YORKSHIRE AGGREGATES QUARRYING LIMITED
DONCASTER YORKSHIRE HORTICULTURAL SUPPLIES LIMITED YORKSHIRE MINIMIX LTD YORKSHIRE READYMIX LIMITED

Hellopages » South Yorkshire » Doncaster » DN3 3EH

Company number 04852618
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address ARMTHORPE RECYCLING CENTRE HOLME WOOD LANE, ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 3EH
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1 . The most likely internet sites of YORKSHIRE AGGREGATES QUARRYING LIMITED are www.yorkshireaggregatesquarrying.co.uk, and www.yorkshire-aggregates-quarrying.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Yorkshire Aggregates Quarrying Limited is a Private Limited Company. The company registration number is 04852618. Yorkshire Aggregates Quarrying Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Yorkshire Aggregates Quarrying Limited is Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire Dn3 3eh. . JONES, Mark David is a Director of the company. Secretary JONES, Sally Louise has been resigned. Secretary LATIBEAUDIERE, Andrea Jayne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Director
JONES, Mark David
Appointed Date: 31 July 2003
66 years old

Resigned Directors

Secretary
JONES, Sally Louise
Resigned: 24 October 2003
Appointed Date: 31 July 2003

Secretary
LATIBEAUDIERE, Andrea Jayne
Resigned: 22 February 2013
Appointed Date: 24 October 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mr Mark David Jones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

YORKSHIRE AGGREGATES QUARRYING LIMITED Events

12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

04 Aug 2015
Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU to Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH on 4 August 2015
25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
27 Aug 2003
New secretary appointed
27 Aug 2003
New secretary appointed
27 Aug 2003
Director resigned
27 Aug 2003
Secretary resigned
31 Jul 2003
Incorporation

YORKSHIRE AGGREGATES QUARRYING LIMITED Charges

9 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…