Company NameYorkshire Aggregates Limited
DirectorsMark David Jones and Paul Daren Bekisz
Company StatusActive
Company Number07420341
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Previous NamesYorkshire Piling Limited and Yorkshire Aggregates And Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark David Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(5 months after company formation)
Appointment Duration13 years, 1 month
RoleAggregates Wholesale Director
Country of ResidenceEngland
Correspondence AddressArmthorpe Quarry Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMr Paul Daren Bekisz
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(2 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArmthorpe Quarry Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMr Michael Bennett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 1-2 Albion Place
South Parade
Doncaster
South Yorkshire
DN1 2EG

Contact

Telephone01302 831280
Telephone regionDoncaster

Location

Registered AddressArmthorpe Quarry Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£190,994
Cash£243,491
Current Liabilities£1,335,164

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months from now)

Charges

3 July 2015Delivered on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
12 March 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
31 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
5 January 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
5 January 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 105,010
(4 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 105,010
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 105,010
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 105,010
(3 pages)
8 July 2015Registration of charge 074203410002, created on 3 July 2015 (13 pages)
8 July 2015Registration of charge 074203410002, created on 3 July 2015 (13 pages)
8 July 2015Registration of charge 074203410002, created on 3 July 2015 (13 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 105,000
(3 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 105,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 105,000
(3 pages)
18 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 105,000
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 March 2013Company name changed yorkshire aggregates and recycling LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(3 pages)
19 March 2013Company name changed yorkshire aggregates and recycling LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(3 pages)
18 March 2013Change of name notice (2 pages)
18 March 2013Change of name notice (2 pages)
5 March 2013Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU England on 5 March 2013 (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 February 2013Appointment of Mr Paul Daren Bekisz as a director (2 pages)
28 February 2013Appointment of Mr Paul Daren Bekisz as a director (2 pages)
25 February 2013Company name changed yorkshire piling LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed yorkshire piling LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
20 April 2011Appointment of Mr Mark David Jones as a director (2 pages)
20 April 2011Registered office address changed from Springfield House 1-2 Albion Place South Parade Doncaster South Yorkshire DN1 2EG United Kingdom on 20 April 2011 (1 page)
20 April 2011Appointment of Mr Mark David Jones as a director (2 pages)
20 April 2011Termination of appointment of Michael Bennett as a director (1 page)
20 April 2011Registered office address changed from Springfield House 1-2 Albion Place South Parade Doncaster South Yorkshire DN1 2EG United Kingdom on 20 April 2011 (1 page)
20 April 2011Termination of appointment of Michael Bennett as a director (1 page)
27 October 2010Incorporation (48 pages)
27 October 2010Incorporation (48 pages)