Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACTORS' AGGREGATES LIMITED
Company Information for

CONTRACTORS' AGGREGATES LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
00734075
Private Limited Company
Active

Company Overview

About Contractors' Aggregates Ltd
CONTRACTORS' AGGREGATES LIMITED was founded on 1962-08-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Contractors' Aggregates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONTRACTORS' AGGREGATES LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in W1W
 
Filing Information
Company Number 00734075
Company ID Number 00734075
Date formed 1962-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 00:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACTORS' AGGREGATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTRACTORS' AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Company Secretary 2014-06-30
ARIF KERMALLI
Director 2016-09-23
NICHOLAS JAMES KIDD
Director 2018-02-28
ANDREW JAMES STOCKWELL
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES FREDERICK BARLOW
Director 2016-09-23 2018-02-28
ALLIED MUTUAL INSURANCE SERVICES LTD
Director 2014-03-31 2016-09-23
KEVIN ROHAN TAYLOR
Director 2016-04-06 2016-09-23
RICHARD DAVID HOWES
Director 2014-07-14 2016-04-06
CHRISTOPHER WILLIAM HEALY
Company Secretary 2014-03-31 2014-06-30
NICHOLAS JAMES TARN
Director 2006-05-31 2014-06-30
JAMES RICHARD RUSSELL
Company Secretary 2009-12-22 2014-03-31
JAMES RICHARD RUSSELL
Director 2002-12-13 2014-03-31
JOHN ALAN GIBBS KING
Company Secretary 1997-01-31 2009-12-22
CLINTON JOHN RAYMOND GLEAVE
Director 2002-12-13 2006-05-31
JOHN ALAN GIBBS KING
Director 2001-08-29 2002-12-13
DAVID JOHN LOFTUS
Director 1997-01-31 2002-12-13
BARRY BARR STEVENSON
Director 2001-11-22 2002-12-13
RONALD JOHN PETERSEN
Director 1998-10-19 2001-11-15
FREDERICK GEORGE OFFORD
Director 1991-12-22 2001-08-29
TOM CLIFFORD WALKER
Director 1997-01-31 1998-10-19
DAVID JOHN STENNING
Company Secretary 1996-04-01 1997-01-31
BARRIE MICHAEL BARRETT
Director 1994-01-26 1997-01-31
PETER EDWARD BLACKBURN
Director 1995-01-12 1997-01-31
PATRICIA FRANCES MARCHANT
Company Secretary 1994-04-29 1996-04-01
IAN AINSWORTH
Director 1993-11-18 1994-05-19
DEREK FRANK THOMAS GURNER
Director 1991-12-22 1994-04-30
IAN AINSWORTH
Company Secretary 1993-11-18 1994-04-29
TOM CLIFFORD WALKER
Director 1992-07-21 1994-01-26
MARTIN LANE
Company Secretary 1992-07-21 1993-11-18
MARTIN LANE
Director 1992-07-21 1993-11-18
SIMON PHILIP DAY
Company Secretary 1991-12-22 1992-07-21
SIMON PHILIP DAY
Director 1991-12-22 1992-07-21
DAVID HEWLETT
Director 1991-12-22 1992-07-21
PAUL STEPHEN TWELLS
Director 1991-12-22 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG AUSTRALIA NOMINEES LIMITED Company Secretary 2014-06-30 CURRENT 1998-05-28 Dissolved 2017-04-18
ALLIED MUTUAL INSURANCE SERVICES LIMITED C E (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1909-12-07 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BLACKWOOD HODGE LIMITED Company Secretary 2014-06-30 CURRENT 1934-02-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 1964-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED MCG LIMITED Company Secretary 2014-06-30 CURRENT 1987-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-04 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BSH ACQUISITION LIMITED Company Secretary 2014-06-30 CURRENT 1993-01-05 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG FINANCE LIMITED Company Secretary 2014-06-30 CURRENT 2001-07-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2003-02-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION INVESTMENTS TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG ACQUISITIONS NO. 3 LIMITED Company Secretary 2014-06-30 CURRENT 1997-10-31 Dissolved 2018-01-16
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY GUARANTEE COMPANY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BMM (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1986-10-02 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED KEP (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1974-06-28 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG COATS FINANCE LTD Company Secretary 2014-06-30 CURRENT 2002-11-26 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED S G WARBURG GROUP LIMITED Company Secretary 2014-06-30 CURRENT 1985-12-02 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED NUH NO. 1 LIMITED Company Secretary 2014-06-30 CURRENT 2002-11-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY INVESTMENT MANAGEMENT Company Secretary 2014-06-30 CURRENT 1936-01-09 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED B.M. ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 1971-11-24 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Company Secretary 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1994-06-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG MARCH 2004 LIMITED Company Secretary 2014-06-30 CURRENT 2004-03-11 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Company Secretary 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY 2005 NO 3 LIMITED Company Secretary 2014-06-30 CURRENT 1950-11-17 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GRIFFIN SA LIMITED Company Secretary 2014-06-30 CURRENT 1915-07-23 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) LIMITED Company Secretary 2014-06-30 CURRENT 1958-04-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED EMBERGRANGE Company Secretary 2014-06-30 CURRENT 1918-04-12 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MARSHAIDE LIMITED Company Secretary 2014-06-30 CURRENT 1982-06-16 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ARROW HJC Company Secretary 2014-06-30 CURRENT 1934-06-18 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CARDPAD LIMITED Company Secretary 2014-06-30 CURRENT 2000-11-28 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Company Secretary 2014-06-30 CURRENT 2004-10-07 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG EUROPE LIMITED Company Secretary 2014-06-30 CURRENT 2008-12-15 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Company Secretary 2014-03-31 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Company Secretary 2014-03-31 CURRENT 1968-04-11 Liquidation
ARIF KERMALLI COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS NORTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTH ASIA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-10-25 CURRENT 1964-04-02 Active - Proposal to Strike off
ARIF KERMALLI THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-10-25 CURRENT 1988-10-04 Active - Proposal to Strike off
ARIF KERMALLI BSH ACQUISITION LIMITED Director 2016-10-25 CURRENT 1993-01-05 Active - Proposal to Strike off
ARIF KERMALLI GPG FINANCE LIMITED Director 2016-10-25 CURRENT 2001-07-02 Active - Proposal to Strike off
ARIF KERMALLI GPG ACQUISITIONS NO. 3 LIMITED Director 2016-10-25 CURRENT 1997-10-31 Dissolved 2018-01-16
ARIF KERMALLI STAVELEY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY GUARANTEE COMPANY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI GPG COATS FINANCE LTD Director 2016-10-25 CURRENT 2002-11-26 Active - Proposal to Strike off
ARIF KERMALLI BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-10-25 CURRENT 1936-01-09 Active
ARIF KERMALLI B.M. ESTATES LIMITED Director 2016-10-25 CURRENT 1971-11-24 Active
ARIF KERMALLI GPG MARCH 2004 LIMITED Director 2016-10-25 CURRENT 2004-03-11 Active
ARIF KERMALLI CARDPAD LIMITED Director 2016-10-25 CURRENT 2000-11-28 Active
ARIF KERMALLI GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ARIF KERMALLI C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ARIF KERMALLI BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ARIF KERMALLI MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ARIF KERMALLI BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ARIF KERMALLI KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ARIF KERMALLI S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ARIF KERMALLI NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ARIF KERMALLI GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ARIF KERMALLI GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ARIF KERMALLI GPG (UK) LIMITED Director 2016-09-23 CURRENT 1958-04-03 Active - Proposal to Strike off
ARIF KERMALLI EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ARIF KERMALLI MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ARIF KERMALLI ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ARIF KERMALLI GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ARIF KERMALLI ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2015-11-01 CURRENT 1991-10-28 Active
NICHOLAS JAMES KIDD COATS SOUTH AMERICA HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD GPG COATS FINANCE LTD Director 2018-02-28 CURRENT 2002-11-26 Active - Proposal to Strike off
NICHOLAS JAMES KIDD COATS SOUTHERN HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS FINANCE CO. LIMITED Director 2018-02-28 CURRENT 1991-03-13 Active
NICHOLAS JAMES KIDD ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2018-02-28 CURRENT 1991-10-28 Active
NICHOLAS JAMES KIDD BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2018-02-28 CURRENT 1936-01-09 Active
NICHOLAS JAMES KIDD B.M. ESTATES LIMITED Director 2018-02-28 CURRENT 1971-11-24 Active
NICHOLAS JAMES KIDD GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2018-02-28 CURRENT 1994-06-28 Active - Proposal to Strike off
