Company NameShire Aggregates Bulk Limited
DirectorJames Edward Greenwood
Company StatusActive
Company Number04667782
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr James Edward Greenwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Puddlers Road
South Bank
Middlesbrough
TS6 6TX
Director NameMr Timothy Michael Speight
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm, Ornhams
Boroughbridge
York
North Yorkshire
YO51 9JH
Director NameMr Jonathan Mark Simpson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Puddlers Road
South Bank
Middlesbrough
TS6 6TX
Secretary NameMr Jonathan Mark Simpson
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Puddlers Road
South Bank
Middlesbrough
TS6 6TX
Director NameMrs Tina Amanda Simpson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Puddlers Road
South Bank
Middlesbrough
TS6 6TX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteshireaggregates.co.uk
Telephone01423 322846
Telephone regionBoroughbridge / Harrogate

Location

Registered Address1-5 Puddlers Road
South Bank
Middlesbrough
TS6 6TX
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£31,906
Cash£9,868
Current Liabilities£521,427

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

2 September 2021Delivered on: 3 September 2021
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
16 August 2018Delivered on: 16 August 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 27 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 March 2009Delivered on: 17 March 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge, export debts, non vesting domestic debts, non vesting export debts, all associated rights, excluded proceeds, first floating charge all present and future assets and undertaking see image for full details.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 29 February 2020 (13 pages)
11 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
29 April 2020Statement of company's objects (2 pages)
29 April 2020Memorandum and Articles of Association (12 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 4
(4 pages)
28 April 2020Notification of Tjs Investments Limited as a person with significant control on 1 April 2020 (4 pages)
10 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
16 August 2018Registration of charge 046677820004, created on 16 August 2018 (16 pages)
12 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
12 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 August 2016Registered office address changed from Park Farm, Ornhams Boroughbridge York North Yorkshire YO51 9JH to Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Park Farm, Ornhams Boroughbridge York North Yorkshire YO51 9JH to Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ on 4 August 2016 (1 page)
16 February 2016Appointment of Mrs Tina Amanda Simpson as a director on 16 February 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 2
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 2
(3 pages)
16 February 2016Appointment of Mrs Tina Amanda Simpson as a director on 16 February 2016 (2 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
27 October 2015Registration of charge 046677820003, created on 23 October 2015 (13 pages)
27 October 2015Registration of charge 046677820003, created on 23 October 2015 (13 pages)
13 August 2015Termination of appointment of Timothy Michael Speight as a director on 15 June 2015 (1 page)
13 August 2015Termination of appointment of Timothy Michael Speight as a director on 15 June 2015 (1 page)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Purchase of own shares. (3 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 July 2015Statement of company's objects (2 pages)
6 July 2015Statement of company's objects (2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 July 2015Cancellation of shares. Statement of capital on 15 June 2015
  • GBP 1
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 15 June 2015
  • GBP 1
(4 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Director's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (2 pages)
15 January 2014Secretary's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (1 page)
15 January 2014Director's details changed for Mr Timothy Michael Speight on 3 January 2014 (2 pages)
15 January 2014Secretary's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (1 page)
15 January 2014Director's details changed for Mr Timothy Michael Speight on 3 January 2014 (2 pages)
15 January 2014Secretary's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (1 page)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Director's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (2 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 2
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 2
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 2
(4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 February 2010Director's details changed for Jonathan Mark Simpson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Mark Simpson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Timothy Michael Speight on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Timothy Michael Speight on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 July 2009Capitals not rolled up (2 pages)
25 July 2009Capitals not rolled up (2 pages)
24 April 2009Return made up to 17/02/09; full list of members (3 pages)
24 April 2009Return made up to 17/02/09; full list of members (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 June 2008Return made up to 17/02/08; full list of members (7 pages)
10 June 2008Return made up to 17/02/08; full list of members (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 May 2005Ad 17/02/03--------- £ si 99@1 (2 pages)
4 May 2005Ad 17/02/03--------- £ si 99@1 (2 pages)
1 April 2005Return made up to 17/02/05; full list of members (7 pages)
1 April 2005Return made up to 17/02/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 April 2004Return made up to 17/02/04; full list of members (7 pages)
16 April 2004Ad 29/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Ad 29/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Return made up to 17/02/04; full list of members (7 pages)
25 February 2003New director appointed (1 page)
25 February 2003New secretary appointed;new director appointed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2003Registered office changed on 25/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed;new director appointed (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)