Background WavePink WaveYellow Wave

AGGREGATE INDUSTRIES MANAGEMENT LIMITED (00872099)

AGGREGATE INDUSTRIES MANAGEMENT LIMITED (00872099) is an active UK company. incorporated on 22 February 1966. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGGREGATE INDUSTRIES MANAGEMENT LIMITED has been registered for 60 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
00872099
Status
active
Type
ltd
Incorporated
22 February 1966
Age
60 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREGATE INDUSTRIES MANAGEMENT LIMITED

AGGREGATE INDUSTRIES MANAGEMENT LIMITED is an active company incorporated on 22 February 1966 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AGGREGATE INDUSTRIES MANAGEMENT LIMITED was registered 60 years ago.(SIC: 74990)

Status

active

Active since 60 years ago

Company No

00872099

LTD Company

Age

60 Years

Incorporated 22 February 1966

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

BARDON MANAGEMENT LIMITED
From: 28 August 1993To: 2 July 1997
EVERED BARDON MANAGEMENT LIMITED
From: 3 September 1991To: 28 August 1993
EVERED MANAGEMENT LIMITED
From: 1 June 1989To: 3 September 1991
EVERED AND COMPANY LIMITED
From: 22 February 1966To: 1 June 1989
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall, Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 22 February 1966To: 27 March 2024
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Nov 23
Owner Exit
Dec 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

COLLINS, Richard Hawke

Resigned
5 Halland Road, CheltenhamGL53 0DJ
Secretary
Appointed 19 Mar 1998
Resigned 03 Jul 1998

FORD, Mary

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Secretary
Appointed 26 May 2000
Resigned 30 Mar 2012

GRIMES, Timothy Nicholas

Resigned
The Old Barn, WaspertonCV35 8EB
Secretary
Appointed 03 Jul 1998
Resigned 30 Oct 1998

NASH, Andrew

Resigned
Lych Gates Angel Street, RedditchB97 5TA
Secretary
Appointed 30 Oct 1998
Resigned 26 May 2000

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed N/A
Resigned 01 May 1996

BETA DIRECTORS LIMITED

Resigned
Radcliffe House, SolihullB91 2AA
Corporate secretary
Appointed 01 May 1996
Resigned 19 Mar 1998

ATHERTON-HAM, James West

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born November 1970
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2019

BOLSOVER, George William

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born August 1950
Director
Appointed 14 Dec 2006
Resigned 31 Mar 2010

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 01 Mar 2011

BOWATER, John Ferguson

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born September 1949
Director
Appointed 21 Jul 2005
Resigned 31 Dec 2022

GRIMES, Timothy Nicholas

Resigned
Beech House Moreton Paddox, WarwickCV35 9BU
Born May 1953
Director
Appointed 01 Oct 1992
Resigned 29 Jul 2005

KAYE, David Malcolm

Resigned
34 Augustus Road, BirminghamB15 3PQ
Born May 1951
Director
Appointed N/A
Resigned 30 Sept 1992

RETALLACK, James Keith

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born July 1957
Director
Appointed 21 Jul 2005
Resigned 30 Jun 2011

THOMPSON, Graham

Resigned
18 St Francis Avenue, SolihullB91 1EB
Born April 1952
Director
Appointed N/A
Resigned 21 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023
Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

196

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Legacy
30 November 2023
CAP-SSCAP-SS
Resolution
30 November 2023
RESOLUTIONSResolutions
Legacy
30 November 2023
SH20SH20
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
11 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
123Notice of Increase in Nominal Capital
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
88(2)R88(2)R
Legacy
26 January 2006
123Notice of Increase in Nominal Capital
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
21 January 2006
363aAnnual Return
Legacy
20 January 2006
287Change of Registered Office
Legacy
20 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Auditors Resignation Company
19 September 2005
AUDAUD
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Legacy
20 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
30 July 2002
363aAnnual Return
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
14 July 2000
363aAnnual Return
Legacy
14 July 2000
363(353)363(353)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Legacy
19 February 1999
288cChange of Particulars
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363aAnnual Return
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363aAnnual Return
Certificate Change Of Name Company
1 July 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
14 July 1996
363aAnnual Return
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
21 July 1995
363x363x
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1993
363x363x
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
2 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Certificate Change Of Name Company
2 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1991
363x363x
Legacy
17 June 1991
287Change of Registered Office
Legacy
14 May 1991
288288
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
3 September 1990
288288
Legacy
28 June 1990
288288
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
13 November 1989
288288
Legacy
7 November 1989
288288
Legacy
20 October 1989
288288
Legacy
24 July 1989
288288
Legacy
26 June 1989
288288
Legacy
6 June 1989
287Change of Registered Office
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
28 March 1989
288288
Legacy
23 January 1989
288288
Legacy
17 January 1989
287Change of Registered Office
Legacy
11 November 1988
288288
Legacy
2 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
12 November 1987
288288
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
20 February 1987
288288
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
GAZ(U)GAZ(U)
Legacy
3 July 1986
288288
Miscellaneous
3 July 1986
MISCMISC
Legacy
7 June 1986
363363
Certificate Change Of Name Company
13 March 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 February 1966
MISCMISC