Company NameMineral Products Association Restoration Guarantee Fund Limited
Company StatusActive
Company Number01213666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1975(48 years, 11 months ago)
Previous NamesSand And Gravel Association Restoration Guarantee Fund Limited and Quarry Products Association Restoration Guarantee Fund Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Michael Master
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(24 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Richard John Stevens
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(34 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Stuart John Wykes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(35 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMiss Lynda Jane Chase-Gardener
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(35 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Paul Andrew Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(40 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Minerals Surveyor
Country of ResidenceEngland
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Stephen Robert Redwood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(40 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Secretary NameMr Mark Lincoln Russell
StatusCurrent
Appointed13 May 2016(41 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMiss Joanne Lisa Davies
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(42 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Mineral Surveyor
Country of ResidenceEngland
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Peter Frank Andrew
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(43 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Simon Richard Treacy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Mineral Surveyor
Country of ResidenceEngland
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Clifford Anthony Peter Stubbings
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Director NameMr Timothy James Penfold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dorney Reach Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DX
Director NameTerence Higgins
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Wood 76 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AD
Director NameStanley Russell Nicolson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameMr Colin Alfred James Jacobs
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 1999)
RolePlanning & Ecological Consultant
Country of ResidenceWales
Correspondence AddressEdgehill
Llanbedr
Ruthin
Denbighshire
LL15 1SY
Wales
Secretary NameTerence Arthur Macintyre
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address8a Avondale Road
Fleet
Hampshire
GU13 9BP
Director NameMalcolm Richard Eves
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 November 2002)
RoleGeneral Manager
Correspondence AddressWindale House
Downham Road Denver
Downham Market
Norfolk
PE38 0DF
Director NameJohn Sidney Ornsby
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 August 1999)
RoleCompany Director
Correspondence AddressNorthfield House Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameJames William Bailey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(24 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 March 2021)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Nigel Clifford Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(24 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Seymour Road
Hampton Hill
Hampton
Middlesex
TW12 1DD
Director NameMr Robert Phillips Hill
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(24 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2005)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 The Green
Marlborough
Wiltshire
SN8 1AL
Director NameMr Bryan Dudley Frost
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(24 years, 4 months after company formation)
Appointment Duration6 months (resigned 23 March 2000)
RoleRetired
Correspondence AddressKingswear Herons Court
Lightwater
Surrey
GU18 5SW
Director NameMr George William Bolsover
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(24 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lenches
Eckington
Worcestershire
WR10 3AZ
Secretary NameKeith John Harris
NationalityBritish
StatusResigned
Appointed05 January 2000(24 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2005)
RoleCo Accountant
Correspondence Address31 Elm Close
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LE
Director NameMr George William Bolsover
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lenches
Eckington
Worcestershire
WR10 3AZ
Director NameMr Christopher George Dobbs
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(27 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKesteven House Green Road
Weston
Stafford
ST18 0JA
Director NameMr Jeremy Ralph Murfitt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(27 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
West Leake
Loughborough
Leicestershire
LE12 5RF
Director NameMr Michael Philip Daynes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(30 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Swinfield Road
Quorn
Loughborough
Leicestershire
LE12 8RJ
Director NameMr Michael John Courts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(30 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 The Orchids
Etchinghill
Folkestone
Kent
CT18 8AR
Secretary NameDuncan Thomas Pollock
NationalityBritish
StatusResigned
Appointed09 June 2005(30 years after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleDirector Of Planning
Correspondence Address25 Chestnut Avenue
Ewell
Epsom
Surrey
KT19 0SY
Secretary NameMr Lawrence Edward Curtis
NationalityEnglish
StatusResigned
Appointed01 July 2006(31 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2007)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address33a Kelross Road
London
N5 2QS
Secretary NameKenneth Hobden
NationalityBritish
StatusResigned
Appointed20 June 2007(32 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2016)
RoleSecretary
Correspondence Address6 Patricks Way
