About

Registered Number: 02492633
Date of Incorporation: 17/04/1990 (34 years ago)
Company Status: Active
Registered Address: Thames House, The Manorway, Rookery Hill, Corringham, Stanford-Le-Hope, Essex, SS17 9LB

 

East Thames Aggregates Ltd was founded on 17 April 1990 and has its registered office in Corringham, Stanford-Le-Hope, it's status in the Companies House registry is set to "Active". Clark, Patricia Ann, Clark, Patricia Ann, Rogers, James Alexander, Rogers, Julie Rosanne, Clark, Michael Edward, Rogers, Geoffrey Edward are the current directors of this company. We don't know the number of employees at East Thames Aggregates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Patricia Ann 01 November 2010 - 1
ROGERS, James Alexander 01 October 2009 - 1
ROGERS, Julie Rosanne 01 May 2013 - 1
CLARK, Michael Edward 23 April 1990 27 October 2010 1
ROGERS, Geoffrey Edward 01 December 1990 18 April 2013 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Patricia Ann N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 04 September 2018
CH01 - Change of particulars for director 14 June 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH03 - Change of particulars for secretary 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
PSC04 - N/A 13 October 2017
CH01 - Change of particulars for director 13 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 17 June 2010
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
363s - Annual Return 24 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 19 April 2000
1.4 - Notice of completion of voluntary arrangement 21 February 2000
AA - Annual Accounts 06 January 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 May 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 11 May 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 May 1998
395 - Particulars of a mortgage or charge 28 April 1998
AA - Annual Accounts 29 January 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 May 1997
363s - Annual Return 27 April 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 14 January 1997
AA - Annual Accounts 18 June 1996
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 May 1996
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 August 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 July 1995
RESOLUTIONS - N/A 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
123 - Notice of increase in nominal capital 12 June 1995
395 - Particulars of a mortgage or charge 02 July 1994
1.1 - Report of meeting approving voluntary arrangement 15 April 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 02 June 1993
363s - Annual Return 20 May 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 23 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1991
288 - N/A 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1990
MEM/ARTS - N/A 14 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
288 - N/A 13 June 1990
288 - N/A 13 June 1990
CERTNM - Change of name certificate 08 June 1990
NEWINC - New incorporation documents 17 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2003 Outstanding

N/A

Debenture 20 April 1998 Outstanding

N/A

Debenture 16 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.