Background WavePink WaveYellow Wave

AGGBAG LIMITED (04001554)

AGGBAG LIMITED (04001554) is an active UK company. incorporated on 25 May 2000. with registered office in Nuneaton. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. AGGBAG LIMITED has been registered for 25 years. Current directors include FISHER, Jonathan Gareth, HUDSON, Lee.

Company Number
04001554
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
FISHER, Jonathan Gareth, HUDSON, Lee
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGBAG LIMITED

AGGBAG LIMITED is an active company incorporated on 25 May 2000 with the registered office located in Nuneaton. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. AGGBAG LIMITED was registered 25 years ago.(SIC: 08110)

Status

active

Active since 25 years ago

Company No

04001554

LTD Company

Age

25 Years

Incorporated 25 May 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Previous Addresses

1 st. Swithins Terrace Norwich Norfolk NR2 4rd
From: 25 May 2000To: 26 August 2015
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Apr 14
Loan Secured
May 14
Loan Secured
Jun 14
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Director Joined
Mar 16
Director Left
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Apr 25
Loan Cleared
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 31 Jul 2015

HUDSON, Lee

Active
Goldsmith Way, NuneatonCV10 7RJ
Born August 1974
Director
Appointed 23 Nov 2022

BURROWS, Malcolm

Resigned
65 Queens Road, AttleboroughNR17 2BL
Secretary
Appointed 19 Apr 2005
Resigned 07 Apr 2014

OWEN, Richard Henfryn

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Secretary
Appointed 26 Aug 2015
Resigned 12 Sept 2016

PHELAN, Nicholas Brendan

Resigned
Chestnut Barn, AttleboroughNR17 1QF
Secretary
Appointed 25 May 2000
Resigned 19 Apr 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 May 2000
Resigned 25 May 2000

BARNETT, Kerry Louise

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born October 1979
Director
Appointed 18 Sept 2015
Resigned 31 Aug 2021

BURROWS, Malcolm

Resigned
65 Queens Road, AttleboroughNR17 2BL
Born March 1950
Director
Appointed 19 Apr 2005
Resigned 07 Apr 2014

FARLEY, John William

Resigned
Bure Way, NorwichNR11 6HL
Born October 1955
Director
Appointed 25 May 2000
Resigned 25 Apr 2025

HILL, Martin Victor

Resigned
Harlestone Road, NorthamptonNN6 8AU
Born May 1954
Director
Appointed 31 Jul 2015
Resigned 03 Nov 2022

PHELAN, Nicholas Brendan

Resigned
Chestnut Barn, AttleboroughNR17 1QF
Born January 1952
Director
Appointed 25 May 2000
Resigned 19 Apr 2005

VARVEL, Paul Andrew

Resigned
10 Duverlin Close, NorwichNR4 6HS
Born March 1942
Director
Appointed 25 May 2000
Resigned 31 Mar 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 May 2000
Resigned 25 May 2000

Persons with significant control

1

Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Auditors Resignation Company
4 January 2018
AUDAUD
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
10 September 2015
CC04CC04
Resolution
10 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
26 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
287Change of Registered Office
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
88(2)R88(2)R
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Incorporation Company
25 May 2000
NEWINCIncorporation