Background WavePink WaveYellow Wave

CONTRACTORS' AGGREGATES LIMITED (00734075)

CONTRACTORS' AGGREGATES LIMITED (00734075) is an active UK company. incorporated on 31 August 1962. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONTRACTORS' AGGREGATES LIMITED has been registered for 63 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
00734075
Status
active
Type
ltd
Incorporated
31 August 1962
Age
63 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACTORS' AGGREGATES LIMITED

CONTRACTORS' AGGREGATES LIMITED is an active company incorporated on 31 August 1962 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONTRACTORS' AGGREGATES LIMITED was registered 63 years ago.(SIC: 64209)

Status

active

Active since 63 years ago

Company No

00734075

LTD Company

Age

63 Years

Incorporated 31 August 1962

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 24 June 2025 (9 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 3 March 2015To: 14 June 2019
C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL
From: 1 July 2014To: 3 March 2015
78 Pall Mall London SW1Y 5ES England
From: 19 March 2014To: 1 July 2014
First Floor Times Place 45 Pall Mall London SW1Y 5GP
From: 31 August 1962To: 19 March 2014
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 23 Sept 2016

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born January 1974
Director
Appointed 31 Dec 2022

AINSWORTH, Ian

Resigned
78 Throckmorton Road, AlcesterB49 6QJ
Secretary
Appointed 18 Nov 1993
Resigned 29 Apr 1994

DAY, Simon Philip

Resigned
23 Ash Green, Saffron WaldenCB10 1QR
Secretary
Appointed N/A
Resigned 21 Jul 1992

HEALY, Christopher William

Resigned
Margaret Street, LondonW1W 8RL
Secretary
Appointed 31 Mar 2014
Resigned 30 Jun 2014

KING, John Alan Gibbs

Resigned
10 Ashvale Close, BristolBS48 1QH
Secretary
Appointed 31 Jan 1997
Resigned 22 Dec 2009

LANE, Martin

Resigned
1 Merchants Court, BristolBS8 4YF
Secretary
Appointed 21 Jul 1992
Resigned 18 Nov 1993

MARCHANT, Patricia Frances

Resigned
183b Church Road, RomfordRM3 0SB
Secretary
Appointed 29 Apr 1994
Resigned 01 Apr 1996

RUSSELL, James Richard

Resigned
45 Pall Mall, LondonSW1Y 5GP
Secretary
Appointed 22 Dec 2009
Resigned 31 Mar 2014

STENNING, David John

Resigned
Woodmans Cottage, TauntonTA3 7SN
Secretary
Appointed 01 Apr 1996
Resigned 31 Jan 1997

ALLIED MUTUAL INSURANCE SERVICES LIMITED

Resigned
Longwalk Road, UxbridgeUB11 1FE
Corporate secretary
Appointed 30 Jun 2014
Resigned 27 Sept 2019

AINSWORTH, Ian

Resigned
78 Throckmorton Road, AlcesterB49 6QJ
Born January 1955
Director
Appointed 18 Nov 1993
Resigned 19 May 1994

BARLOW, Charles Frederick

Resigned
The Square, UxbridgeUB11 1TD
Born November 1957
Director
Appointed 23 Sept 2016
Resigned 28 Feb 2018

BARRETT, Barrie Michael

Resigned
The Firs, WorcesterWR5 2NL
Born April 1943
Director
Appointed 26 Jan 1994
Resigned 31 Jan 1997

BLACKBURN, Peter Edward

Resigned
20 Church Lane, BristolBS16 6TB
Born October 1954
Director
Appointed 12 Jan 1995
Resigned 31 Jan 1997

DAY, Simon Philip

Resigned
23 Ash Green, Saffron WaldenCB10 1QR
Born May 1961
Director
Appointed N/A
Resigned 21 Jul 1992

GLEAVE, Clinton John Raymond

Resigned
14 Kenneth Crescent, LondonNW2 4PT
Born September 1947
Director
Appointed 13 Dec 2002
Resigned 31 May 2006

