Based in Nottingham, Toton Aggregates Ltd was setup in 1965. Cole, Nathan Brynley, Fearon, Kate Louise, Fearon, Peter Ronald, Gillen, Hugh, Gillen, Kathleen are listed as the directors of Toton Aggregates Ltd. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEARON, Kate Louise | 20 January 2003 | 30 June 2008 | 1 |
FEARON, Peter Ronald | 01 July 1998 | 30 June 2008 | 1 |
GILLEN, Hugh | N/A | 10 March 1995 | 1 |
GILLEN, Kathleen | N/A | 30 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Nathan Brynley | 15 October 2013 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 10 February 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
CS01 - N/A | 09 January 2019 | |
PSC05 - N/A | 08 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 10 January 2018 | |
AP01 - Appointment of director | 11 December 2017 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
TM02 - Termination of appointment of secretary | 07 December 2017 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 03 January 2017 | |
AP01 - Appointment of director | 24 October 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AP03 - Appointment of secretary | 16 October 2013 | |
TM02 - Termination of appointment of secretary | 16 October 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AP01 - Appointment of director | 13 July 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 13 June 2011 | |
RESOLUTIONS - N/A | 23 February 2011 | |
CC04 - Statement of companies objects | 23 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH03 - Change of particulars for secretary | 06 January 2010 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
AA - Annual Accounts | 18 June 2009 | |
225 - Change of Accounting Reference Date | 12 February 2009 | |
363a - Annual Return | 19 January 2009 | |
AUD - Auditor's letter of resignation | 16 July 2008 | |
RESOLUTIONS - N/A | 10 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
MEM/ARTS - N/A | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 10 July 2008 | |
CERTNM - Change of name certificate | 09 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
AA - Annual Accounts | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2007 | |
363s - Annual Return | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
363s - Annual Return | 02 February 2004 | |
287 - Change in situation or address of Registered Office | 09 December 2003 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 05 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 21 February 1999 | |
AA - Annual Accounts | 28 October 1998 | |
169 - Return by a company purchasing its own shares | 28 August 1998 | |
MEM/ARTS - N/A | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 July 1998 | |
RESOLUTIONS - N/A | 06 July 1998 | |
AAMD - Amended Accounts | 02 February 1998 | |
363s - Annual Return | 30 January 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 29 October 1996 | |
363s - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 03 July 1995 | |
288 - N/A | 13 June 1995 | |
363s - Annual Return | 18 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 30 October 1994 | |
363s - Annual Return | 03 February 1994 | |
AA - Annual Accounts | 25 October 1993 | |
363s - Annual Return | 19 February 1993 | |
AA - Annual Accounts | 09 June 1992 | |
363s - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 10 October 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 July 1991 | |
363a - Annual Return | 26 March 1991 | |
AA - Annual Accounts | 14 June 1990 | |
363 - Annual Return | 22 March 1990 | |
AA - Annual Accounts | 03 January 1990 | |
363 - Annual Return | 16 June 1989 | |
AA - Annual Accounts | 03 March 1988 | |
363 - Annual Return | 03 March 1988 | |
AA - Annual Accounts | 26 June 1987 | |
363 - Annual Return | 26 June 1987 | |
AA - Annual Accounts | 24 July 1986 | |
363 - Annual Return | 16 May 1986 | |
395 - Particulars of a mortgage or charge | 29 December 1977 | |
395 - Particulars of a mortgage or charge | 08 May 1972 | |
MISC - Miscellaneous document | 20 May 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 January 2007 | Fully Satisfied |
N/A |
Legal mortgage | 07 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 07 May 2004 | Fully Satisfied |
N/A |
Debenture | 05 February 2004 | Fully Satisfied |
N/A |
Legal mortgage | 03 March 1986 | Fully Satisfied |
N/A |
Legal mortgage | 17 December 1985 | Fully Satisfied |
N/A |
Charge | 14 February 1984 | Fully Satisfied |
N/A |
Aircraft mortgage | 19 December 1977 | Fully Satisfied |
N/A |
Legal mortgage | 21 August 1975 | Fully Satisfied |
N/A |
Mortgage debenture | 16 May 1973 | Fully Satisfied |
N/A |
Charge | 04 May 1972 | Fully Satisfied |
N/A |