Staplehay
Taunton
Somerset
TA3 7HQ
Director NameMr Alan David Everard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(35 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTarmac Ltd Millfields Road
Ettingshall
Wolverhampton
WV4 6JP
Director NameMr Hugh Stewart Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(35 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBardon Hall Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameMr John Richard Bunnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(42 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 February 2018)
RoleDirector Of Land And Planning
Country of ResidenceUnited Kingdom
Correspondence AddressGillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU

Contact

Websitemineralproducts.org

Location

Registered Address1st Floor 297 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£11,816
Net Worth£305,970
Cash£302,401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 June 2023Registered office address changed from Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU to 1st Floor 297 Euston Road London NW1 3AD on 21 June 2023 (1 page)
27 March 2023Termination of appointment of Richard John Stevens as a director on 24 March 2023 (1 page)
25 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 April 2021Memorandum and Articles of Association (16 pages)
10 March 2021Termination of appointment of James William Bailey as a director on 10 March 2021 (1 page)
4 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 August 2018Appointment of Mr Simon Richard Treacy as a director on 10 August 2018 (2 pages)
8 August 2018Director's details changed for Mr Stuart John Wykes on 8 August 2018 (2 pages)
8 August 2018Director's details changed for Miss Lynda Jane Chase-Gardener on 8 August 2018 (2 pages)
8 August 2018Director's details changed for Mr Stephen Robert Redwood on 8 August 2018 (2 pages)
8 August 2018Director's details changed for Mr Richard John Stevens on 8 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Michael Master on 7 August 2018 (2 pages)
6 August 2018Director's details changed for James William Bailey on 6 August 2018 (2 pages)
24 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 July 2018Appointment of Mr Peter Frank Andrew as a director on 24 July 2018 (2 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 February 2018Termination of appointment of John Richard Bunnett as a director on 15 February 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 September 2017Appointment of Miss Joanne Lisa Davies as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Miss Joanne Lisa Davies as a director on 7 September 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Appointment of Mr John Richard Bunnett as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr John Richard Bunnett as a director on 11 July 2017 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Michael Alasdair Young as a director on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Michael Alasdair Young as a director on 7 June 2017 (1 page)
27 July 2016Annual return made up to 29 June 2016 no member list (7 pages)
27 July 2016Annual return made up to 29 June 2016 no member list (7 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 May 2016Appointment of Mr Mark Lincoln Russell as a secretary on 13 May 2016 (2 pages)
14 May 2016Appointment of Mr Mark Lincoln Russell as a secretary on 13 May 2016 (2 pages)
13 May 2016Termination of appointment of Kenneth Hobden as a secretary on 13 April 2016 (1 page)
13 May 2016Termination of appointment of Kenneth Hobden as a secretary on 13 April 2016 (1 page)
9 May 2016Appointment of Mr Paul Andrew Williams as a director on 11 November 2015 (2 pages)
9 May 2016Appointment of Mr Paul Andrew Williams as a director on 11 November 2015 (2 pages)
23 November 2015Appointment of Mr Stephen Robert Redwood as a director on 11 November 2015 (2 pages)
23 November 2015Appointment of Mr Stephen Robert Redwood as a director on 11 November 2015 (2 pages)
19 November 2015Appointment of Mr Michael Alasdair Young as a director on 11 November 2015 (2 pages)
19 November 2015Appointment of Mr Michael Alasdair Young as a director on 11 November 2015 (2 pages)
20 August 2015Annual return made up to 29 June 2015 no member list (7 pages)
20 August 2015Annual return made up to 29 June 2015 no member list (7 pages)
26 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 May 2015Termination of appointment of Michael Philip Daynes as a director on 31 March 2015 (1 page)
18 May 2015Termination of appointment of Michael Philip Daynes as a director on 31 March 2015 (1 page)
24 July 2014Annual return made up to 29 June 2014 no member list (8 pages)
24 July 2014Termination of appointment of Hugh Stewart Lucas as a director on 13 March 2014 (1 page)
24 July 2014Termination of appointment of Hugh Stewart Lucas as a director on 13 March 2014 (1 page)
24 July 2014Annual return made up to 29 June 2014 no member list (8 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2013Company name changed quarry products association restoration guarantee fund LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
28 October 2013Change of name with request to seek comments from relevant body (2 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Change of name with request to seek comments from relevant body (2 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Company name changed quarry products association restoration guarantee fund LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
19 July 2013Annual return made up to 29 June 2013 no member list (9 pages)
19 July 2013Annual return made up to 29 June 2013 no member list (9 pages)
17 May 2013Full accounts made up to 31 December 2012 (10 pages)
17 May 2013Full accounts made up to 31 December 2012 (10 pages)
9 April 2013Termination of appointment of Alan Everard as a director (1 page)
9 April 2013Termination of appointment of Alan Everard as a director (1 page)
24 July 2012Annual return made up to 29 June 2012 no member list (10 pages)
24 July 2012Annual return made up to 29 June 2012 no member list (10 pages)
