Company NameYorkshire Aggregates Quarrying Limited
Company StatusDissolved
Company Number04852618
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMark David Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Warning Tongue Lane
Bessacarr
South Yorkshire
DN4 6TB
Secretary NameSally Louise Jones
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks
23 Warning Tongue Lane, Bessacarr
Doncaster
South Yorkshire
DN4 6TB
Secretary NameAndrea Jayne Latibeaudiere
NationalityBritish
StatusResigned
Appointed24 October 2003(2 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWroot Road Quarry
Wroot Road Finningley
Doncaster
South Yorkshire
DN9 3DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressArmthorpe Recycling Centre Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe

Financials

Year2012
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 September 2009Delivered on: 18 September 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU to Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH on 4 August 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU to Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU to Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH on 4 August 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Termination of appointment of Andrea Latibeaudiere as a secretary (1 page)
29 August 2013Termination of appointment of Andrea Latibeaudiere as a secretary (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page)
21 August 2012Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
21 August 2012Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 December 2009Company name changed yorkshire horticultural supplies LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
30 December 2009Change of name notice (3 pages)
30 December 2009Company name changed yorkshire horticultural supplies LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
30 December 2009Change of name notice (3 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2009Resolutions
  • RES13 ‐ Company business bank and guarentee 03/09/2009
(2 pages)
15 September 2009Resolutions
  • RES13 ‐ Company business bank and guarentee 03/09/2009
(2 pages)
15 September 2009Resolutions
  • RES13 ‐ Company business bank and contract 03/09/2009
(2 pages)
15 September 2009Resolutions
  • RES13 ‐ Company business bank and contract 03/09/2009
(2 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 August 2007Return made up to 31/07/07; no change of members (6 pages)
18 August 2007Return made up to 31/07/07; no change of members (6 pages)
31 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 March 2007Company name changed yorkshire minimix LTD\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed yorkshire minimix LTD\certificate issued on 28/03/07 (2 pages)
14 August 2006Return made up to 31/07/06; full list of members (6 pages)
14 August 2006Return made up to 31/07/06; full list of members (6 pages)
22 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 August 2005Return made up to 31/07/05; full list of members (6 pages)
25 August 2005Return made up to 31/07/05; full list of members (6 pages)
14 March 2005Registered office changed on 14/03/05 from: the oaks 23 warning tongue lane bessacarr doncaster south yorkshire DN4 6TB (1 page)
14 March 2005Registered office changed on 14/03/05 from: the oaks 23 warning tongue lane bessacarr doncaster south yorkshire DN4 6TB (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 March 2005Registered office changed on 14/03/05 from: wroot road quarry wroot road finningley doncaster south yorkshire DN9 3DU (1 page)
14 March 2005Registered office changed on 14/03/05 from: wroot road quarry wroot road finningley doncaster south yorkshire DN9 3DU (1 page)
7 February 2005Company name changed yorkshire readymix LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed yorkshire readymix LIMITED\certificate issued on 07/02/05 (2 pages)
31 August 2004Return made up to 31/07/04; full list of members (6 pages)
31 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
15 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 September 2003Registered office changed on 04/09/03 from: c/o arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG (1 page)
4 September 2003Registered office changed on 04/09/03 from: c/o arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (19 pages)
31 July 2003Incorporation (19 pages)