SHEPPERTON AGGREGATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 01991209
Status Active
Incorporation Date 19 February 1986
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Tarmac Directors (Uk) Limited as a director on 31 August 2016. The most likely internet sites of SHEPPERTON AGGREGATES LIMITED are www.sheppertonaggregates.co.uk, and www.shepperton-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Shepperton Aggregates Limited is a Private Limited Company. The company registration number is 01991209. Shepperton Aggregates Limited has been working since 19 February 1986. The present status of the company is Active. The registered address of Shepperton Aggregates Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary STIRK, James Richard has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Director GRADY, David Anthony has been resigned. Director MAWDSLEY, Jack has been resigned. Director NOVOTNY, Charles has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director ROTHWELL, Peter Beresford has been resigned. Director STIRK, James Richard has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 08 November 2013

Director
CHOULES, Michael John
Appointed Date: 12 September 2014
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 31 August 2016

Resigned Directors

Secretary
STIRK, James Richard
Resigned: 03 February 2004

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 08 November 2013
Appointed Date: 03 February 2004

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
54 years old

Director
BOWATER, John Ferguson
Resigned: 03 February 2004
Appointed Date: 30 June 1997
76 years old

Director
GRADY, David Anthony
Resigned: 11 June 2010
Appointed Date: 18 May 2009
56 years old

Director
MAWDSLEY, Jack
Resigned: 30 April 1993
86 years old

Director
NOVOTNY, Charles
Resigned: 30 June 1997
87 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
REYNOLDS, Christopher Gordon
Resigned: 18 May 2009
Appointed Date: 17 January 2008
72 years old

Director
ROTHWELL, Peter Beresford
Resigned: 29 June 2001
Appointed Date: 27 August 1997
85 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 11 June 2010
65 years old

Director
STIRK, James Richard
Resigned: 03 February 2004
65 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 08 November 2013

Director
TARMAC NOMINEES LIMITED
Resigned: 08 November 2013
Appointed Date: 02 February 2004

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 08 November 2013
Appointed Date: 02 February 2004

Persons With Significant Control

Brett Aggregates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tarmac Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEPPERTON AGGREGATES LIMITED Events

11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 31 August 2016
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
22 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

...
... and 106 more events
30 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Aug 1988
Return made up to 24/06/87; full list of members

19 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jul 1988
Registered office changed on 19/07/88 from: 84 temple chambers temple avenue london EC4Y ohp

19 Feb 1985
Incorporation