Company number 01277269
Status Active
Incorporation Date 15 September 1976
Company Type Private Limited Company
Address DUDLEY, CRAMLINGTON, NORTHUMBERLAND, NE23 7PR
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 71200 - Technical testing and analysis, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016. The most likely internet sites of OWEN PUGH AGGREGATES LIMITED are www.owenpughaggregates.co.uk, and www.owen-pugh-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Newcastle Rail Station is 6.3 miles; to Metrocentre Rail Station is 7.5 miles; to Dunston Rail Station is 7.8 miles; to Blaydon Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owen Pugh Aggregates Limited is a Private Limited Company.
The company registration number is 01277269. Owen Pugh Aggregates Limited has been working since 15 September 1976.
The present status of the company is Active. The registered address of Owen Pugh Aggregates Limited is Dudley Cramlington Northumberland Ne23 7pr. . DICKIE, Katherine Anne is a Secretary of the company. ARMSTRONG, Robin Scott is a Director of the company. DICKSON, John Raymond is a Director of the company. GRANT, Jonathan Rae is a Director of the company. LOWERY, Richard John Dent is a Director of the company. Secretary DICKSON, John Raymond has been resigned. Secretary DIXON, Keith has been resigned. Secretary PUGH, Keith Owen has been resigned. Director DIXON, Keith has been resigned. Director PUGH, Keith Owen has been resigned. Director PUGH, Stuart Geoffrey has been resigned. Director ROBINSON, Sally has been resigned. Director SAMUEL, Peter Bell has been resigned. Director WHITE, Grahame has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".
Current Directors
Resigned Directors
Secretary
DIXON, Keith
Resigned: 30 November 2008
Appointed Date: 06 October 2005
Director
DIXON, Keith
Resigned: 30 November 2008
Appointed Date: 06 October 2005
70 years old
Director
ROBINSON, Sally
Resigned: 06 January 2015
Appointed Date: 01 April 2011
46 years old
Director
SAMUEL, Peter Bell
Resigned: 18 February 2014
Appointed Date: 01 September 2013
74 years old
Director
WHITE, Grahame
Resigned: 30 August 2013
Appointed Date: 01 April 2004
75 years old
Persons With Significant Control
Owen Pugh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OWEN PUGH AGGREGATES LIMITED Events
19 Dec 2016
Full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Apr 2016
Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
14 Dec 2015
Full accounts made up to 31 March 2015
...
... and 103 more events
09 Dec 1983
Accounts made up to 31 March 1983
18 Dec 1982
Accounts made up to 31 March 1982
17 Dec 1982
Accounts made up to 31 March 1981
13 Oct 1981
Company name changed\certificate issued on 13/10/81
15 Sep 1976
Incorporation
6 July 2015
Charge code 0127 7269 0008
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
21 May 2015
Charge code 0127 7269 0007
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
7 October 2005
Chattels mortgage
Delivered: 8 October 2005
Status: Satisfied
on 1 April 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery or any part…
6 October 2005
Chattel mortgage
Delivered: 12 October 2005
Status: Satisfied
on 31 March 2015
Persons entitled: Hsbc Bank PLC
Description: The chattels being 1 x jcb 456B serial no WL40/10, 1 x jcb…
6 October 2005
Debenture
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2005
Composite debenture and guarantee
Delivered: 11 October 2005
Status: Satisfied
on 6 May 2011
Persons entitled: Keith Owen Pugh (As Security Trustee)
Description: Fixed and floating charges over all property and assets…
6 October 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied
on 8 July 2006
Persons entitled: Keith Owen Pugh (As Security Trustee)
Description: Land at coopies lane industrial estate morpeth…
6 October 2005
Legal mortgage
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side and lying to the east of lizard…