Background WavePink WaveYellow Wave

EAST MIDLANDS AGGREGATES LTD (14123356)

EAST MIDLANDS AGGREGATES LTD (14123356) is an active UK company. incorporated on 23 May 2022. with registered office in Wilmslow. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 3 other business activities. EAST MIDLANDS AGGREGATES LTD has been registered for 3 years. Current directors include KAMANI, Suleman Nurez, PHILLIMORE, Sydney James.

Company Number
14123356
Status
active
Type
ltd
Incorporated
23 May 2022
Age
3 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
KAMANI, Suleman Nurez, PHILLIMORE, Sydney James
SIC Codes
08120, 38110, 38210, 46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS AGGREGATES LTD

EAST MIDLANDS AGGREGATES LTD is an active company incorporated on 23 May 2022 with the registered office located in Wilmslow. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 3 other business activities. EAST MIDLANDS AGGREGATES LTD was registered 3 years ago.(SIC: 08120, 38110, 38210, 46130)

Status

active

Active since 3 years ago

Company No

14123356

LTD Company

Age

3 Years

Incorporated 23 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

10th Floor, the Pinnacle 73 King Street Manchester M2 4NG England
From: 23 May 2022To: 4 September 2024
Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Director Left
Jul 22
Owner Exit
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 23 May 2022

PHILLIMORE, Sydney James

Active
73 King Street, ManchesterM2 4NG
Born November 1983
Director
Appointed 23 May 2022

BEECROFT, Daniel Gordon

Resigned
73 King Street, ManchesterM2 4NG
Born February 1983
Director
Appointed 23 May 2022
Resigned 22 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Gordon Beecroft

Ceased
73 King Street, ManchesterM2 4NG
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2022
Ceased 22 Jun 2022

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2022

Mr Sydney James Phillimore

Active
73 King Street, ManchesterM2 4NG
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2022
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Incorporation Company
23 May 2022
NEWINCIncorporation