Background WavePink WaveYellow Wave

ALTON ROAD AGGREGATES LIMITED (15920454)

ALTON ROAD AGGREGATES LIMITED (15920454) is an active UK company. incorporated on 28 August 2024. with registered office in Nuneaton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). ALTON ROAD AGGREGATES LIMITED has been registered for 1 year. Current directors include GIFFORD, Joseph Charles, MACLEAN, Benjamin James, MCLEOD, Robert.

Company Number
15920454
Status
active
Type
ltd
Incorporated
28 August 2024
Age
1 years
Address
Unit 10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
GIFFORD, Joseph Charles, MACLEAN, Benjamin James, MCLEOD, Robert
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTON ROAD AGGREGATES LIMITED

ALTON ROAD AGGREGATES LIMITED is an active company incorporated on 28 August 2024 with the registered office located in Nuneaton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). ALTON ROAD AGGREGATES LIMITED was registered 1 year ago.(SIC: 39000)

Status

active

Active since 1 years ago

Company No

15920454

LTD Company

Age

1 Years

Incorporated 28 August 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 28 August 2024 - 31 January 2025(6 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

ALTON ROAD AGGREGATES HOLDINGS LIMITED
From: 30 October 2024To: 27 November 2024
ALTON ROAD AGGREGATES LIMITED
From: 28 August 2024To: 30 October 2024
Contact
Address

Unit 10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCKENZIE, Ella

Active
Goldsmith Way, NuneatonCV10 7RJ
Secretary
Appointed 26 Feb 2026

GIFFORD, Joseph Charles

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1978
Director
Appointed 28 Aug 2024

MACLEAN, Benjamin James

Active
Goldsmith Way, NuneatonCV10 7RJ
Born July 2000
Director
Appointed 08 Nov 2024

MCLEOD, Robert

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1968
Director
Appointed 15 Nov 2024

FISHER, Jonathan Gareth

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 28 Aug 2024
Resigned 15 Nov 2024

Persons with significant control

2

Highfield Lane, GodalmingGU8 6QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2024
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Resolution
26 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2026
SH08Notice of Name/Rights of Class of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Memorandum Articles
28 November 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
12 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2024
NEWINCIncorporation