AGGREGATE DIRECT LIMITED

Register to unlock more data on OkredoRegister

AGGREGATE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416018

Incorporation date

20/02/1979

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1984)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon13/10/2025
Termination of appointment of Ruth Sarah Button as a director on 2025-10-01
dot icon13/10/2025
Appointment of Jennifer Raia as a director on 2025-10-01
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon12/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon07/09/2022
Change of details for Ennemix Holdings Limited as a person with significant control on 2022-08-15
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon18/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon22/04/2021
Appointment of Mr Richard John Wood as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon05/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/10/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon13/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon28/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon08/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon29/01/2014
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2013-04-15
dot icon23/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-12-01
dot icon16/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon25/11/2013
Registered office address changed from , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom on 2013-11-25
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon20/05/2013
Resolutions
dot icon15/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon15/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon02/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-03-28
dot icon02/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon02/04/2013
Appointment of Mr Andrew Christopher Bolter as a director
dot icon02/04/2013
Registered office address changed from , Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL on 2013-04-02
dot icon02/04/2013
Termination of appointment of Phillip Lanyon as a director
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Appointment of Deborah Grimason as a director
dot icon04/01/2012
Termination of appointment of Marie-Cecile Collignon as a director
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon02/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon11/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Statement of company's objects
dot icon01/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon13/07/2010
Termination of appointment of Peter Mills as a director
dot icon09/06/2010
Appointment of Sonia Fennell as a director
dot icon09/06/2010
Termination of appointment of Clive Mottram as a director
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon15/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon14/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon21/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon02/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon24/06/2009
Secretary appointed clive jonathan mottram
dot icon24/06/2009
Director appointed clive jonathan mottram
dot icon23/06/2009
Appointment terminated director and secretary deborah grimason
dot icon16/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon06/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon14/08/2007
Certificate of change of name
dot icon23/04/2007
New secretary appointed;new director appointed
dot icon23/04/2007
Secretary resigned;director resigned
dot icon22/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Return made up to 15/12/06; full list of members
dot icon04/01/2007
Registered office changed on 04/01/07 from: the old rectory, misterton, lutterworth, leicestershire LE17 4JP
dot icon16/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/01/2006
Return made up to 15/12/05; full list of members
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon14/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/12/2004
Return made up to 15/12/04; full list of members
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/01/2004
Return made up to 15/12/03; full list of members
dot icon10/10/2003
Certificate of change of name
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon23/12/2002
Return made up to 15/12/02; full list of members
dot icon13/09/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Director resigned
dot icon08/01/2002
Return made up to 15/12/01; full list of members
dot icon14/12/2001
Registered office changed on 14/12/01 from: bradgate house, groby, leicester, LE6 0FA
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon15/12/2000
Return made up to 15/12/00; no change of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon30/12/1999
Return made up to 15/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon01/09/1999
Director's particulars changed
dot icon18/06/1999
Director's particulars changed
dot icon23/03/1999
New director appointed
dot icon29/12/1998
Return made up to 15/12/98; full list of members
dot icon12/11/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
New secretary appointed
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Registered office changed on 22/10/98 from: east street, bingham, nottingham, NG13 8DR
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon01/05/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon27/01/1998
Particulars of mortgage/charge
dot icon31/12/1997
Return made up to 15/12/97; no change of members
dot icon13/11/1997
New director appointed
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Particulars of mortgage/charge
dot icon21/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Return made up to 15/12/96; no change of members
