Background WavePink WaveYellow Wave

SOUTHERN GRAVEL LIMITED (04957939)

SOUTHERN GRAVEL LIMITED (04957939) is an active UK company. incorporated on 10 November 2003. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 1 other business activities. SOUTHERN GRAVEL LIMITED has been registered for 22 years. Current directors include COX, Michael James.

Company Number
04957939
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
COX, Michael James
SIC Codes
08120, 08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN GRAVEL LIMITED

SOUTHERN GRAVEL LIMITED is an active company incorporated on 10 November 2003 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 1 other business activity. SOUTHERN GRAVEL LIMITED was registered 22 years ago.(SIC: 08120, 08990)

Status

active

Active since 22 years ago

Company No

04957939

LTD Company

Age

22 Years

Incorporated 10 November 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Oxted Quarry Chalkpit Lane Oxted Surrey RH8 0QW
From: 17 October 2015To: 31 May 2016
Oxted Quarry Chalkpit Lane Oxted Surrey RH8 0QW
From: 7 January 2015To: 17 October 2015
C/O Gregsons Solicitors St Christopher's House Tabor Grove London SW19 4EX
From: 18 June 2014To: 7 January 2015
Oxted Quarry Chalk Pit Lane Oxted Surrey RH8 0QW
From: 10 November 2003To: 18 June 2014
Timeline

17 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Mar 13
Loan Secured
Sept 13
Funding Round
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Dec 18
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 01 Oct 2020

COX, Valerie Ann

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Secretary
Appointed 27 May 2016
Resigned 01 Apr 2021

KENNEDY, Robert Keith Milroy

Resigned
25 Chester Row, LondonSW1W 9JF
Secretary
Appointed 10 Nov 2003
Resigned 27 May 2016

BREM-WILSON, Daniel

Resigned
Joydens Farm, CudhamTN16 2JA
Born August 1972
Director
Appointed 10 Nov 2003
Resigned 18 Dec 2018

COX, David Matthew

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 26 May 2016
Resigned 01 Apr 2021

COX, Pauline Maria

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2023

COX, Valerie Anne

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 26 May 2016
Resigned 01 Apr 2021

KENNEDY, Michael Kirk Inches

Resigned
446 Chemin De La Leze, Mas Saintes Puelles11400
Born September 1944
Director
Appointed 12 Nov 2012
Resigned 27 May 2016

KENNEDY, Robert Keith Milroy

Resigned
25 Chester Row, LondonSW1W 9JF
Born September 1944
Director
Appointed 10 Nov 2003
Resigned 27 May 2016

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2LP

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

83

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
20 January 2015
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
28 September 2005
287Change of Registered Office
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
288cChange of Particulars
Incorporation Company
10 November 2003
NEWINCIncorporation