Company NamePegasus Crushing Limited
DirectorRhona Jane Alderson
Company StatusActive
Company Number02712305
CategoryPrivate Limited Company
Incorporation Date6 May 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameRhona Jane Alderson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2006(13 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameRhona Jane Alderson
NationalityIrish
StatusCurrent
Appointed13 March 2006(13 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Country of ResidenceIreland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr John Dunstan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleStone Contractor
Correspondence Address78 Durkar Lane
Crigglestone
Wakefield
West Yorkshire
WF4 3HY
Director NameMr John David Alderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleEngineering Contractor
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMr John David Alderson
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Brook Road
Conisbrough
Doncaster
South Yorkshire
DN12 3AQ
Director NameRichard Francis Gerrard Lee
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 March 1998(5 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 March 2006)
RoleSand And Gravel Contractor
Correspondence AddressLeagaun Moycullen
County Galway
Ireland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address217 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Mr John David Alderson
80.00%
Ordinary
10 at £1Rhona Jane Alderson
20.00%
Ordinary

Financials

Year2014
Net Worth£464,352
Cash£100,276
Current Liabilities£57,397

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Filing History

22 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50
(4 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50
(4 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50
(4 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 May 2012Director's details changed for Rhona Jane Alderson on 5 May 2012 (2 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr John David Alderson on 5 May 2012 (2 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Rhona Jane Alderson on 5 May 2012 (2 pages)
10 May 2012Director's details changed for Mr John David Alderson on 5 May 2012 (2 pages)
10 May 2012Director's details changed for Rhona Jane Alderson on 5 May 2012 (2 pages)
10 May 2012Director's details changed for Mr John David Alderson on 5 May 2012 (2 pages)
28 February 2012Director's details changed for Mr John David Alderson on 26 January 2012 (2 pages)
28 February 2012Director's details changed for Rhona Jane Alderson on 26 January 2012 (2 pages)
28 February 2012Director's details changed for Mr John David Alderson on 26 January 2012 (2 pages)
28 February 2012Director's details changed for Rhona Jane Alderson on 26 January 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Director's details changed for Rhona Jane Alderson on 5 May 2011 (2 pages)
16 May 2011Director's details changed for Mr John David Alderson on 5 May 2011 (2 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Rhona Jane Alderson on 5 May 2011 (2 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Mr John David Alderson on 5 May 2011 (2 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Rhona Jane Alderson on 5 May 2011 (2 pages)
16 May 2011Director's details changed for Mr John David Alderson on 5 May 2011 (2 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 8 June 2010 (1 page)
7 June 2010Director's details changed for Rhona Jane Alderson on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Mr John David Alderson on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Rhona Jane Alderson on 5 May 2010 (2 pages)
7 June 2010Secretary's details changed for Rhona Jane Alderson on 5 May 2010 (1 page)
7 June 2010Director's details changed for Rhona Jane Alderson on 5 May 2010 (2 pages)
7 June 2010Secretary's details changed for Rhona Jane Alderson on 5 May 2010 (1 page)
7 June 2010Director's details changed for Mr John David Alderson on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Mr John David Alderson on 5 May 2010 (2 pages)
7 June 2010Secretary's details changed for Rhona Jane Alderson on 5 May 2010 (1 page)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 May 2009Return made up to 06/05/09; full list of members (4 pages)
22 May 2009Return made up to 06/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / john alderson / 23/01/2009 (1 page)
18 May 2009Director and secretary's change of particulars / rhona alderson / 23/01/2009 (1 page)
18 May 2009Director and secretary's change of particulars / rhona alderson / 23/01/2009 (1 page)
18 May 2009Director's change of particulars / john alderson / 23/01/2009 (1 page)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Return made up to 06/05/08; full list of members (3 pages)
12 June 2008Return made up to 06/05/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: provident house 51 wardwick derby DE1 1HN (1 page)
5 March 2007Registered office changed on 05/03/07 from: provident house 51 wardwick derby DE1 1HN (1 page)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
13 April 2006£ ic 100/50 13/03/06 £ sr 50@1=50 (2 pages)
13 April 2006£ ic 100/50 13/03/06 £ sr 50@1=50 (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 December 2005Registered office changed on 08/12/05 from: somerset house 40 - 49 price street birmingham B4 6LZ (1 page)
8 December 2005Registered office changed on 08/12/05 from: somerset house 40 - 49 price street birmingham B4 6LZ (1 page)
4 July 2005Registered office changed on 04/07/05 from: provident house 51 wardwick derby derbyshire DE1 1HN (1 page)
4 July 2005Registered office changed on 04/07/05 from: provident house 51 wardwick derby derbyshire DE1 1HN (1 page)
10 June 2005Return made up to 06/05/05; full list of members (7 pages)
10 June 2005Return made up to 06/05/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 May 2004Return made up to 06/05/04; full list of members (7 pages)
13 May 2004Return made up to 06/05/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 06/05/03; full list of members (7 pages)
19 May 2003Return made up to 06/05/03; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 May 2002Return made up to 06/05/02; full list of members (7 pages)
22 May 2002Return made up to 06/05/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 06/05/01; full list of members (6 pages)
6 June 2001Return made up to 06/05/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
2 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
1 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 78 durkar lane durkar wakefield WF4 3HY (1 page)
13 March 2000Registered office changed on 13/03/00 from: 78 durkar lane durkar wakefield WF4 3HY (1 page)
23 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 June 1999Return made up to 06/05/99; full list of members (6 pages)
25 June 1999Return made up to 06/05/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
24 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
24 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 July 1997Return made up to 06/05/97; full list of members (4 pages)
10 July 1997Return made up to 06/05/97; full list of members (4 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 June 1996Return made up to 06/05/96; full list of members (6 pages)
2 June 1996Return made up to 06/05/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 June 1995Return made up to 06/05/95; no change of members (4 pages)
23 June 1995Return made up to 06/05/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
6 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
6 May 1992Incorporation (15 pages)
6 May 1992Incorporation (15 pages)