About

Registered Number: 01976409
Date of Incorporation: 13/01/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: Quarry Office, Marple Road, Offerton Stockport, Cheshire, SK2 5EU

 

Having been setup in 1986, Offerton Sand & Gravel Ltd have registered office in Cheshire. The current directors of this business are Bowers, Stephen Lee, Bowers, Wilson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Stephen Lee N/A - 1
BOWERS, Wilson N/A 07 June 1995 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 14 January 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AA - Annual Accounts 22 September 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 20 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 15 March 2006
225 - Change of Accounting Reference Date 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363a - Annual Return 11 January 2006
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 28 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 17 December 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 22 January 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 21 December 2000
AUD - Auditor's letter of resignation 15 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 02 June 1999
RESOLUTIONS - N/A 24 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
123 - Notice of increase in nominal capital 24 February 1999
363s - Annual Return 12 January 1999
AUD - Auditor's letter of resignation 08 September 1998
AA - Annual Accounts 07 July 1998
395 - Particulars of a mortgage or charge 28 March 1998
363s - Annual Return 16 January 1998
AUD - Auditor's letter of resignation 17 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 02 June 1996
363s - Annual Return 02 January 1996
288 - N/A 08 August 1995
288 - N/A 08 August 1995
395 - Particulars of a mortgage or charge 02 May 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 21 December 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 05 June 1992
363b - Annual Return 16 April 1992
AA - Annual Accounts 01 October 1991
363a - Annual Return 26 July 1991
363 - Annual Return 21 February 1990
AA - Annual Accounts 22 December 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 14 February 1989
363 - Annual Return 11 July 1988
AA - Annual Accounts 04 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 01 April 1987
NEWINC - New incorporation documents 13 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2010 Outstanding

N/A

Debenture 22 February 2010 Outstanding

N/A

Charge of deposit 23 September 2008 Outstanding

N/A

Legal charge 01 November 2005 Outstanding

N/A

Debenture 24 March 1998 Outstanding

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.