About

Registered Number: 02888980
Date of Incorporation: 19/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Wolsley House, 108 Saltergate, Chesterfield, Derbyshire, S40 1NE

 

Based in Derbyshire, Finished Bulk Aggregates Ltd was registered on 19 January 1994, it has a status of "Active". We don't currently know the number of employees at this organisation. Starsmore, Carolyn May, Atkins, Anthony Ian, Stevenson, Alan are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Anthony Ian 19 January 1994 11 July 2000 1
STEVENSON, Alan 20 March 1997 12 July 2000 1
Secretary Name Appointed Resigned Total Appointments
STARSMORE, Carolyn May 11 July 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 April 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 February 2014
AUD - Auditor's letter of resignation 22 November 2013
AUD - Auditor's letter of resignation 12 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 19 February 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 12 February 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
AUD - Auditor's letter of resignation 24 July 2000
AUD - Auditor's letter of resignation 19 July 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 15 February 2000
287 - Change in situation or address of Registered Office 03 November 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 05 September 1997
363b - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 21 May 1996
395 - Particulars of a mortgage or charge 12 January 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 27 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1994
288 - N/A 02 February 1994
NEWINC - New incorporation documents 19 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.