Background WavePink WaveYellow Wave

ISLE OF WIGHT AGGREGATES LIMITED (04358278)

ISLE OF WIGHT AGGREGATES LIMITED (04358278) is an active UK company. incorporated on 22 January 2002. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ISLE OF WIGHT AGGREGATES LIMITED has been registered for 24 years. Current directors include COWDERY, Kurt, RALPH, Sharon Louise, REYNOLDS, Paul Andrew and 1 others.

Company Number
04358278
Status
active
Type
ltd
Incorporated
22 January 2002
Age
24 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COWDERY, Kurt, RALPH, Sharon Louise, REYNOLDS, Paul Andrew, SMITH, David Antony
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE OF WIGHT AGGREGATES LIMITED

ISLE OF WIGHT AGGREGATES LIMITED is an active company incorporated on 22 January 2002 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ISLE OF WIGHT AGGREGATES LIMITED was registered 24 years ago.(SIC: 46900)

Status

active

Active since 24 years ago

Company No

04358278

LTD Company

Age

24 Years

Incorporated 22 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

, Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
From: 2 January 2014To: 15 August 2022
, Millfields Road Ettingshall, Wolverhampton, WV4 6JP, United Kingdom
From: 22 January 2002To: 2 January 2014
Timeline

28 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 30 Oct 2018

COWDERY, Kurt

Active
Binley Business Park,, CoventryCV3 2TY
Born April 1971
Director
Appointed 01 Jul 2018

RALPH, Sharon Louise

Active
T3 Trinity Park, BirminghamB37 7ES
Born September 1969
Director
Appointed 25 Sept 2017

REYNOLDS, Paul Andrew

Active
Cemex House, Harry Weston RoadCV3 2TY
Born May 1964
Director
Appointed 07 Dec 2020

SMITH, David Antony

Active
T3 Trinity Park, BirminghamB37 7ES
Born June 1985
Director
Appointed 01 Feb 2026

BAYLEY, Elizabeth Mary

Resigned
57 Mably Grove, WantageOX12 9XW
Secretary
Appointed 22 Jan 2002
Resigned 01 Dec 2005

HAYTER, Alan John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Secretary
Appointed 15 Aug 2011
Resigned 30 Jun 2019

LEWIS, Michael Graham

Resigned
Marguerite Way, Bishops StortfordCM23 4NE
Secretary
Appointed 25 May 2010
Resigned 15 Aug 2011

PROCKTER, Adrian David

Resigned
47 Somerford Road, CirencesterGL7 1TP
Secretary
Appointed 21 Jul 2008
Resigned 25 May 2010

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 01 Dec 2005
Resigned 10 Dec 2007

AITKEN, Gordon Hunter

Resigned
Harts Cottage, SherbourneDT9 4PZ
Born June 1946
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2006

COSTER-HOLLIS, Ashley Ernest

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born August 1989
Director
Appointed 30 Jun 2025
Resigned 01 Feb 2026

COX, Philip Martin

Resigned
13 Herbert Road, SouthseaPO4 0QA
Born April 1959
Director
Appointed 01 Jul 2003
Resigned 14 Nov 2004

DAGLEY, Laurence Burdett

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1976
Director
Appointed 01 Jan 2016
Resigned 01 Jul 2018

DOODY, Robin John

Resigned
Coldharbour Lane, EghamTW20 8TD
Born February 1975
Director
Appointed 01 Oct 2010
Resigned 25 Jul 2018

EVERINGTON, Nicholas John

Resigned
5 Garden Court, Bognor RegisPO21 4XW
Born August 1964
Director
Appointed 22 Jan 2002
Resigned 28 May 2012

HAYTER, Alan John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1968
Director
Appointed 08 Nov 2013
Resigned 25 Sept 2017

HUNTLY, Stephen Richard

Resigned
Coldharbour Lane, EghamTW20 8TD
Born August 1974
Director
Appointed 01 Jan 2007
Resigned 30 Oct 2011

LEESE, Christopher Arthur

Resigned
Evreux Way, RugbyCV21 2DT
Born June 1961
Director
Appointed 25 Jul 2018
Resigned 14 Jan 2019

LEESE, Christopher Arthur

Resigned
Kingsclere, Chipping CampdenGL55 6HR
Born June 1961
Director
Appointed 01 Jul 2003
Resigned 17 Dec 2003

LEVERETT, Adam

Resigned
Evreux Way, RugbyCV21 2DT
Born March 1987
Director
Appointed 14 Jan 2019
Resigned 07 Dec 2020

MILLER, John Russell

Resigned
Coldharbour Lane, EghamTW20 8TD
Born March 1959
Director
Appointed 30 Nov 2007
Resigned 31 Dec 2015

RICHARDS, Glyn

Resigned
Coldharbour Lane, EghamTW20 8TD
Born August 1955
Director
Appointed 30 Oct 2011
Resigned 28 Feb 2018

SEAMAN, Kevin John

Resigned
Doveton, Middledon On SeaPO22 7SA
Born June 1956
Director
Appointed 22 Jan 2002
Resigned 31 Jul 2015

STREVENS, Wayne

Resigned
Evreux Way, RugbyCV21 2DT
Born February 1965
Director
Appointed 28 Feb 2018
Resigned 03 May 2019

TUCK, Gordon John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born November 1970
Director
Appointed 31 Jul 2015
Resigned 30 Jun 2025

WILD, Matthew James

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1971
Director
Appointed 01 Nov 2008
Resigned 01 Oct 2010

WILKINSON, John Stanley

Resigned
Nursery Road, AlresfordSO24 9JW
Born February 1957
Director
Appointed 17 Dec 2003
Resigned 31 Dec 2007

WILLS, Keith William

Resigned
Spring Lane, ThatchamRG18 9PL
Born August 1964
Director
Appointed 06 Mar 2008
Resigned 01 Nov 2008

Persons with significant control

2

Binley Business Park, Coventry

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
8 September 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 March 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
6 April 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288cChange of Particulars
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
288cChange of Particulars
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
288cChange of Particulars
Incorporation Company
22 January 2002
NEWINCIncorporation