Company NameDirect Aggregate Supplies Limited
DirectorLee Fox
Company StatusActive
Company Number05317512
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

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 NameMr Lee Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
Secretary NameMr Peter Benjamin Davies
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHither Green House
42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Secretary NameDAA Company Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2012(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2017)
Correspondence AddressUnit 5 Brightwell Barns
Ipswich Road Brightwell
Ipswich
IP10 0BJ
Secretary NameSAS Company Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2019)
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD

Contact

Websitedirectaggregatesupplies.co.uk
Email address[email protected]
Telephone01724 852555
Telephone regionScunthorpe

Location

Registered Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mr Lee Fox
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,915
Cash£84,205
Current Liabilities£129,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Termination of appointment of Sas Company Secretarial Limited as a secretary on 2 October 2019 (1 page)
2 October 2019Change of details for Mr Lee Fox as a person with significant control on 6 April 2016 (2 pages)
29 August 2019Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Yorkshire Accountany Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 29 August 2019 (1 page)
3 January 2019Registered office address changed from Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 3 January 2019 (1 page)
2 January 2019Confirmation statement made on 19 December 2018 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 November 2018Secretary's details changed for Sas Company Secretarial Limited on 27 November 2018 (1 page)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
3 April 2017Registered office address changed from C/O Daa Company Secretarial Limited Unit 5 Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O Daa Company Secretarial Limited Unit 5 Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex on 3 April 2017 (1 page)
3 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(3 pages)
5 January 2016Director's details changed for Lee Fox on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Lee Fox on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 500
(4 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 500
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Secretary's details changed for Avanti Company Secretarial Limited on 30 December 2013 (1 page)
30 January 2014Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 30 January 2014 (1 page)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500
(4 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500
(4 pages)
30 January 2014Secretary's details changed for Avanti Company Secretarial Limited on 30 December 2013 (1 page)
30 January 2014Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 30 January 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Avanti Company Secretarial Ltd on 21 August 2013 (2 pages)
5 November 2013Secretary's details changed for Avanti Company Secretarial Ltd on 21 August 2013 (2 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Registered office address changed from Hither Green House, 42 Fairdene Road, Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
1 November 2012Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
1 November 2012Registered office address changed from Hither Green House, 42 Fairdene Road, Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Hither Green House, 42 Fairdene Road, Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page)
1 October 2012Appointment of Daa Company Services Limited as a secretary (2 pages)
1 October 2012Appointment of Daa Company Services Limited as a secretary (2 pages)
30 September 2012Termination of appointment of Peter Davies as a secretary (1 page)
30 September 2012Termination of appointment of Peter Davies as a secretary (1 page)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Lee Fox on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lee Fox on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Lee Fox on 4 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
12 November 2008Return made up to 20/12/07; full list of members (3 pages)
12 November 2008Return made up to 20/12/06; full list of members (3 pages)
12 November 2008Return made up to 20/12/06; full list of members (3 pages)
12 November 2008Return made up to 20/12/07; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 February 2006Return made up to 20/12/05; full list of members (2 pages)
7 February 2006Return made up to 20/12/05; full list of members (2 pages)
20 December 2004Incorporation (16 pages)
20 December 2004Incorporation (16 pages)