About

Registered Number: 03833045
Date of Incorporation: 27/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Rydal House,, Colton Road, Rugeley, Staffordshire, WS15 3HF,

 

Based in Staffordshire, Specialist Aggregates Ltd was established in 1999, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Le Chevalier, Stephanie Webb, Le Chevalier, Steven Charles for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE CHEVALIER, Steven Charles 27 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LE CHEVALIER, Stephanie Webb 27 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 September 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 09 July 2004
395 - Particulars of a mortgage or charge 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
128(1) - Statement of rights attached to allotted shares 20 September 2003
128(1) - Statement of rights attached to allotted shares 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
363s - Annual Return 03 September 2003
287 - Change in situation or address of Registered Office 21 July 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.