium company made up to 31 May 2011 (18 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
6 January 2011Accounts for a medium company made up to 31 May 2010 (18 pages)
6 January 2011Accounts for a medium company made up to 31 May 2010 (18 pages)
3 February 2010Accounts for a medium company made up to 31 May 2009 (22 pages)
3 February 2010Accounts for a medium company made up to 31 May 2009 (22 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 October 2008Accounts for a medium company made up to 31 May 2008 (21 pages)
28 October 2008Accounts for a medium company made up to 31 May 2008 (21 pages)
24 June 2008Director appointed paul william monkhouse (2 pages)
24 June 2008Director appointed bruce david whitley (2 pages)
24 June 2008Director appointed bruce david whitley (2 pages)
24 June 2008Director appointed paul christopher james (1 page)
24 June 2008Director appointed paul william monkhouse (2 pages)
24 June 2008Director appointed paul christopher james (1 page)
21 January 2008Return made up to 15/01/08; no change of members (6 pages)
21 January 2008Return made up to 15/01/08; no change of members (6 pages)
17 October 2007Accounts for a medium company made up to 31 May 2007 (19 pages)
17 October 2007Accounts for a medium company made up to 31 May 2007 (19 pages)
25 January 2007Return made up to 15/01/07; full list of members (6 pages)
25 January 2007Return made up to 15/01/07; full list of members (6 pages)
4 December 2006Accounts for a medium company made up to 31 May 2006 (20 pages)
4 December 2006Accounts for a medium company made up to 31 May 2006 (20 pages)
26 January 2006Return made up to 15/01/06; full list of members (6 pages)
26 January 2006Return made up to 15/01/06; full list of members (6 pages)
21 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
21 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
24 January 2005Return made up to 15/01/05; full list of members (8 pages)
24 January 2005Return made up to 15/01/05; full list of members (8 pages)
7 October 2004Accounts for a medium company made up to 31 May 2004 (20 pages)
7 October 2004Accounts for a medium company made up to 31 May 2004 (20 pages)
24 January 2004Return made up to 15/01/04; full list of members (7 pages)
24 January 2004Return made up to 15/01/04; full list of members (7 pages)
7 December 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
7 December 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
29 October 2002Accounts for a medium company made up to 31 May 2002 (17 pages)
29 October 2002Accounts for a medium company made up to 31 May 2002 (17 pages)
22 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Accounts for a medium company made up to 31 May 2001 (17 pages)
24 October 2001Accounts for a medium company made up to 31 May 2001 (17 pages)
21 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
21 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
24 October 2000Full accounts made up to 31 May 2000 (14 pages)
24 October 2000Full accounts made up to 31 May 2000 (14 pages)
4 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(6 pages)
4 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(6 pages)
28 September 1999Full accounts made up to 31 May 1999 (16 pages)
28 September 1999Full accounts made up to 31 May 1999 (16 pages)
4 February 1999Return made up to 15/01/99; no change of members (4 pages)
4 February 1999Return made up to 15/01/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 May 1998 (14 pages)
7 October 1998Full accounts made up to 31 May 1998 (14 pages)
27 January 1998Return made up to 15/01/98; full list of members (6 pages)
27 January 1998Return made up to 15/01/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 May 1997 (14 pages)
18 December 1997Full accounts made up to 31 May 1997 (14 pages)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 31 May 1996 (15 pages)
30 October 1996Full accounts made up to 31 May 1996 (15 pages)
29 January 1996Return made up to 15/01/96; no change of members (4 pages)
29 January 1996Return made up to 15/01/96; no change of members (4 pages)
17 October 1995Full accounts made up to 31 May 1995 (13 pages)
17 October 1995Full accounts made up to 31 May 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
29 March 1990Resolutions
  • RES ‐
(12 pages)
1 March 1983Accounts made up to 31 May 1982 (7 pages)
1 March 1983Accounts made up to 31 May 1982 (7 pages)
13 February 1982Annual return made up to 15/01/82 (4 pages)
13 February 1982Annual return made up to 15/01/82 (4 pages)
27 November 1970Certificate of incorporation (1 page)
27 November 1970Certificate of incorporation (1 page)