Background WavePink WaveYellow Wave

NORTHERN AGGREGATES LIMITED (00207174)

NORTHERN AGGREGATES LIMITED (00207174) is an active UK company. incorporated on 10 July 1925. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN AGGREGATES LIMITED has been registered for 100 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00207174
Status
active
Type
ltd
Incorporated
10 July 1925
Age
100 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN AGGREGATES LIMITED

NORTHERN AGGREGATES LIMITED is an active company incorporated on 10 July 1925 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN AGGREGATES LIMITED was registered 100 years ago.(SIC: 99999)

Status

active

Active since 100 years ago

Company No

00207174

LTD Company

Age

100 Years

Incorporated 10 July 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 10 July 1925To: 4 June 2018
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 30 Jun 2000
Resigned 01 Apr 2004

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Secretary
Appointed N/A
Resigned 01 Mar 1999

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 01 Apr 2004
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 01 Mar 1999
Resigned 30 Jun 2000

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BARTLES-SMITH, Allan Rex

Resigned
Beech Leaves 57 Ledborough Lane, BeaconsfieldHP9 2DB
Born May 1939
Director
Appointed N/A
Resigned 31 Dec 1996

BOTTLE, Stephen

Resigned
30 Alban Road, LetchworthSG6 2AT
Born October 1957
Director
Appointed 12 Aug 2002
Resigned 12 Apr 2006

CARR, Michael David

Resigned
Harcourt House, BridgnorthWV16 5LS
Born December 1955
Director
Appointed 20 Jul 1994
Resigned 31 Dec 1995

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 12 Aug 2002
Resigned 16 Mar 2015

COOPER, John Brian

Resigned
Waterside The Green, MaidenheadSL6 2JT
Born July 1932
Director
Appointed N/A
Resigned 31 Dec 1994

DAVIES, John Christopher Clement Conroy

Resigned
Lumley House, YorkYO62 4LA
Born October 1942
Director
Appointed N/A
Resigned 31 Dec 1997

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

GOULD, Stephen John

Resigned
14 Canon Drive, AltrinchamWA14 3FD
Born August 1950
Director
Appointed 01 Jan 1996
Resigned 31 Dec 1996

HUTCHINS, Philip John

Resigned
9 Crosslands, CongletonCW12 3UA
Born June 1953
Director
Appointed 01 Jan 1997
Resigned 12 Aug 2002

NEAVE, David Sidney

Resigned
The Grange, TewkesburyGL20 8HL
Born May 1949
Director
Appointed 01 Jan 1997
Resigned 12 Aug 2002

OWEN, Precel James

Resigned
Soar Hill, NewportSA42 0QL
Born February 1930
Director
Appointed N/A
Resigned 31 Dec 1995

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 30 Jun 2000
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Cemex House, Thorpe EghamTW20 8TD
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1963
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2011

SWINSON, David Richard

Resigned
Orchard House, DroitwichWR9 7NJ
Born April 1942
Director
Appointed 01 Jan 1996
Resigned 30 Jun 2000

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 16 Mar 2015
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Legacy
15 February 2010
MG02MG02
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 September 2001
AUDAUD
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288cChange of Particulars
Legacy
24 May 2000
363aAnnual Return
Legacy
2 February 2000
88(2)R88(2)R
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
21 July 1999
288cChange of Particulars
Auditors Resignation Company
14 July 1999
AUDAUD
Legacy
1 June 1999
363aAnnual Return
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Legacy
4 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
27 May 1997
363aAnnual Return
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363aAnnual Return
Legacy
10 June 1996
288288
Legacy
4 February 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
5 August 1994
288288
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
23 June 1993
363x363x
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
18 May 1992
363x363x
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
363x363x
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
23 May 1990
288288
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
17 October 1986
288288
Legacy
23 May 1986
363363