North Cave
Brough
North Humberside
HU15 2PE
Director Name | Michael Daniel Juggins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Haulier |
Country of Residence | Dubai |
Correspondence Address | North Cave Quarry Crosslands Lane North Cave Brough East Yorkshire HU15 2PG |
Secretary Name | William James Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryecroft Farm Common Lane West North Cave Brough East Yorkshire HU15 2PE |
Director Name | Mr William Hodgson Draper |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 05 April 2020) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Ridgmont Halsham Road Burstwick Hull East Yorkshire HU12 9HT |
Website | humberside-aggregates.com |
---|---|
Telephone | 01430 421503 |
Telephone region | Market Weighton / North Cave |
Registered Address | Princes House Wright Street Hull East Yorkshire HU2 8HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 200 other UK companies use this postal address |
52 at £1 | M.d. Juggins 52.00% Ordinary |
---|---|
24 at £1 | W.h. Draper 24.00% Ordinary |
24 at £1 | W.j. Wilcox 24.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
10 March 1982 | Delivered on: 17 March 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital tog with all fixtures (inc trade fixtures) fixed plant & machinery. (See doc. M11). Outstanding |
---|
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
12 July 2022 | Termination of appointment of William Hodgson Draper as a director on 5 April 2020 (1 page) |
25 August 2021 | Registered office address changed from East Yorkshire Minerals Ltd Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 25 August 2021 (1 page) |
20 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 October 2017 | Change of details for Mr Michael Daniel Juggins as a person with significant control on 11 October 2017 (2 pages) |
29 October 2017 | Change of details for Mr Michael Daniel Juggins as a person with significant control on 11 October 2017 (2 pages) |
29 August 2017 | Registered office address changed from North Cave Quarry Crosslands Lane North Cave Brough North Humberside HU15 2PG to East Yorkshire Minerals Ltd Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from North Cave Quarry Crosslands Lane North Cave Brough North Humberside HU15 2PG to East Yorkshire Minerals Ltd Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 29 August 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 January 2017 | Director's details changed for Michael Daniel Juggins on 13 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Michael Daniel Juggins on 13 December 2016 (2 pages) |
13 January 2017 | Director's details changed for Michael Daniel Juggins on 13 December 2016 (2 pages) |
13 January 2017 | Director's details changed for Michael Daniel Juggins on 13 December 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 August 2012 | Director's details changed for Michael Daniel Juggins on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for William James Wilcox on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 August 2012 | Secretary's details changed for William James Wilcox on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Michael Daniel Juggins on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr William Hodgson Draper on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr William Hodgson Draper on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for William James Wilcox on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for William James Wilcox on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Company name changed humberside aggregates LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Change of name notice (2 pages) |
30 December 2011 | Change of name notice (2 pages) |
30 December 2011 | Company name changed humberside aggregates LIMITED\certificate issued on 30/12/11
|
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 October 2010 | Registered office address changed from the Quarry Newport Road North Cave Brough North Humberside HU15 2NU on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from the Quarry Newport Road North Cave Brough North Humberside HU15 2NU on 14 October 2010 (1 page) |
4 August 2010 | Director's details changed for Michael Daniel Juggins on 7 July 2010 (2 pages) |
4 August 2010 | Director's details changed for William James Wilcox on 7 July 2010 (2 pages) |
4 August 2010 | Director's details changed for William James Wilcox on 7 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr William Hodgson Draper on 7 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Michael Daniel Juggins on 7 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Michael Daniel Juggins on 7 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for William James Wilcox on 7 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr William Hodgson Draper on 7 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr William Hodgson Draper on 7 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
1 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
1 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: crosslands quarry crosslands lane north cave brough n humberside e yorks HU15 2PG (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: crosslands quarry crosslands lane north cave brough n humberside e yorks HU15 2PG (1 page) |
6 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 July 1999 | Return made up to 09/07/99; no change of members
|
29 July 1999 | Return made up to 09/07/99; no change of members
|
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 09/07/97; no change of members
|
22 July 1997 | Return made up to 09/07/97; no change of members
|
18 July 1996 | Return made up to 09/07/96; no change of members
|
18 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1996 | Return made up to 09/07/96; no change of members
|
18 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
25 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
25 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |