Company NameA.E. Morris Limited
DirectorsAlan Edwin Morris and Barbara Ann Morris
Company StatusActive
Company Number01858132
CategoryPrivate Limited Company
Incorporation Date24 October 1984(39 years, 6 months ago)
Previous NameRossington Aggregates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Edwin Morris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Wood Penny Hill
Firbeck
Worksop
Nottinghamshire
S81 8LE
Director NameMrs Barbara Ann Morris
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Wood
Firbeck
Worksop
S81 8LE
Secretary NameMrs Barbara Ann Morris
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Wood
Firbeck
Worksop
S81 8LE
Director NameMr Graham Peat
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address8 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD

Contact

Websiteaemorris.co.uk

Location

Registered AddressThe Water Tower J3 Business Park
Carr Hill
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Shareholders

5.3k at £1A.e. Morris
46.09%
Ordinary
2k at £1Nichola Morris
17.39%
Ordinary
2k at £1Samuel Morris
17.39%
Ordinary
2k at £1Thomas Morris
17.39%
Ordinary
200 at £1B.a. Morris
1.74%
Ordinary

Financials

Year2014
Net Worth£2,179,804
Cash£3,760
Current Liabilities£529,148

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

23 July 1999Delivered on: 3 August 1999
Satisfied on: 17 March 2006
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and assets and rights.
Fully Satisfied
23 July 1999Delivered on: 28 July 1999
Satisfied on: 17 March 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 to 39 george street kingston upon hull t/n-HS160339.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 November 1998Delivered on: 5 November 1998
Satisfied on: 30 January 2002
Persons entitled: Yorkshire 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: Turners retreat brunel industrial estate harworth doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 July 1996Delivered on: 5 July 1996
Satisfied on: 11 December 1996
Persons entitled: Yorkshire 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: F/H land k/a highbridge forge penistone road sheffield south yorkshire and goodwill of the business fixed charge over all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1989Delivered on: 15 August 1989
Satisfied on: 11 December 1996
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of summergans lane gainsborough lincoln.
Fully Satisfied
1 August 1989Delivered on: 7 August 1989
Satisfied on: 11 December 1996
Persons entitled: Yorkshire 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 on the north of penistone rd,sheffield.
Fully Satisfied
20 July 2005Delivered on: 22 July 2005
Satisfied on: 14 October 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part unit 9 and 10 brunel gate brunel industrial estate harworth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 August 2003Delivered on: 23 August 2003
Satisfied on: 15 February 2006
Persons entitled: Yorkshire 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 1998Delivered on: 5 November 1998
Persons entitled: Yorkshire 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: 130/132/132A bridge street & 1/2/3 the cottage with rear outbuildings white hart yard bridge street worksop. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 February 2014Delivered on: 11 February 2014
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Particulars: The company with full title guarantee hereby charges the property to bibby by way of legal mortgage with payment to bibby of the debtor’s obligations and all other money hereby covenanted to be paid or otherwise payable hereunder. “The property” means all that freehold land lying to the west of bankwood lane, new rossington, doncaster as the same is contained in title number SYK325421 and registered at hm land registry.. Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 13 June 2013
Persons entitled:
T M Trustees Limited
Barbara Ann Morris
Alan Edwin Morris

Classification: A registered charge
Particulars: Land lying to the west of bankwood lane rossington doncaster south yorkshire t/no SYK325421.
Outstanding
14 June 2007Delivered on: 23 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings off bankwood lane rossington doncaster t/n SYK301775 SYK302923 SYK73483 and SYK73484. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2007Delivered on: 8 June 2007
Persons entitled: Clydesdale 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: Plots 8 and 9 bankwood lane rossington doncaster t/nos SYK73479 and SYK73480. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 September 1988Delivered on: 3 October 1988
Persons entitled: Yorkshire 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: L/H property being first floor flat, 15 church street, bawtry, doncaster including all fixtures and fittings floating charge over all movable plant machinery implements furniture and equipment.
Outstanding
30 August 2006Delivered on: 1 September 2006
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at heapham road industrial estate gainsborough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 January 2006Delivered on: 25 January 2006
Persons entitled: Clydesdale 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: 11A bankwood estate, bankwood lane, rossington, doncaster, south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 January 2006Delivered on: 18 January 2006
Persons entitled: Clydesdale 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 August 2005Delivered on: 16 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of blyth road harworth nottinghamshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 July 2005Delivered on: 3 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.25 acres of land at brunel close brunel close. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 July 2004Delivered on: 31 July 2004
Persons entitled: Yorkshire 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 and buildings on the north west side of brunel close being former amazone premises brunel industrial estate harworth doncaster t/n NT295765. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 2002Delivered on: 30 November 2002
Persons entitled: Yorkshire 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: The former northern straw milling plant heapham road industrial estate gainsborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: Property k/a haulage yard garage workshop & premises at blyth road harworth doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 June 1988Delivered on: 24 June 1988
Persons entitled: Yorkshire 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
14 March 2019Satisfaction of charge 10 in full (2 pages)
14 March 2019Satisfaction of charge 2 in full (1 page)
14 March 2019Satisfaction of charge 19 in full (2 pages)
14 March 2019Satisfaction of charge 7 in full (2 pages)
14 March 2019Satisfaction of charge 21 in full (2 pages)
14 March 2019Satisfaction of charge 18 in full (2 pages)
14 March 2019Satisfaction of charge 17 in full (1 page)
14 March 2019Satisfaction of charge 13 in full (2 pages)
14 March 2019Satisfaction of charge 11 in full (2 pages)
14 March 2019Satisfaction of charge 20 in full (2 pages)
14 March 2019Satisfaction of charge 16 in full (2 pages)
14 March 2019Satisfaction of charge 15 in full (2 pages)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
12 June 2018Notification of a person with significant control statement (2 pages)
3 May 2018Cessation of Alan Edwin Morris as a person with significant control on 1 August 2017 (1 page)
3 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
13 March 2018Satisfaction of charge 1 in full (1 page)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 11,500
(6 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 11,500
(6 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,500
(6 pages)
16 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,500
(6 pages)
22 September 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
22 September 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 11,500
(6 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 11,500
(6 pages)
11 February 2014Registration of charge 018581320023 (11 pages)
11 February 2014Registration of charge 018581320023 (11 pages)
13 June 2013Registration of charge 018581320022 (36 pages)
13 June 2013Registration of charge 018581320022 (36 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
1 May 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
24 May 2012Total exemption full accounts made up to 30 November 2011 (16 pages)
24 May 2012Total exemption full accounts made up to 30 November 2011 (16 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption full accounts made up to 30 November 2010 (16 pages)
8 April 2011Total exemption full accounts made up to 30 November 2010 (16 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
10 August 2010Secretary's details changed for Mrs Barbara Ann Morris on 27 April 2010 (1 page)
10 August 2010Secretary's details changed for Mrs Barbara Ann Morris on 27 April 2010 (1 page)
9 August 2010Director's details changed for Mrs Barbara Ann Morris on 27 April 2010 (2 pages)
9 August 2010Director's details changed for Alan Edwin Morris on 27 April 2010 (2 pages)
9 August 2010Director's details changed for Alan Edwin Morris on 27 April 2010 (2 pages)
9 August 2010Director's details changed for Mrs Barbara Ann Morris on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Barbara Ann Morris on 27 April 2010 (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Barbara Ann Morris on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Alan Edwin Morris on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Alan Edwin Morris on 27 April 2010 (2 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
21 April 2009Full accounts made up to 30 November 2008 (18 pages)
21 April 2009Full accounts made up to 30 November 2008 (18 pages)
19 May 2008Memorandum and Articles of Association (13 pages)
19 May 2008Memorandum and Articles of Association (13 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2008Nc inc already adjusted 14/03/08 (2 pages)
16 April 2008Nc inc already adjusted 14/03/08 (2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2008Full accounts made up to 30 November 2007 (17 pages)
7 March 2008Full accounts made up to 30 November 2007 (17 pages)
15 September 2007Full accounts made up to 30 November 2006 (18 pages)
15 September 2007Full accounts made up to 30 November 2006 (18 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Return made up to 27/04/07; no change of members (7 pages)
22 June 2007Return made up to 27/04/07; no change of members (7 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
16 August 2006Full accounts made up to 30 November 2005 (14 pages)
16 August 2006Full accounts made up to 30 November 2005 (14 pages)
18 May 2006Return made up to 27/04/06; full list of members (7 pages)
18 May 2006Return made up to 27/04/06; full list of members (7 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (4 pages)
18 January 2006Particulars of mortgage/charge (4 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
3 May 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
21 April 2005Return made up to 27/04/05; full list of members (7 pages)
21 April 2005Return made up to 27/04/05; full list of members (7 pages)
23 March 2005Aud res (1 page)
23 March 2005Aud res (1 page)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 27/04/04; full list of members (7 pages)
25 May 2004Return made up to 27/04/04; full list of members (7 pages)
24 May 2004Full accounts made up to 30 November 2003 (18 pages)
24 May 2004Full accounts made up to 30 November 2003 (18 pages)
23 August 2003Full accounts made up to 30 November 2002 (15 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
23 August 2003Full accounts made up to 30 November 2002 (15 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
9 May 2003Return made up to 30/03/03; full list of members (7 pages)
9 May 2003Return made up to 30/03/03; full list of members (7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
2 October 2002Full accounts made up to 30 November 2001 (15 pages)
2 October 2002Full accounts made up to 30 November 2001 (15 pages)
21 March 2002Return made up to 30/03/02; full list of members (6 pages)
21 March 2002Return made up to 30/03/02; full list of members (6 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Full accounts made up to 30 November 2000 (16 pages)
2 October 2001Full accounts made up to 30 November 2000 (16 pages)
15 June 2001Return made up to 30/03/01; full list of members (6 pages)
15 June 2001Return made up to 30/03/01; full list of members (6 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
29 September 2000Full accounts made up to 30 November 1999 (15 pages)
29 September 2000Full accounts made up to 30 November 1999 (15 pages)
17 July 2000Return made up to 30/03/00; full list of members (6 pages)
17 July 2000Return made up to 30/03/00; full list of members (6 pages)
29 September 1999Full accounts made up to 30 November 1998 (13 pages)
29 September 1999Full accounts made up to 30 November 1998 (13 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Registered office changed on 22/06/99 from: turners retreat woodturning cetr brunel industrial estate harworth doncaster south yorkshire DN11 8QA (1 page)
22 June 1999Registered office changed on 22/06/99 from: turners retreat woodturning cetr brunel industrial estate harworth doncaster south yorkshire DN11 8QA (1 page)
16 June 1999Return made up to 30/03/99; no change of members (4 pages)
16 June 1999Return made up to 30/03/99; no change of members (4 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
30 September 1998Full accounts made up to 30 November 1997 (16 pages)
30 September 1998Full accounts made up to 30 November 1997 (16 pages)
21 June 1998Auditor's resignation (1 page)
21 June 1998Auditor's resignation (1 page)
31 May 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU (1 page)
26 January 1998Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU (1 page)
2 October 1997Full accounts made up to 30 November 1996 (13 pages)
2 October 1997Full accounts made up to 30 November 1996 (13 pages)
2 July 1997Company name changed rossington aggregates LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed rossington aggregates LIMITED\certificate issued on 03/07/97 (2 pages)
13 May 1997Return made up to 30/03/97; no change of members (4 pages)
13 May 1997Return made up to 30/03/97; no change of members (4 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Particulars of mortgage/charge (7 pages)
5 July 1996Particulars of mortgage/charge (7 pages)
3 July 1996Full accounts made up to 30 November 1995 (14 pages)
3 July 1996Full accounts made up to 30 November 1995 (14 pages)
10 June 1996Return made up to 30/03/96; no change of members (4 pages)
10 June 1996Return made up to 30/03/96; no change of members (4 pages)
5 October 1995Full accounts made up to 30 November 1994 (17 pages)
5 October 1995Full accounts made up to 30 November 1994 (17 pages)
29 September 1995Return made up to 30/03/95; full list of members (6 pages)
29 September 1995Return made up to 30/03/95; full list of members (6 pages)
24 October 1984Incorporation (18 pages)
24 October 1984Incorporation (18 pages)