About

Registered Number: 04045732
Date of Incorporation: 28/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Hereford Road, Pocklington Industrial Estate,, Pocklington York, East Yorkshire, YO42 1NR

 

Aggregate Recycling (UK) Ltd was founded on 28 July 2000 and are based in Pocklington York, East Yorkshire, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Reay, Michael Alan, Allison, Antony James, Clayton, Matthew Peter, Reay, Yvonne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAY, Michael Alan 28 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Antony James 20 July 2005 30 June 2020 1
CLAYTON, Matthew Peter 13 April 2002 20 July 2005 1
REAY, Yvonne 18 April 2001 08 October 2001 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
AA - Annual Accounts 02 July 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 01 August 2017
CH03 - Change of particulars for secretary 14 February 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 July 2008
225 - Change of Accounting Reference Date 18 December 2007
AA - Annual Accounts 13 December 2007
363a - Annual Return 31 July 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 03 August 2004
395 - Particulars of a mortgage or charge 21 May 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 14 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
AA - Annual Accounts 12 March 2003
225 - Change of Accounting Reference Date 21 November 2002
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
225 - Change of Accounting Reference Date 29 January 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 May 2004 Outstanding

N/A

Debenture 16 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.