Background WavePink WaveYellow Wave

HYGROVE AGGREGATES LIMITED (13257166)

HYGROVE AGGREGATES LIMITED (13257166) is an active UK company. incorporated on 10 March 2021. with registered office in Swansea. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). HYGROVE AGGREGATES LIMITED has been registered for 5 years. Current directors include FRANCIS, David Benjamin, FRANCIS, David Huw.

Company Number
13257166
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
Cwm Nant Lleici Quarry Gellyfowy Road, Swansea, SA8 4TU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
FRANCIS, David Benjamin, FRANCIS, David Huw
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGROVE AGGREGATES LIMITED

HYGROVE AGGREGATES LIMITED is an active company incorporated on 10 March 2021 with the registered office located in Swansea. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). HYGROVE AGGREGATES LIMITED was registered 5 years ago.(SIC: 08990)

Status

active

Active since 5 years ago

Company No

13257166

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

H&B QUARRY LIMITED
From: 10 March 2021To: 26 October 2022
Contact
Address

Cwm Nant Lleici Quarry Gellyfowy Road Pontardawe Swansea, SA8 4TU,

Previous Addresses

Hygrove Offices 1 Smiths Drive Pentrechwyth Swansea Swansea SA1 7GB United Kingdom
From: 21 July 2023To: 27 September 2024
Hygrove Office Upper Bank Pentrechwyth Swansea SA1 7EG United Kingdom
From: 10 March 2021To: 21 July 2023
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Mar 21
Loan Secured
Oct 23
Director Joined
Apr 24
Loan Secured
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANCIS, David Benjamin

Active
Gellyfowy Road, SwanseaSA8 4TU
Born February 1985
Director
Appointed 01 Jul 2023

FRANCIS, David Huw

Active
Gellyfowy Road, SwanseaSA8 4TU
Born April 1955
Director
Appointed 10 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr David Huw Francis

Ceased
Upper Bank, SwanseaSA1 7EG
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 10 Mar 2021

Mr Robert John Sullivan

Active
Gellyfowy Road, SwanseaSA8 4TU
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2021

Hygrove Enterprises Limited

Active
Pentrechwyth, SwanseaSA1 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 March 2021
NEWINCIncorporation