NICHOLAS JAMES KIDD GPG MARCH 2004 LIMITED Director 2018-02-28 CURRENT 2004-03-11 Active
NICHOLAS JAMES KIDD COATS NORTHERN HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS SOUTH ASIA HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD STAVELEY 2005 NO 3 LIMITED Director 2018-02-28 CURRENT 1950-11-17 Active
NICHOLAS JAMES KIDD GRIFFIN SA LIMITED Director 2018-02-28 CURRENT 1915-07-23 Active
NICHOLAS JAMES KIDD GPG (UK) LIMITED Director 2018-02-28 CURRENT 1958-04-03 Active - Proposal to Strike off
NICHOLAS JAMES KIDD EMBERGRANGE Director 2018-02-28 CURRENT 1918-04-12 Active
NICHOLAS JAMES KIDD MARSHAIDE LIMITED Director 2018-02-28 CURRENT 1982-06-16 Active
NICHOLAS JAMES KIDD ARROW HJC Director 2018-02-28 CURRENT 1934-06-18 Active
NICHOLAS JAMES KIDD CARDPAD LIMITED Director 2018-02-28 CURRENT 2000-11-28 Active
NICHOLAS JAMES KIDD GPG EUROPE LIMITED Director 2018-02-28 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL COATS UK PENSION SCHEME TRUSTEES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
ANDREW JAMES STOCKWELL COATS GROUP FINANCE COMPANY LIMITED Director 2018-02-28 CURRENT 2016-11-07 Active
ANDREW JAMES STOCKWELL COATS PENSIONS TRUSTEE LIMITED Director 2017-09-13 CURRENT 1965-02-12 Active
ANDREW JAMES STOCKWELL GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ANDREW JAMES STOCKWELL C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ANDREW JAMES STOCKWELL NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ANDREW JAMES STOCKWELL GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ANDREW JAMES STOCKWELL GPG (UK) LIMITED Director 2016-09-23 CURRENT 1958-04-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ANDREW JAMES STOCKWELL MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ANDREW JAMES STOCKWELL ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ANDREW JAMES STOCKWELL GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-04-06 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-04-06 CURRENT 1988-10-04 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BSH ACQUISITION LIMITED Director 2016-04-06 CURRENT 1993-01-05 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG FINANCE LIMITED Director 2016-04-06 CURRENT 2001-07-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG ACQUISITIONS NO. 3 LIMITED Director 2016-04-06 CURRENT 1997-10-31 Dissolved 2018-01-16
ANDREW JAMES STOCKWELL STAVELEY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY GUARANTEE COMPANY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG COATS FINANCE LTD Director 2016-04-06 CURRENT 2002-11-26 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL COATS FINANCE CO. LIMITED Director 2016-04-06 CURRENT 1991-03-13 Active
ANDREW JAMES STOCKWELL BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-04-06 CURRENT 1936-01-09 Active
ANDREW JAMES STOCKWELL B.M. ESTATES LIMITED Director 2016-04-06 CURRENT 1971-11-24 Active
ANDREW JAMES STOCKWELL GPG MARCH 2004 LIMITED Director 2016-04-06 CURRENT 2004-03-11 Active
ANDREW JAMES STOCKWELL CARDPAD LIMITED Director 2016-04-06 CURRENT 2000-11-28 Active
ANDREW JAMES STOCKWELL COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-01-26 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS NORTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTH ASIA HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-01-18 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2015-11-01 CURRENT 1991-10-28 Active
ANDREW JAMES STOCKWELL AJS TAX CONSULTANCY SERVICES LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
ANDREW JAMES STOCKWELL CHARTER INTERNATIONAL LTD Director 2012-06-12 CURRENT 2012-02-10 Active
ANDREW JAMES STOCKWELL INTERAMIC (NETHERLANDS) B.V. Director 2006-03-14 CURRENT 1988-10-30 Active
ANDREW JAMES STOCKWELL EXELVIA IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL MAGNUS IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL ESAB RUSSIA B.V. Director 2005-12-20 CURRENT 2005-11-25 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Memorandum articles filed
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-03RES01ADOPT ARTICLES 03/04/24
2024-04-03MEM/ARTSARTICLES OF ASSOCIATION
2024-03-27Statement of company's objects
2024-03-27CC04Statement of company's objects
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-23Change of details for Coats Group Plc as a person with significant control on 2023-10-20
2023-10-23PSC05Change of details for Coats Group Plc as a person with significant control on 2023-10-20
2023-05-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2023-01-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES KIDD
2023-01-04DIRECTOR APPOINTED MR JEFFREY STUART BERTRAM SOAL
