You are here: bizstats.co.uk > a-z index > G list

G.r. Allan Aggregates (thorney) Limited PETERBOROUGH


Founded in 2014, G.r. Allan Aggregates (thorney), classified under reg no. 09119544 is an active company. Currently registered at Catwater Farm The Causeway PE6 0QL, Peterborough the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since August 13, 2015 G.r. Allan Aggregates (thorney) Limited is no longer carrying the name Cat Water Aggregates.

At present there are 3 directors in the the company, namely Shirley A., Philip A. and Doreen A.. In addition one secretary - Shirley A. - is with the firm. As of 8 May 2024, there were 2 ex directors - Natalie M., James A. and others listed below. There were no ex secretaries.

G.r. Allan Aggregates (thorney) Limited Address / Contact

Office Address Catwater Farm The Causeway
Office Address2 Thorney
Town Peterborough
Post code PE6 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09119544
Date of Incorporation Mon, 7th Jul 2014
Industry Other mining and quarrying n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Shirley A.

Position: Secretary

Appointed: 03 February 2017

Shirley A.

Position: Director

Appointed: 07 January 2015

Philip A.

Position: Director

Appointed: 07 July 2014

Doreen A.

Position: Director

Appointed: 07 July 2014

Natalie M.

Position: Director

Appointed: 07 July 2014

Resigned: 07 July 2014

James A.

Position: Director

Appointed: 07 July 2014

Resigned: 21 August 2017

Wilton Directors Limited

Position: Corporate Director

Appointed: 07 July 2014

Resigned: 07 July 2014

Wilton Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 July 2014

Resigned: 03 February 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Philip A. This PSC and has 50,01-75% shares. Another one in the PSC register is James A. This PSC owns 25-50% shares.

Philip A.

Notified on 6 June 2016
Nature of control: 50,01-75% shares

James A.

Notified on 6 June 2016
Ceased on 21 August 2017
Nature of control: 25-50% shares

Company previous names

Cat Water Aggregates August 13, 2015
Landlogical Thorney July 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 9141 8251 729
Debtors117 491129 991142 491
Net Assets Liabilities-12 877-4 7652 781
Property Plant Equipment111
Other
Accrued Liabilities Deferred Income3 6001 9192 349
Average Number Employees During Period333
Corporation Tax Payable1 4931 900 
Creditors132 284136 583141 441
Investments111
Investments Fixed Assets111
Nominal Value Allotted Share Capital300300300
Number Shares Issued Fully Paid 300300
Other Creditors127 191132 764137 312
Other Remaining Investments111
Other Taxation Payable 1 9001 780
Par Value Share 11
Property Plant Equipment Gross Cost111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates July 7, 2023
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements