Maltby
South Yorkshire
S66 8AT
Secretary Name | Mr Oliver Alexander Connolly |
---|---|
Status | Current |
Appointed | 17 February 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 246 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND |
Director Name | Mr Michael Christopher Kirkham |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wood Lane Wickersley Rotherham South Yorkshire S66 1JT |
Secretary Name | Mr Steven Robert Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Northfield Close Laughton Gainsborough Lincolnshire DN21 3GR |
Director Name | Mr Graham Lambert |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Bridgewater Park Drive Skellow Doncaster South Yorkshire DN6 8RL |
Director Name | Mrs Linda Kirkham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wood Lane Wickersley Rotherham South Yorkshire S66 1JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | peakstoneaggs.com |
---|---|
Email address | [email protected] |
Telephone | 01909 561141 |
Telephone region | Worksop |
Registered Address | 246 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ajc Aggregates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,615 |
Cash | £68,938 |
Current Liabilities | £830,194 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 July 2023 (5 months ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 2 weeks from now) |
10 May 2007 | Delivered on: 11 May 2007 Persons entitled: Lloyds Tsb 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 |
---|
27 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
15 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
21 January 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
22 September 2021 | Satisfaction of charge 1 in full (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
9 February 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
28 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
21 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
5 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 April 2015 | Termination of appointment of Steven Robert Hardy as a secretary on 17 February 2015 (1 page) |
15 April 2015 | Termination of appointment of Steven Robert Hardy as a secretary on 17 February 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 February 2015 | Registered office address changed from 22 Market Place Gainsborough Lincolnshire DN21 2BZ to 246 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Oliver Alexander Connolly as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Oliver Alexander Connolly as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 22 Market Place Gainsborough Lincolnshire DN21 2BZ to 246 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND on 17 February 2015 (1 page) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 January 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
17 January 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 33 south cliff road kirton-in-lindsey gainsborough lincolnshire DN21 4NR (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 33 south cliff road kirton-in-lindsey gainsborough lincolnshire DN21 4NR (1 page) |
14 October 2008 | Return made up to 09/07/08; full list of members; amend (10 pages) |
14 October 2008 | Return made up to 09/07/08; full list of members; amend (10 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
2 October 2007 | Return made up to 09/07/07; no change of members (7 pages) |
2 October 2007 | Return made up to 09/07/07; no change of members (7 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 29 wood lane wickersley rotherham south yorkshire S66 1JT (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 29 wood lane wickersley rotherham south yorkshire S66 1JT (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
20 September 2006 | Return made up to 09/07/06; full list of members
|
20 September 2006 | Return made up to 09/07/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
1 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
1 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
7 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
26 August 2004 | Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2004 | Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 33 southcliff road kirton in lindsey gainsborough lincolnshire DN21 4NR (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 33 southcliff road kirton in lindsey gainsborough lincolnshire DN21 4NR (1 page) |
16 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 September 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
29 September 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (17 pages) |
9 July 2003 | Incorporation (17 pages) |