RF AGGREGATES (SOUTH WEST) LIMITED
STOKE-ON-TRENT REAGG (SOUTH WEST) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 06230525
Status Active
Incorporation Date 27 April 2007
Company Type Private Limited Company
Address C/O D P C, VERNON ROAD, STOKE-ON-TRENT, STAFFS, UNITED KINGDOM, ST4 2QY
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 7 st. John Street Mansfield Notts NG18 1QH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 26 January 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of RF AGGREGATES (SOUTH WEST) LIMITED are www.rfaggregatessouthwest.co.uk, and www.rf-aggregates-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Rf Aggregates South West Limited is a Private Limited Company. The company registration number is 06230525. Rf Aggregates South West Limited has been working since 27 April 2007. The present status of the company is Active. The registered address of Rf Aggregates South West Limited is C O D P C Vernon Road Stoke On Trent Staffs United Kingdom St4 2qy. . CRIPPS, Darren is a Director of the company. FRETWELL, John Charles is a Director of the company. Secretary CAMPBELL, Iain Fraser has been resigned. Secretary CHAVE, Philip Thomas has been resigned. Secretary WELLS, Clive Roger has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALLARD, Jonathan David has been resigned. Director BASSET PROPERTIES LIMITED has been resigned. Director CAMPBELL, Iain Fraser has been resigned. Director CAMPBELL, Iain Fraser has been resigned. Director CHAVE, Philip Thomas has been resigned. Director FRETWELL, John Charles has been resigned. Director RUSKIN, John Harry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
CRIPPS, Darren
Appointed Date: 29 April 2010
61 years old

Director
FRETWELL, John Charles
Appointed Date: 22 March 2010
76 years old

Resigned Directors

Secretary
CAMPBELL, Iain Fraser
Resigned: 12 July 2010
Appointed Date: 06 August 2009

Secretary
CHAVE, Philip Thomas
Resigned: 10 July 2008
Appointed Date: 30 November 2007

Secretary
WELLS, Clive Roger
Resigned: 30 November 2007
Appointed Date: 27 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 April 2007
Appointed Date: 27 April 2007

Director
BALLARD, Jonathan David
Resigned: 21 May 2009
Appointed Date: 28 August 2008
54 years old

Director
BASSET PROPERTIES LIMITED
Resigned: 28 August 2008
Appointed Date: 21 July 2008

Director
CAMPBELL, Iain Fraser
Resigned: 03 June 2010
Appointed Date: 22 March 2010
61 years old

Director
CAMPBELL, Iain Fraser
Resigned: 20 January 2010
Appointed Date: 06 August 2009
61 years old

Director
CHAVE, Philip Thomas
Resigned: 10 July 2008
Appointed Date: 27 April 2007
76 years old

Director
FRETWELL, John Charles
Resigned: 20 January 2010
Appointed Date: 06 August 2009
76 years old

Director
RUSKIN, John Harry
Resigned: 22 March 2010
Appointed Date: 30 November 2007
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 April 2007
Appointed Date: 27 April 2007

RF AGGREGATES (SOUTH WEST) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2017
Registered office address changed from 7 st. John Street Mansfield Notts NG18 1QH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 26 January 2017
28 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,006

25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 53 more events
01 Jun 2007
New secretary appointed
01 Jun 2007
New director appointed
01 Jun 2007
Secretary resigned
01 Jun 2007
Director resigned
27 Apr 2007
Incorporation

RF AGGREGATES (SOUTH WEST) LIMITED Charges

3 September 2009
Debenture
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: John Fertwell
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…