DERBYSHIRE AGGREGATES LIMITED
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1JS

Company number 01833520
Status Active
Incorporation Date 17 July 1984
Company Type Private Limited Company
Address ARBOR LOW WORKS, YOULGREAVE, BAKEWELL, DERBYSHIRE, UNITED KINGDOM, DE45 1JS
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from Arbor Low Works Youlgreave Bakewell Derbyshire DE45 1JS to Arbor Low Works Youlgreave Bakewell Derbyshire DE45 1JS on 27 April 2016. The most likely internet sites of DERBYSHIRE AGGREGATES LIMITED are www.derbyshireaggregates.co.uk, and www.derbyshire-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Dove Holes Rail Station is 10.3 miles; to Hathersage Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derbyshire Aggregates Limited is a Private Limited Company. The company registration number is 01833520. Derbyshire Aggregates Limited has been working since 17 July 1984. The present status of the company is Active. The registered address of Derbyshire Aggregates Limited is Arbor Low Works Youlgreave Bakewell Derbyshire United Kingdom De45 1js. . POULTER, Karen Belinda is a Secretary of the company. BRASSINGTON, Kevan is a Director of the company. BUCKLEY, Samuel Brookes is a Director of the company. FEWINGS, Adrian Paul Denny is a Director of the company. FEWINGS, Susan Kathleen is a Director of the company. POULTER, Karen Belinda is a Director of the company. POULTER, Martin is a Director of the company. Director LEES, Ernest John has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors


Director
BRASSINGTON, Kevan
Appointed Date: 22 March 2010
62 years old

Director
BUCKLEY, Samuel Brookes
Appointed Date: 22 March 2010
61 years old

Director

Director
FEWINGS, Susan Kathleen
Appointed Date: 01 April 2015
63 years old

Director
POULTER, Karen Belinda
Appointed Date: 01 April 2015
60 years old

Director
POULTER, Martin

67 years old

Resigned Directors

Director
LEES, Ernest John
Resigned: 17 September 1991
94 years old

Persons With Significant Control

Mr Adrian Paul Denny Fewings
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Poulter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DERBYSHIRE AGGREGATES LIMITED Events

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
16 Aug 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Registered office address changed from Arbor Low Works Youlgreave Bakewell Derbyshire DE45 1JS to Arbor Low Works Youlgreave Bakewell Derbyshire DE45 1JS on 27 April 2016
27 Apr 2016
Secretary's details changed for Mrs Karen Belinda Poulter on 27 April 2016
27 Apr 2016
Director's details changed for Mrs Karen Belinda Poulter on 27 April 2016
...
... and 81 more events
28 Oct 1986
Particulars of mortgage/charge

09 Sep 1986
Full accounts made up to 31 March 1986

09 Sep 1986
Return made up to 01/09/86; full list of members

04 Aug 1986
New director appointed

10 Jun 1986
New secretary appointed

DERBYSHIRE AGGREGATES LIMITED Charges

27 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Gwyn Hedley Evans and Catherine Jane Evans
Description: Derbyshire aggregates, wyndham close, brackla industrial…
18 June 1991
Legal mortgage
Delivered: 20 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of long rake youlgrave derbyshire…
11 November 1989
Mortgage debenture
Delivered: 22 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1986
Legal mortgage
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a arbour mine adjoining long rake youlgreave…