About

Registered Number: 02547326
Date of Incorporation: 10/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Shaftesbury House Briar Road, Great Bromley, Colchester, Essex, CO7 7XD

 

Having been setup in 1990, A & S Aggregates Ltd has its registered office in Colchester, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Steward, Andrew Nicholas, Steward, Robert Thomas, Rae, William John, Steward, Ann Dobson in the Companies House registry. We do not know the number of employees at A & S Aggregates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWARD, Andrew Nicholas N/A - 1
RAE, William John 02 August 2006 31 December 2006 1
STEWARD, Ann Dobson N/A 06 August 2014 1
Secretary Name Appointed Resigned Total Appointments
STEWARD, Robert Thomas 06 August 2014 26 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 October 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 28 August 2015
TM02 - Termination of appointment of secretary 26 May 2015
CERTNM - Change of name certificate 16 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 14 October 2014
AP03 - Appointment of secretary 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
MR01 - N/A 09 July 2014
AA01 - Change of accounting reference date 10 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 09 October 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 05 August 2005
225 - Change of Accounting Reference Date 05 August 2005
363s - Annual Return 30 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 01 July 2004
287 - Change in situation or address of Registered Office 08 December 2003
363s - Annual Return 21 November 2003
CERTNM - Change of name certificate 06 November 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 23 October 2001
AUD - Auditor's letter of resignation 13 July 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 25 October 1993
288 - N/A 02 September 1993
AA - Annual Accounts 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 28 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
363b - Annual Return 13 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1991
287 - Change in situation or address of Registered Office 12 June 1991
288 - N/A 16 October 1990
287 - Change in situation or address of Registered Office 16 October 1990
NEWINC - New incorporation documents 10 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2014 Outstanding

N/A

Debenture 21 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.