2023-01-04AP01DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-10-24PSC05Change of details for Coats Group Plc as a person with significant control on 2022-10-03
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-30TM02Termination of appointment of Allied Mutual Insurance Services Limited on 2019-09-27
2019-09-30AP01DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STOCKWELL
2019-08-21CH04SECRETARY'S DETAILS CHNAGED FOR ALLIED MUTUAL INSURANCE SERVICES LIMITED on 2019-06-12
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12PSC05Change of details for Coats Group Plc as a person with significant control on 2019-06-12
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREDERICK BARLOW
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LTD
2016-09-30AP01DIRECTOR APPOINTED MR CHARLES FREDERICK BARLOW
2016-09-30AP01DIRECTOR APPOINTED MR ARIF KERMALLI
2016-09-30AP01DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROHAN TAYLOR
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-25AP01DIRECTOR APPOINTED MR KEVIN ROHAN TAYLOR
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-07AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-07CH02Director's details changed for Allied Mutual Insurance Services Ltd on 2015-03-03
2015-12-07CH04SECRETARY'S DETAILS CHNAGED FOR ALLIED MUTUAL INSURANCE SERVICES LIMITED on 2015-03-03
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-15AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH02Director's details changed for Allied Mutual Insurance Services Ltd on 2014-07-01
2014-07-14AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-07-14AP04CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND
2014-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04AP02CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LTD
2014-04-04AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-16AR0107/12/13 FULL LIST
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-07AR0107/12/12 FULL LIST
2012-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-07AR0107/12/11 FULL LIST
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-10AR0107/12/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 07/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 07/12/2010
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-22AP03SECRETARY APPOINTED JAMES RICHARD RUSSELL
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN KING
2009-12-10AR0107/12/09 FULL LIST
2009-10-15RES01ADOPT ARTICLES
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-01-04363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-05-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-28AUDAUDITOR'S RESIGNATION
2003-01-20363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-09225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31288bDIRECTOR RESIGNED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: BRUNEL HOUSE 14 AVON REACH CHIPPENHAM WILTSHIRE SN15 1EE
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-01-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-10395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTRACTORS' AGGREGATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTRACTORS' AGGREGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-30 Satisfied LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE BETWEEN THE CHARGOR, BRUNEL HOLDINGS PLC, THE CHARGING SUBSIDIARIES AND NATIONAL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) 1998-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
SUPPLEMENTAL AGREEMENT 1994-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE DEBENTURE 1993-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE
MORTGAGE 1979-12-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-12-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-12-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-12-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-12-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-12-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-12-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTRACTORS' AGGREGATES LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACTORS' AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACTORS' AGGREGATES LIMITED
Trademarks
We have not found any records of CONTRACTORS' AGGREGATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACTORS' AGGREGATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CONTRACTORS' AGGREGATES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACTORS' AGGREGATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACTORS' AGGREGATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTRACTORS' AGGREGATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.