Company NameAggregate Supplies Limited
DirectorJames Alan Day
Company StatusActive
Company Number05486966
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 9 months ago)
Previous NamesRother Cartage Newco Limited and Rother Cartage (South East) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Alan Day
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Group House, Transport
Avenue, Brentford
Middlesex
TW8 9HF
Secretary NameMr David Spencer Churchill
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDay Group House, Transport
Avenue, Brentford
Middlesex
TW8 9HF
Director NameMatthew Harrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 28 June 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressDay Group House, Transport
Avenue, Brentford
Middlesex
TW8 9HF

Contact

Websitedaygroup.co.uk

Location

Registered AddressDay Group House, Transport
Avenue, Brentford
Middlesex
TW8 9HF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Day Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

21 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
11 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 June 2016Termination of appointment of Matthew Harrison as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Matthew Harrison as a director on 28 June 2016 (1 page)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Matthew Harrison on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for David Spencer Churchill on 21 June 2010 (1 page)
21 June 2010Director's details changed for Matthew Harrison on 21 June 2010 (2 pages)
21 June 2010Director's details changed for James Alan Day on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for David Spencer Churchill on 21 June 2010 (1 page)
21 June 2010Director's details changed for James Alan Day on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
11 July 2006Return made up to 21/06/06; full list of members (2 pages)
11 July 2006Return made up to 21/06/06; full list of members (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
25 July 2005Company name changed rother cartage newco LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed rother cartage newco LIMITED\certificate issued on 25/07/05 (2 pages)
21 June 2005Incorporation (16 pages)
21 June 2005Incorporation (16 pages)