MORLAND AGGREGATES LIMITED
BACUP

Hellopages » Lancashire » Rossendale » OL13 9XA

Company number 04637222
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address TONG FARM, TONG LANE, BACUP, LANCASHIRE, OL13 9XA
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MORLAND AGGREGATES LIMITED are www.morlandaggregates.co.uk, and www.morland-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Burnley Manchester Road Rail Station is 6.4 miles; to Burnley Central Rail Station is 6.9 miles; to Burnley Barracks Rail Station is 6.9 miles; to Milnrow Rail Station (closed) is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morland Aggregates Limited is a Private Limited Company. The company registration number is 04637222. Morland Aggregates Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Morland Aggregates Limited is Tong Farm Tong Lane Bacup Lancashire Ol13 9xa. The company`s financial liabilities are £146.1k. It is £-175.53k against last year. And the total assets are £172.7k, which is £-176.75k against last year. LAYCOCK, Jim is a Secretary of the company. LAYCOCK, Jim is a Director of the company. LAYCOCK, Jim is a Director of the company. Secretary MORGAN, Steven has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LAYCOCK, David has been resigned. Director LAYCOCK, Iris has been resigned. Director MORGAN, Steven has been resigned. Director ROWLAND, Neil Charles has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


morland aggregates Key Finiance

LIABILITIES £146.1k
-55%
CASH n/a
TOTAL ASSETS £172.7k
-51%
All Financial Figures

Current Directors

Secretary
LAYCOCK, Jim
Appointed Date: 18 March 2004

Director
LAYCOCK, Jim
Appointed Date: 18 June 2014
62 years old

Director
LAYCOCK, Jim
Appointed Date: 18 March 2004
82 years old

Resigned Directors

Secretary
MORGAN, Steven
Resigned: 18 March 2004
Appointed Date: 15 January 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
LAYCOCK, David
Resigned: 23 October 2014
Appointed Date: 18 June 2014
55 years old

Director
LAYCOCK, Iris
Resigned: 18 June 2014
Appointed Date: 10 October 2005
81 years old

Director
MORGAN, Steven
Resigned: 18 March 2004
Appointed Date: 15 January 2003
61 years old

Director
ROWLAND, Neil Charles
Resigned: 10 March 2005
Appointed Date: 15 January 2003
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr Jim Laycock
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jim Laycock Snr
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORLAND AGGREGATES LIMITED Events

31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
15 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000

26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Director's details changed for James Laycock on 25 August 2015
25 Aug 2015
Director's details changed for Mr James Laycock on 25 August 2015
...
... and 42 more events
28 Jan 2003
Secretary resigned
28 Jan 2003
Director resigned
28 Jan 2003
New director appointed
28 Jan 2003
Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ
15 Jan 2003
Incorporation

MORLAND AGGREGATES LIMITED Charges

13 August 2009
Debenture
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Debenture
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…