Background WavePink WaveYellow Wave

AGGREGATE INDUSTRIES LIMITED (09634189)

AGGREGATE INDUSTRIES LIMITED (09634189) is an active UK company. incorporated on 11 June 2015. with registered office in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGGREGATE INDUSTRIES LIMITED has been registered for 10 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
09634189
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREGATE INDUSTRIES LIMITED

AGGREGATE INDUSTRIES LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGGREGATE INDUSTRIES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09634189

LTD Company

Age

10 Years

Incorporated 11 June 2015

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 19 September 2025 (6 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

AGGREGATE INDUSTRIES HOLDINGS LIMITED
From: 19 March 2025To: 27 May 2025
SIVYER CONCRETE LIMITED
From: 14 March 2025To: 19 March 2025
HOLCIM UK LIMITED
From: 7 November 2024To: 14 March 2025
SIVYER CONCRETE LIMITED
From: 11 June 2015To: 7 November 2024
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
From: 6 April 2023To: 28 March 2024
Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
From: 6 April 2023To: 6 April 2023
3 Herringham Road London SE7 8NJ England
From: 14 September 2015To: 6 April 2023
160 Sydenham Road London SE26 5JZ England
From: 11 June 2015To: 14 September 2015
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 31 Mar 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 06 Nov 2023

SIVYER, Simon John

Resigned
Herringham Road, LondonSE7 8NJ
Born March 1965
Director
Appointed 11 Jun 2015
Resigned 31 Mar 2023

SWINNERTON, Andrew Vaughan

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born August 1967
Director
Appointed 31 Mar 2023
Resigned 06 Nov 2023

Persons with significant control

1

Herringham Road, LondonSE7 8NJ

Nature of Control

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

Filing History

41

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 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
28 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Incorporation Company
11 June 2015
NEWINCIncorporation