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon03/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
New director appointed
dot icon28/12/1995
Return made up to 15/12/95; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Particulars of mortgage/charge
dot icon09/10/1995
Secretary resigned;director resigned
dot icon09/10/1995
New secretary appointed
dot icon13/07/1995
Particulars of mortgage/charge
dot icon13/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon05/05/1995
Secretary's particulars changed
dot icon05/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Declaration of satisfaction of mortgage/charge
dot icon04/04/1995
Declaration of satisfaction of mortgage/charge
dot icon04/04/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Certificate of reduction of issued capital
dot icon30/03/1995
Reduction of iss capital and minute (oc) £ ic 2000000/ 2
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Declaration of satisfaction of mortgage/charge
dot icon24/11/1994
Full accounts made up to 1993-12-31
dot icon02/11/1994
New director appointed
dot icon24/10/1994
Resolutions
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Declaration of satisfaction of mortgage/charge
dot icon08/05/1994
Full accounts made up to 1992-12-31
dot icon23/03/1994
Resolutions
dot icon03/02/1994
Return made up to 15/12/93; full list of members
dot icon01/12/1993
Director resigned
dot icon02/11/1993
Particulars of mortgage/charge
dot icon20/08/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon16/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon26/03/1993
Particulars of mortgage/charge
dot icon28/02/1993
Return made up to 15/12/92; full list of members
dot icon11/02/1993
Director resigned;new director appointed
dot icon02/12/1992
Director resigned
dot icon02/12/1992
New director appointed
dot icon02/12/1992
Director resigned
dot icon02/12/1992
Director resigned
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon21/01/1992
Return made up to 15/12/91; full list of members
dot icon20/01/1992
Certificate of change of name
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon11/10/1991
Particulars of mortgage/charge
dot icon05/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon01/08/1991
Particulars of mortgage/charge
dot icon28/06/1991
New director appointed
dot icon21/06/1991
Director resigned
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/03/1991
Particulars of mortgage/charge
dot icon17/03/1991
Director resigned
dot icon15/03/1991
Full accounts made up to 1990-03-31
dot icon15/03/1991
Return made up to 15/12/90; full list of members
dot icon27/11/1990
Ad 31/10/90--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon27/11/1990
Nc inc already adjusted 31/10/90
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Resolutions
dot icon10/10/1990
Particulars of mortgage/charge
dot icon24/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Particulars of mortgage/charge
dot icon03/09/1990
Particulars of mortgage/charge
dot icon22/08/1990
Particulars of mortgage/charge
dot icon26/07/1990
Particulars of mortgage/charge
dot icon17/07/1990
Director resigned;new director appointed
dot icon11/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon21/03/1990
Particulars of mortgage/charge
dot icon21/03/1990
Particulars of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon03/01/1990
Return made up to 15/12/89; full list of members
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
New director appointed
dot icon25/07/1989
Declaration of satisfaction of mortgage/charge
dot icon18/04/1989
Wd 10/04/89 ad 31/03/89--------- £ si 250000@1=250000 £ ic 695000/945000
dot icon11/04/1989
Particulars of mortgage/charge
dot icon07/04/1989
New director appointed
dot icon17/03/1989
Particulars of mortgage/charge
dot icon06/03/1989
New director appointed
dot icon19/02/1989
Return made up to 23/01/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
New director appointed
dot icon25/07/1988
Wd 14/06/88 ad 30/03/88--------- £ si 500000@1=500000 £ ic 195000/695000
dot icon12/07/1988
Full accounts made up to 1987-03-31
dot icon29/06/1988
Particulars of mortgage/charge
dot icon28/06/1988
Particulars of mortgage/charge
dot icon27/06/1988
Return made up to 04/03/88; full list of members
dot icon02/06/1988
Wd 27/04/88 ad 25/03/88--------- £ si 194998@1=194998 £ ic 2/195000
dot icon26/04/1988
Particulars of mortgage/charge
dot icon22/03/1988
Return made up to 31/12/87; full list of members
dot icon07/01/1988
Nc inc already adjusted
dot icon07/01/1988
Resolutions
dot icon05/10/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Full accounts made up to 1986-03-31
dot icon15/12/1986
Return made up to 26/09/86; full list of members
dot icon10/07/1984
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard John
Director
09/04/2021 - 30/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
04/01/2010 - Present
189
Bolter, Andrew Christopher
Director
28/03/2013 - 04/04/2014
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
01/02/2010 - 27/08/2015
238

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGGREGATE DIRECT LIMITED

AGGREGATE DIRECT LIMITED is an(a) Active company incorporated on 20/02/1979 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGGREGATE DIRECT LIMITED?

toggle

AGGREGATE DIRECT LIMITED is currently Active. It was registered on 20/02/1979 .

Where is AGGREGATE DIRECT LIMITED located?

toggle

AGGREGATE DIRECT LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does AGGREGATE DIRECT LIMITED do?

toggle

AGGREGATE DIRECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGGREGATE DIRECT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.