6 June 2012Full accounts made up to 31 December 2011 (10 pages)
6 June 2012Full accounts made up to 31 December 2011 (10 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (10 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (10 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
11 January 2011Appointment of Ms Lynda Chase-Gardener as a director (2 pages)
11 January 2011Appointment of Ms Lynda Chase-Gardener as a director (2 pages)
9 July 2010Annual return made up to 29 June 2010 no member list (6 pages)
9 July 2010Director's details changed for Mr Richard John Stevens on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Michael Philip Daynes on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 no member list (6 pages)
9 July 2010Director's details changed for Mr Richard John Stevens on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Michael Philip Daynes on 29 June 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (11 pages)
14 June 2010Full accounts made up to 31 December 2009 (11 pages)
25 May 2010Appointment of Mr Hugh Stewart Lucas as a director (2 pages)
25 May 2010Appointment of Mr Hugh Stewart Lucas as a director (2 pages)
24 May 2010Termination of appointment of Nigel Jackson as a director (1 page)
24 May 2010Appointment of Mr Alan David Everard as a director (2 pages)
24 May 2010Appointment of Mr Stuart John Wykes as a director (2 pages)
24 May 2010Appointment of Mr Alan David Everard as a director (2 pages)
24 May 2010Termination of appointment of Christopher Dobbs as a director (1 page)
24 May 2010Termination of appointment of Nigel Jackson as a director (1 page)
24 May 2010Termination of appointment of Christopher Dobbs as a director (1 page)
24 May 2010Appointment of Mr Stuart John Wykes as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 July 2009Director appointed mr richard john stevens (2 pages)
9 July 2009Director appointed mr richard john stevens (2 pages)
2 July 2009Annual return made up to 29/06/09 (3 pages)
2 July 2009Annual return made up to 29/06/09 (3 pages)
7 January 2009Appointment terminated director michael courts (1 page)
7 January 2009Appointment terminated director michael courts (1 page)
19 December 2008Appointment terminated director jeremy murfitt (1 page)
19 December 2008Appointment terminated director jeremy murfitt (1 page)
17 July 2008Annual return made up to 29/06/08
  • 363(288) ‐ Secretary resigned
(7 pages)
17 July 2008Annual return made up to 29/06/08
  • 363(288) ‐ Secretary resigned
(7 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
16 June 2008Secretary appointed kenneth hobden (2 pages)
16 June 2008Secretary appointed kenneth hobden (2 pages)
6 September 2007Annual return made up to 29/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2007Annual return made up to 29/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Annual return made up to 29/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 August 2006Annual return made up to 29/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 August 2006New secretary appointed (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006Full accounts made up to 31 December 2005 (12 pages)
2 December 2005Annual return made up to 29/06/05
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 2005Annual return made up to 29/06/05
  • 363(288) ‐ Secretary resigned
(8 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
28 July 2004Annual return made up to 29/06/04 (6 pages)
28 July 2004Annual return made up to 29/06/04 (6 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
11 June 2004Registered office changed on 11/06/04 from: 156 buckingham palace road london SW1W 9TR (1 page)
11 June 2004Registered office changed on 11/06/04 from: 156 buckingham palace road london SW1W 9TR (1 page)
1 August 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
16 June 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Full accounts made up to 31 December 2002 (11 pages)
30 August 2002Annual return made up to 29/06/02
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2002Annual return made up to 29/06/02
  • 363(288) ‐ Director resigned
(6 pages)
7 June 2002Full accounts made up to 31 December 2001 (11 pages)
7 June 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2001New director appointed (3 pages)
2 August 2001Annual return made up to 29/06/01 (5 pages)
2 August 2001Annual return made up to 29/06/01 (5 pages)
2 August 2001New director appointed (3 pages)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 August 2000Annual return made up to 29/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 August 2000Annual return made up to 29/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 February 2000New secretary appointed (1 page)
17 February 2000Secretary resigned (2 pages)
17 February 2000New secretary appointed (1 page)
17 February 2000Secretary resigned (2 pages)
9 February 2000New director appointed (5 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (5 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
1 February 2000Company name changed sand and gravel association rest oration guarantee fund LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed sand and gravel association rest oration guarantee fund LIMITED\certificate issued on 02/02/00 (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 8A avoondale road fleet hampshire GU13 9BP (1 page)
19 January 2000Registered office changed on 19/01/00 from: 8A avoondale road fleet hampshire GU13 9BP (1 page)
18 June 1999Annual return made up to 29/06/99
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1999Annual return made up to 29/06/99
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
7 April 1998Full accounts made up to 31 December 1997 (8 pages)
7 April 1998Full accounts made up to 31 December 1997 (8 pages)
25 June 1997Annual return made up to 29/06/97 (6 pages)
25 June 1997Annual return made up to 29/06/97 (6 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
26 June 1995Full accounts made up to 31 December 1994 (9 pages)
26 June 1995Full accounts made up to 31 December 1994 (9 pages)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)