Finningley
Doncaster
South Yorkshire
DN9 3DU
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Andrea Latibeaudiere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2013) |
Role | Company Director |
Correspondence Address | Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU |
Telephone | 01302 772277 |
---|---|
Telephone region | Doncaster |
Registered Address | Armthorpe Quarry Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £315,001 |
Net Worth | £68,772 |
Current Liabilities | £2,783,852 |
Latest Accounts | 30 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
2 March 2012 | Delivered on: 10 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
4 December 2009 | Delivered on: 14 December 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 December 2009 | Delivered on: 14 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a wroot road quarry, wroot road, finningley, doncaster, south yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 December 2022 (8 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 30 December 2021 (10 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
18 May 2021 | Unaudited abridged accounts made up to 30 December 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
2 March 2020 | Unaudited abridged accounts made up to 30 December 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
12 March 2019 | Unaudited abridged accounts made up to 30 December 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
7 June 2018 | Unaudited abridged accounts made up to 30 December 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 December 2016 (8 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 December 2016 (8 pages) |
3 March 2017 | Satisfaction of charge 1 in full (2 pages) |
3 March 2017 | Satisfaction of charge 2 in full (1 page) |
3 March 2017 | Satisfaction of charge 3 in full (2 pages) |
3 March 2017 | Satisfaction of charge 2 in full (1 page) |
3 March 2017 | Satisfaction of charge 3 in full (2 pages) |
3 March 2017 | Satisfaction of charge 1 in full (2 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 July 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
20 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
7 October 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 June 2013 | Accounts for a medium company made up to 30 December 2011 (17 pages) |
25 June 2013 | Accounts for a medium company made up to 30 December 2011 (17 pages) |
25 June 2013 | Accounts for a medium company made up to 30 December 2012 (15 pages) |
25 June 2013 | Accounts for a medium company made up to 30 December 2012 (15 pages) |
15 May 2013 | Termination of appointment of Andrea Latibeaudiere as a secretary (1 page) |
15 May 2013 | Termination of appointment of Andrea Latibeaudiere as a secretary (1 page) |
15 May 2013 | Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU United Kingdom on 15 May 2013 (1 page) |
6 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Company name changed yorkshire aggregates (holdings) LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed yorkshire aggregates (holdings) LIMITED\certificate issued on 03/10/12
|
2 October 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
2 October 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
24 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
5 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
22 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
22 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 November 2009 | Termination of appointment of Graham Stephens as a director (2 pages) |
8 November 2009 | Termination of appointment of Graham Stephens as a director (2 pages) |
4 November 2009 | Appointment of Andrea Latibeaudiere as a secretary (3 pages) |
4 November 2009 | Appointment of Mark David Jones as a director (3 pages) |
4 November 2009 | Appointment of Mark David Jones as a director (3 pages) |
4 November 2009 | Appointment of Andrea Latibeaudiere as a secretary (3 pages) |
26 October 2009 | Incorporation (18 pages) |
26 October 2009 | Incorporation (18 pages) |