About

Registered Number: 00849059
Date of Incorporation: 14/05/1965 (58 years and 11 months ago)
Company Status: Active
Registered Address: Charnwood Edge, Syston Road, Leicester, Leicestershire, LE7 4UZ

 

Founded in 1965, Aggregates & Minerals Ltd have registered office in Leicester in Leicestershire, it's status is listed as "Active". There are 6 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOUGH, Denver 11 June 2004 08 November 2019 1
MCCULLOUGH, Nigel James 11 June 2004 08 November 2019 1
MCCULLOUGH, Thomas Arthur 27 May 2004 08 November 2019 1
TREGIDGO, Michael Lawrence N/A 28 May 2004 1
TREGIDGO, Stanley N/A 17 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MERRIMAN, Sarah 01 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 26 April 2019
AP03 - Appointment of secretary 05 February 2019
TM02 - Termination of appointment of secretary 24 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 10 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA01 - Change of accounting reference date 23 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 18 January 2008
CERTNM - Change of name certificate 01 October 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
353 - Register of members 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 12 April 2005
287 - Change in situation or address of Registered Office 14 January 2005
225 - Change of Accounting Reference Date 20 December 2004
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 26 April 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 March 2001
395 - Particulars of a mortgage or charge 05 January 2001
395 - Particulars of a mortgage or charge 10 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 10 May 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 01 May 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 02 March 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 05 May 1992
363a - Annual Return 24 June 1991
AA - Annual Accounts 10 June 1991
363 - Annual Return 27 September 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 19 June 1989
363 - Annual Return 05 May 1988
AA - Annual Accounts 03 May 1988
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 29 January 1987
287 - Change in situation or address of Registered Office 29 January 1987
AA - Annual Accounts 07 May 1986
NEWINC - New incorporation documents 14 May 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2010 Outstanding

N/A

Guarantee & debenture 30 March 2005 Outstanding

N/A

Debenture 28 May 2004 Outstanding

N/A

Legal charge 28 May 2004 Outstanding

N/A

Legal charge 15 December 2000 Outstanding

N/A

Legal charge 04 August 2000 Outstanding

N/A

Debenture 21 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.