A & C AGGREGATES LIMITED

Register to unlock more data on OkredoRegister

A & C AGGREGATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620255

Incorporation date

18/12/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rowlands View, Templeton, Narberth, Pembrokeshire SA67 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon02/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon14/02/2026
Director's details changed for Mrs Julie Margaret Harries on 2026-02-13
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Previous accounting period shortened from 2023-08-28 to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-02-11 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/05/2023
Registration of charge 046202550010, created on 2023-05-12
dot icon16/03/2023
Registration of charge 046202550009, created on 2023-03-14
dot icon14/03/2023
Cessation of Julie Margaret Harries as a person with significant control on 2023-02-10
dot icon14/03/2023
Notification of I & Jh Holdings Limited as a person with significant control on 2023-02-10
dot icon16/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon21/09/2022
Satisfaction of charge 046202550002 in full
dot icon21/09/2022
Satisfaction of charge 046202550005 in full
dot icon09/06/2022
Satisfaction of charge 046202550006 in full
dot icon24/05/2022
Registration of charge 046202550007, created on 2022-05-20
dot icon24/05/2022
Registration of charge 046202550008, created on 2022-05-20
dot icon21/04/2022
Appointment of Charlotte Valerie Harries as a director on 2022-03-01
dot icon06/04/2022
Appointment of Amy Margaret Harries as a director on 2022-03-01
dot icon21/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/10/2020
Termination of appointment of Ian Thomas Philip Harries as a secretary on 2020-09-21
dot icon28/08/2020
Current accounting period shortened from 2019-08-29 to 2019-08-28
dot icon07/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon01/10/2019
Compulsory strike-off action has been discontinued
dot icon29/09/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon22/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon04/10/2018
Satisfaction of charge 046202550003 in full
dot icon04/10/2018
Satisfaction of charge 046202550004 in full
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon17/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon02/11/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2017
Registration of charge 046202550006, created on 2017-08-31
dot icon18/08/2017
Registration of charge 046202550005, created on 2017-08-18
dot icon07/08/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon22/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon01/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/09/2016
Registration of charge 046202550003, created on 2016-09-16
dot icon28/09/2016
Registration of charge 046202550004, created on 2016-09-16
dot icon21/09/2016
Satisfaction of charge 1 in full
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon05/06/2015
Registration of charge 046202550002, created on 2015-06-05
dot icon16/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/01/2015
Registered office address changed from Bank House, St James Street Narberth Dyfed SA67 7BX to Rowlands View Templeton Narberth Pembrokeshire SA67 8RG on 2015-01-06
dot icon11/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon10/08/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mrs Julie Margaret Harries on 2009-12-21
dot icon19/02/2009
Return made up to 18/12/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 18/12/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 18/12/06; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
Secretary resigned
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 18/12/05; full list of members
dot icon14/01/2005
Return made up to 18/12/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 18/12/03; full list of members
dot icon11/02/2004
Particulars of mortgage/charge
dot icon06/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

29
2023
change arrow icon+135.27 % *

* during past year

Cash in Bank

£153,854.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.67M
-
0.00
56.70K
-
2022
31
1.48M
-
0.00
65.40K
-
2023
29
1.54M
-
0.00
153.85K
-
2023
29
1.54M
-
0.00
153.85K
-

Employees

2023

Employees

29 Descended-6 % *

Net Assets(GBP)

1.54M £Ascended4.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.85K £Ascended135.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/12/2002 - 18/12/2002
99600
Thomas, Eirwyn John
Secretary
19/12/2002 - 27/02/2006
1
Harries, Julie Margaret
Secretary
18/12/2002 - 19/12/2002
1
Harries, Amy Margaret
Director
01/03/2022 - Present
-
Harries, Charlotte Valerie
Director
01/03/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A & C AGGREGATES LIMITED

A & C AGGREGATES LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at Rowlands View, Templeton, Narberth, Pembrokeshire SA67 8RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of A & C AGGREGATES LIMITED?

toggle

A & C AGGREGATES LIMITED is currently Active. It was registered on 18/12/2002 .

Where is A & C AGGREGATES LIMITED located?

toggle

A & C AGGREGATES LIMITED is registered at Rowlands View, Templeton, Narberth, Pembrokeshire SA67 8RG.

What does A & C AGGREGATES LIMITED do?

toggle

A & C AGGREGATES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does A & C AGGREGATES LIMITED have?

toggle

A & C AGGREGATES LIMITED had 29 employees in 2023.

What is the latest filing for A & C AGGREGATES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-11 with no updates.