About

Registered Number: 03827793
Date of Incorporation: 18/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Rigby House Farm The Common, Adlington, Chorley, Lancashire, PR7 4DS

 

Established in 1999, Chorley Sand & Aggregates Ltd are based in Chorley. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for Chorley Sand & Aggregates Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOFFATT, Susan 23 August 2018 - 1
ASHBURN, Ian 18 August 1999 14 September 2009 1
Secretary Name Appointed Resigned Total Appointments
ASHBURN, Stewart George 18 August 1999 14 September 2009 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 06 September 2018
CS01 - N/A 22 August 2018
MR01 - N/A 05 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 06 September 2016
CH01 - Change of particulars for director 05 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 05 March 2015
CERTNM - Change of name certificate 17 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
CERTNM - Change of name certificate 04 February 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 17 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 12 August 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 21 June 2001
287 - Change in situation or address of Registered Office 18 April 2001
363s - Annual Return 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
395 - Particulars of a mortgage or charge 12 November 1999
225 - Change of Accounting Reference Date 10 September 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2017 Outstanding

N/A

Debenture 02 April 2008 Outstanding

N/A

Mortgage debenture 05 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.