AGGREGATES AND MINERALS LIMITED
LEICESTER BODMIN BLOCKS LIMITED

Hellopages » Leicestershire » Charnwood » LE7 4UZ

Company number 00849059
Status Active
Incorporation Date 14 May 1965
Company Type Private Limited Company
Address CHARNWOOD EDGE, SYSTON ROAD, LEICESTER, LEICESTERSHIRE, LE7 4UZ
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 99 . The most likely internet sites of AGGREGATES AND MINERALS LIMITED are www.aggregatesandminerals.co.uk, and www.aggregates-and-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Aggregates and Minerals Limited is a Private Limited Company. The company registration number is 00849059. Aggregates and Minerals Limited has been working since 14 May 1965. The present status of the company is Active. The registered address of Aggregates and Minerals Limited is Charnwood Edge Syston Road Leicester Leicestershire Le7 4uz. . CARRINGTON, Ian John is a Secretary of the company. MCCULLOUGH, Denver is a Director of the company. MCCULLOUGH, Nigel James is a Director of the company. MCCULLOUGH, Thomas Arthur is a Director of the company. MERRIMAN, Michael John Patrick is a Director of the company. Secretary TREGIDGO, Michael Lawrence has been resigned. Director TREGIDGO, Michael Lawrence has been resigned. Director TREGIDGO, Stanley has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
CARRINGTON, Ian John
Appointed Date: 28 May 2004

Director
MCCULLOUGH, Denver
Appointed Date: 11 June 2004
51 years old

Director
MCCULLOUGH, Nigel James
Appointed Date: 11 June 2004
53 years old

Director
MCCULLOUGH, Thomas Arthur
Appointed Date: 27 May 2004
55 years old

Director
MERRIMAN, Michael John Patrick
Appointed Date: 28 May 2004
68 years old

Resigned Directors

Secretary
TREGIDGO, Michael Lawrence
Resigned: 28 May 2004

Director
TREGIDGO, Michael Lawrence
Resigned: 28 May 2004
73 years old

Director
TREGIDGO, Stanley
Resigned: 17 March 2004
112 years old

Persons With Significant Control

Merriman Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGGREGATES AND MINERALS LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 30 June 2016
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 99

21 Nov 2015
Accounts for a dormant company made up to 30 June 2015
08 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 99

...
... and 93 more events
29 Jan 1987
Return made up to 01/01/87; full list of members
29 Jan 1987
Secretary's particulars changed

29 Jan 1987
Registered office changed on 29/01/87 from: savings bank buildings helston cornwall

07 May 1986
Accounts for a small company made up to 30 April 1985

14 May 1965
Incorporation

AGGREGATES AND MINERALS LIMITED Charges

12 March 2010
Legal charge
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: Hallaze block works penwithwick st austell t/no…
30 March 2005
Guarantee & debenture
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Debenture
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land at hallaze penwithick st austell…
15 December 2000
Legal charge
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a glenhaven penwithick st austell.
4 August 2000
Legal charge
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hallaze cottage and land penwithick st austell cornwall t/n…
21 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…