AGGREGATES RECYCLING LIMITED
KING'S LYNN M.DICKERSON (EXCAVATIONS) LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 9EB

Company number 00947934
Status Active
Incorporation Date 13 February 1969
Company Type Private Limited Company
Address ASHCRAFT FARM MAIN ROAD, CRIMPLESHAM, KING'S LYNN, NORFOLK, PE33 9EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of AGGREGATES RECYCLING LIMITED are www.aggregatesrecycling.co.uk, and www.aggregates-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Watlington Rail Station is 5.5 miles; to Kings Lynn Rail Station is 10.5 miles; to Littleport Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aggregates Recycling Limited is a Private Limited Company. The company registration number is 00947934. Aggregates Recycling Limited has been working since 13 February 1969. The present status of the company is Active. The registered address of Aggregates Recycling Limited is Ashcraft Farm Main Road Crimplesham King S Lynn Norfolk Pe33 9eb. . BOUTWOOD, Ann is a Secretary of the company. DAVENPORT, Mark Edward is a Director of the company. Secretary CHALLIS, Nolita Vanessa has been resigned. Secretary CHALLIS, Robert John has been resigned. Secretary DAVIS, Robin Peter has been resigned. Director CHALLIS, Nolita Vanessa has been resigned. Director CHALLIS, Robert John has been resigned. Director DICKERSON, Doris Lillian has been resigned. Director DICKERSON, John Bernard has been resigned. Director DICKERSON, Rosemary Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BOUTWOOD, Ann
Appointed Date: 01 January 2011

Director
DAVENPORT, Mark Edward
Appointed Date: 13 April 2005
58 years old

Resigned Directors

Secretary
CHALLIS, Nolita Vanessa
Resigned: 13 April 2005

Secretary
CHALLIS, Robert John
Resigned: 31 May 2006
Appointed Date: 13 April 2005

Secretary
DAVIS, Robin Peter
Resigned: 30 November 2010
Appointed Date: 31 May 2006

Director
CHALLIS, Nolita Vanessa
Resigned: 13 April 2005
68 years old

Director
CHALLIS, Robert John
Resigned: 15 May 2006
69 years old

Director
DICKERSON, Doris Lillian
Resigned: 13 April 2005
99 years old

Director
DICKERSON, John Bernard
Resigned: 07 June 1999
97 years old

Director
DICKERSON, Rosemary Anne
Resigned: 13 April 2005
74 years old

Persons With Significant Control

Alboro Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGGREGATES RECYCLING LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 30 September 2016
28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 30 September 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

17 Dec 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 77 more events
26 Jan 1988
Director's particulars changed

26 Jan 1988
Return made up to 23/11/87; full list of members

12 Nov 1987
Accounts for a small company made up to 31 March 1987

29 Jan 1987
Return made up to 01/01/87; full list of members

01 Dec 1986
Accounts for a small company made up to 31 March 1986

AGGREGATES RECYCLING LIMITED Charges

27 April 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 31ST august 2010 and
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2010
An omnibus guarantee and set-off agreement
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…