GUNNINGHAM, James Douglas

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

GURNER, Derek Frank Thomas

Resigned
22b Forest Drive, EppingCM16 7EY
Born May 1931
Director
Appointed N/A
Resigned 30 Apr 1994

HEWLETT, David

Resigned
Roseland 22 Aylsham Road, TuttingtonNR11 6TE
Born February 1949
Director
Appointed N/A
Resigned 21 Jul 1992

HOWES, Richard David

Resigned
The Square, UxbridgeUB11 1TD
Born September 1969
Director
Appointed 14 Jul 2014
Resigned 06 Apr 2016

KIDD, Nicholas James

Resigned
Bridgwater Road, BristolBS13 8FD
Born October 1977
Director
Appointed 28 Feb 2018
Resigned 31 Dec 2022

KING, John Alan Gibbs

Resigned
10 Ashvale Close, BristolBS48 1QH
Born December 1946
Director
Appointed 29 Aug 2001
Resigned 13 Dec 2002

LANE, Martin

Resigned
1 Merchants Court, BristolBS8 4YF
Born April 1963
Director
Appointed 21 Jul 1992
Resigned 18 Nov 1993

LOFTUS, David John

Resigned
48 Oakdale Road, BristolBS16 6EA
Born June 1961
Director
Appointed 31 Jan 1997
Resigned 13 Dec 2002

OFFORD, Frederick George

Resigned
60 Church End, HarlowCM19 5PG
Born August 1946
Director
Appointed N/A
Resigned 29 Aug 2001

PETERSEN, Ronald John

Resigned
Picket Piece Hale Lane, AylesburyHP22 6NQ
Born September 1946
Director
Appointed 19 Oct 1998
Resigned 15 Nov 2001

RUSSELL, James Richard

Resigned
Pall Mall, LondonSW1Y 5ES
Born October 1953
Director
Appointed 13 Dec 2002
Resigned 31 Mar 2014

STEVENSON, Barry Barr

Resigned
27 The Circus, BathBA1 2EU
Born November 1938
Director
Appointed 22 Nov 2001
Resigned 13 Dec 2002

STOCKWELL, Andrew James

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born July 1966
Director
Appointed 23 Sept 2016
Resigned 27 Sept 2019

TARN, Nicholas James

Resigned
Margaret Street, LondonW1W 8RL
Born February 1965
Director
Appointed 31 May 2006
Resigned 30 Jun 2014

TAYLOR, Kevin Rohan

Resigned
The Square, UxbridgeUB11 1TD
Born November 1981
Director
Appointed 06 Apr 2016
Resigned 23 Sept 2016

THOMPSON, Claire

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born March 1984
Director
Appointed 27 Sept 2019
Resigned 29 Apr 2022

TWELLS, Paul Stephen

Resigned
158 Ingram Road, BulwellNG6 9GQ
Born September 1953
Director
Appointed N/A
Resigned 21 Jul 1992

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

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

200

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Resolution
3 April 2024
RESOLUTIONSResolutions
Memorandum Articles
3 April 2024
MAMA
Statement Of Companys Objects
27 March 2024
CC04CC04
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Corporate Director Company With Change Date
7 December 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Corporate Director Company With Change Date
15 December 2014
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
4 April 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Legacy
10 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 August 1998
AUDAUD
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 September 1994
AUDAUD
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Legacy
6 December 1993
288288
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Resolution
7 October 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
23 December 1991
288288
Legacy
24 October 1991
288288
Legacy
10 August 1991
403aParticulars of Charge Subject to s859A
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
11 March 1991
363aAnnual Return
Legacy
25 October 1990
288288
Legacy
19 October 1990
288288
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Memorandum Articles
13 February 1990
MEM/ARTSMEM/ARTS
Resolution
13 February 1990
RESOLUTIONSResolutions
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
9 November 1989
288288
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
10 November 1988
288288
Legacy
29 July 1988
288288
Legacy
1 March 1988
288288
Legacy
22 December 1987
363363
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
287Change of Registered Office
Legacy
4 August 1986
225(2)225(2)
Legacy
8 July 1986
288288