AGGREGATE PROCESSING AND RECYCLING LIMITED

Register to unlock more data on OkredoRegister

AGGREGATE PROCESSING AND RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03160337

Incorporation date

15/02/1996

Size

Full

Contacts

Registered address

Registered address

Moorfield Road, Duxford, Cambridge, Cambridgeshire CB22 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon14/04/2026
Full accounts made up to 2024-12-31
dot icon02/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon08/07/2025
Registration of charge 031603370007, created on 2025-07-07
dot icon28/04/2025
Satisfaction of charge 031603370003 in full
dot icon28/04/2025
Satisfaction of charge 031603370004 in full
dot icon28/04/2025
Satisfaction of charge 031603370006 in full
dot icon19/03/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon21/01/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon15/01/2025
Second filing for the appointment of Mr Paul David Humphrey as a director
dot icon15/01/2025
Second filing for the appointment of Mr Nicholas John Allen as a director
dot icon15/01/2025
Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director
dot icon14/01/2025
Second filing for the termination of Cathal Eastwood as a director
dot icon14/01/2025
Second filing for the termination of Geoff Caves as a director
dot icon14/01/2025
Second filing for the termination of Kim Leonie Caves as a secretary
dot icon14/01/2025
Second filing for the termination of Stephen Graham Smith as a director
dot icon14/01/2025
Second filing for the termination of Thomas James Elgin as a director
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon04/11/2024
Registered office address changed from Corner of Ninian Way & Hedging Lane Wilnecote Tamworth Staffordshire B77 5EX to Moorfield Road Duxford Cambridge Cambridgeshire CB22 4QX on 2024-11-04
dot icon01/11/2024
Appointment of Mr Nicholas John Allen as a director on 2024-11-01
dot icon01/11/2024
Appointment of Mr Jerome Francois Henri Barioz as a director on 2024-11-01
dot icon01/11/2024
Appointment of Mr Paul David Humphrey as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Kim Leonie Caves as a secretary on 2024-11-01
dot icon01/11/2024
Termination of appointment of Geoff Caves as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Cathal Eastwood as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Stephen Graham Smith as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Thomas James Elgin as a director on 2024-11-01
dot icon13/08/2024
Full accounts made up to 2023-06-30
dot icon25/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon29/02/2024
Appointment of Mr Steven James Peterson as a director on 2024-02-29
dot icon15/12/2023
Termination of appointment of Ian Richard Mills as a director on 2023-12-15
dot icon29/08/2023
Appointment of Mrs Lisa Marie Vernon as a director on 2023-08-29
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon04/08/2022
Registration of charge 031603370006, created on 2022-08-03
dot icon26/07/2022
Satisfaction of charge 031603370005 in full
dot icon25/05/2022
Full accounts made up to 2021-06-30
dot icon01/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon08/07/2021
Full accounts made up to 2020-06-30
dot icon01/07/2021
Appointment of Mr Cathal Eastwood as a director on 2021-07-01
dot icon01/07/2021
Appointment of Mr Thomas James Elgin as a director on 2021-07-01
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon16/07/2020
Registration of charge 031603370005, created on 2020-07-01
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon27/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon29/07/2019
Resolutions
dot icon16/07/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon09/07/2019
Registration of charge 031603370004, created on 2019-07-05
dot icon08/07/2019
Appointment of Mr Stephen Graham Smith as a director on 2019-07-05
dot icon08/07/2019
Appointment of Mr Ian Richard Mills as a director on 2019-07-05
dot icon08/07/2019
Registration of charge 031603370003, created on 2019-07-05
dot icon25/06/2019
Satisfaction of charge 1 in full
dot icon25/06/2019
Satisfaction of charge 031603370002 in full
dot icon04/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Director's details changed for Geoff Caves on 2016-05-07
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Registration of charge 031603370002
dot icon17/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Director's details changed for Geoff Caves on 2013-04-25
dot icon25/04/2013
Secretary's details changed for Kim Leonie Caves on 2013-04-25
dot icon28/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/04/2012
Registered office address changed from , Corner of Ninian Way, & Hedging Lane Wilnecote, Tamworth, Staffordshire, B77 5ES on 2012-04-04
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon08/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon08/03/2010
Director's details changed for Geoff Caves on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/10/2009
Amended accounts made up to 2008-06-30
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Return made up to 15/02/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/03/2008
Return made up to 15/02/08; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/02/2007
Return made up to 15/02/07; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/02/2006
Return made up to 15/02/06; full list of members
dot icon11/02/2005
Return made up to 15/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/02/2004
Return made up to 15/02/04; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/06/2003
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon12/02/2003
Return made up to 15/02/03; full list of members
dot icon30/04/2002
Particulars of mortgage/charge
dot icon29/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/02/2002
Return made up to 15/02/02; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-07-31
dot icon22/03/2001
Return made up to 15/02/01; full list of members
dot icon30/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon19/04/2000
Return made up to 15/02/00; full list of members
dot icon30/12/1999
Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/1999
Director resigned
dot icon04/06/1999
Accounts for a dormant company made up to 1998-07-31
dot icon16/03/1999
Return made up to 15/02/99; no change of members
dot icon15/01/1999
Certificate of change of name
dot icon11/03/1998
Return made up to 15/02/98; no change of members
dot icon19/12/1997
Accounts for a dormant company made up to 1997-07-31
dot icon30/04/1997
Return made up to 15/02/97; full list of members
dot icon01/10/1996
Registered office changed on 01/10/96 from: unit 12A, hedging cane ind est, tamworth, B77 1PP
dot icon01/10/1996
Accounting reference date notified as 31/07
dot icon01/10/1996
Ad 20/02/96--------- £ si 1@1=1 £ ic 1/2
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Secretary resigned
dot icon15/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoff Caves
Director
20/02/1996 - 26/10/2024
11
Younger, Norman
Nominee Director
15/02/1996 - 20/02/1996
653
Eastwood, Cathal
Director
01/07/2021 - 26/10/2024
4
Younger, Miriam
Nominee Secretary
15/02/1996 - 20/02/1996
280
Allen, Nicholas John
Director
26/10/2024 - Present
6

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 PROCESSING AND RECYCLING LIMITED

AGGREGATE PROCESSING AND RECYCLING LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at Moorfield Road, Duxford, Cambridge, Cambridgeshire CB22 4QX. There are currently 5 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 PROCESSING AND RECYCLING LIMITED?

toggle

AGGREGATE PROCESSING AND RECYCLING LIMITED is currently Active. It was registered on 15/02/1996 .

Where is AGGREGATE PROCESSING AND RECYCLING LIMITED located?

toggle

AGGREGATE PROCESSING AND RECYCLING LIMITED is registered at Moorfield Road, Duxford, Cambridge, Cambridgeshire CB22 4QX.

What does AGGREGATE PROCESSING AND RECYCLING LIMITED do?

toggle

AGGREGATE PROCESSING AND RECYCLING LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for AGGREGATE PROCESSING AND RECYCLING LIMITED?

toggle

The latest filing was on 14/04/2026: Full accounts made up to 2024-12-31.