About

Registered Number: 00976734
Date of Incorporation: 10/04/1970 (54 years ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Welsh Aggregates Ltd was registered on 10 April 1970. We do not know the number of employees at Welsh Aggregates Ltd. The current directors of Welsh Aggregates Ltd are listed as Thomas, Keith Michael, Priestley, Douglas, Priestley, Geoffrey, Priestley, Miriam Taylor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Douglas N/A 01 January 1992 1
PRIESTLEY, Geoffrey N/A 12 June 1997 1
PRIESTLEY, Miriam Taylor N/A 01 January 1992 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Keith Michael N/A 25 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 08 March 2018
CS01 - N/A 03 November 2017
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 28 November 2016
AP02 - Appointment of corporate director 21 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 28 November 2014
CH04 - Change of particulars for corporate secretary 27 November 2014
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 24 December 2013
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 22 November 2013
RESOLUTIONS - N/A 02 September 2013
CC04 - Statement of companies objects 02 September 2013
TM02 - Termination of appointment of secretary 02 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP04 - Appointment of corporate secretary 02 August 2013
AP02 - Appointment of corporate director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AA01 - Change of accounting reference date 13 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
CH02 - Change of particulars for corporate director 19 January 2010
CH02 - Change of particulars for corporate director 19 January 2010
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 28 November 1995
287 - Change in situation or address of Registered Office 29 March 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 23 November 1994
288 - N/A 28 April 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 05 May 1993
RESOLUTIONS - N/A 12 January 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 01 June 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
363b - Annual Return 12 February 1992
363(287) - N/A 12 February 1992
363a - Annual Return 11 April 1991
AA - Annual Accounts 11 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
288 - N/A 04 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
395 - Particulars of a mortgage or charge 03 May 1988
395 - Particulars of a mortgage or charge 23 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 28 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
363 - Annual Return 14 April 1981
AA - Annual Accounts 14 March 1981
NEWINC - New incorporation documents 10 April 1970

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 22 April 1988 Fully Satisfied

N/A

Chattels mortgage 19 February 1988 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Charge 03 June 1986 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Chattels mortgage 18 December 1985 Fully Satisfied

N/A

Chattels mortgage 04 September 1985 Fully Satisfied

N/A

Chattels mortgage 04 July 1984 Fully Satisfied

N/A

Legal charge 18 October 1982 Fully Satisfied

N/A

Floating charge 01 September 1982 Fully Satisfied

N/A

Charge 18 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.