Company NamePeakstone Aggregates Limited
DirectorAmanda Jane Connolly
Company StatusActive
Company Number04827559
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Amanda Jane Connolly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lilly Hall Road
Maltby
South Yorkshire
S66 8AT
Secretary NameMr Oliver Alexander Connolly
StatusCurrent
Appointed17 February 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address246 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8ND
Director NameMr Michael Christopher Kirkham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JT
Secretary NameMr Steven Robert Hardy
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Northfield Close
Laughton
Gainsborough
Lincolnshire
DN21 3GR
Director NameMr Graham Lambert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Bridgewater Park Drive
Skellow
Doncaster
South Yorkshire
DN6 8RL
Director NameMrs Linda Kirkham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepeakstoneaggs.com
Email address[email protected]
Telephone01909 561141
Telephone regionWorksop

Location

Registered Address246 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8ND
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ajc Aggregates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,615
Cash£68,938
Current Liabilities£830,194

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

10 May 2007Delivered 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

Filing History

27 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
2 February 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
15 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
21 January 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
22 September 2021Satisfaction of charge 1 in full (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
9 February 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
28 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
25 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
5 March 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
15 April 2015Termination of appointment of Steven Robert Hardy as a secretary on 17 February 2015 (1 page)
15 April 2015Termination of appointment of Steven Robert Hardy as a secretary on 17 February 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 February 2015Registered 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 2015Appointment of Mr Oliver Alexander Connolly as a secretary on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Oliver Alexander Connolly as a secretary on 17 February 2015 (2 pages)
17 February 2015Registered 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 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 January 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
17 January 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 January 2009Registered office changed on 28/01/2009 from 33 south cliff road kirton-in-lindsey gainsborough lincolnshire DN21 4NR (1 page)
28 January 2009Registered office changed on 28/01/2009 from 33 south cliff road kirton-in-lindsey gainsborough lincolnshire DN21 4NR (1 page)
14 October 2008Return made up to 09/07/08; full list of members; amend (10 pages)
14 October 2008Return made up to 09/07/08; full list of members; amend (10 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
2 October 2007Return made up to 09/07/07; no change of members (7 pages)
2 October 2007Return made up to 09/07/07; no change of members (7 pages)
17 September 2007Registered office changed on 17/09/07 from: 29 wood lane wickersley rotherham south yorkshire S66 1JT (1 page)
17 September 2007Registered office changed on 17/09/07 from: 29 wood lane wickersley rotherham south yorkshire S66 1JT (1 page)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
20 September 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
1 July 2005Return made up to 09/07/05; full list of members (7 pages)
1 July 2005Return made up to 09/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 August 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 33 southcliff road kirton in lindsey gainsborough lincolnshire DN21 4NR (1 page)
24 August 2004Registered office changed on 24/08/04 from: 33 southcliff road kirton in lindsey gainsborough lincolnshire DN21 4NR (1 page)
16 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
29 September 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
29 September 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (17 pages)
9 July 2003Incorporation (17 pages)