About

Registered Number: 00849628
Date of Incorporation: 20/05/1965 (59 years and 11 months ago)
Company Status: Active
Registered Address: Enviro Building Private Road No 4, Colwick Industrial Estate Colwick, Nottingham, Nottinghamshire, NG4 2JT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.