Erewash Aggregates Limited PINXTON


Erewash Aggregates started in year 2004 as Private Limited Company with registration number 05230009. The Erewash Aggregates company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Pinxton at Fourways. Postal code: NG16 6HW.

The firm has 2 directors, namely Adam S., Casey S.. Of them, Casey S. has been with the company the longest, being appointed on 13 November 2015 and Adam S. has been with the company for the least time - from 1 May 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew S. who worked with the the firm until 17 October 2018.

This company operates within the NG16 6HW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1086594 . It is located at 132 Station Road, Selston, Nottingham with a total of 24 carsand 8 trailers. It has two locations in the UK.

Erewash Aggregates Limited Address / Contact

Office Address Fourways
Office Address2 Kirkby Lane
Town Pinxton
Post code NG16 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05230009
Date of Incorporation Tue, 14th Sep 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Adam S.

Position: Director

Appointed: 01 May 2019

Casey S.

Position: Director

Appointed: 13 November 2015

Andrew S.

Position: Director

Appointed: 14 September 2004

Resigned: 17 October 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2004

Resigned: 14 September 2004

Lawrence B.

Position: Director

Appointed: 14 September 2004

Resigned: 07 October 2013

Andrew S.

Position: Secretary

Appointed: 14 September 2004

Resigned: 17 October 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 September 2004

Resigned: 14 September 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Casey S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Casey S.

Notified on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew S.

Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 8899 63027 833        
Balance Sheet
Cash Bank On Hand   122 277109 22620 20561 12465 639321 571135 127130 925
Current Assets53 09075 496103 920181 609149 371104 481165 396137 982380 355266 355255 312
Debtors41 28754 15330 21255 28936 19979 14799 13269 69852 784124 228115 247
Net Assets Liabilities   92 119167 421152 24271 39626 3107406 759869
Other Debtors   5 3704 85830 474304304304304304
Property Plant Equipment   361 613463 023544 945358 607405 737181 033201 958 
Total Inventories   4 0433 9465 1295 1402 6456 0007 0009 140
Cash Bank In Hand9 27818 79871 138        
Stocks Inventory2 5252 5452 570        
Tangible Fixed Assets59 509119 005129 425        
Reserves/Capital
Called Up Share Capital200200200        
Profit Loss Account Reserve2 6899 43027 633        
Shareholder Funds2 8899 63027 833        
Other
Accrued Liabilities      2 4202 4202 4202 4202 420
Accumulated Depreciation Impairment Property Plant Equipment   22 0009 149234 739271 021322 846297 816165 13141 908
Additional Provisions Increase From New Provisions Recognised        7 7293 976-7 546
Average Number Employees During Period          2
Corporation Tax Payable      6 144 8426 5868 837
Creditors   123 267128 723239 632109 091174 580183 00824 542322 021
Disposals Decrease In Depreciation Impairment Property Plant Equipment    54 95473 74655 50530 98180 227160 526 
Disposals Property Plant Equipment    58 18196 660182 98553 600249 734220 000 
Finance Lease Liabilities Present Value Total   123 267128 723239 632109 091174 580-94 491131 28363 839
Finance Lease Payments Owing Minimum Gross   172 205172 733328 55338 312251 200-92 122132 70570 060
Future Finance Charges On Finance Leases   3 15613 09324 3304 4757 5992 3691 4226 221
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          108 240
Increase Decrease In Property Plant Equipment    182 985195 000 144 355   
Increase From Depreciation Charge For Year Property Plant Equipment    48 74990 16449 93982 80655 19727 84139 715
Net Current Assets Liabilities-56 620-109 375-96 724-125 830-135 400-123 261-148 631-178 18037 111-132 285-66 709
Other Creditors   14 3259 09112 1612 420   276
Other Taxation Social Security Payable   22 44229 8724 41614 061    
Property Plant Equipment Gross Cost   220 000681 344779 684629 628728 583478 849367 089303 240
Provisions      29 48926 66734 39638 37230 826
Provisions For Liabilities Balance Sheet Subtotal   20 39731 47929 81029 48926 66734 39638 37230 826
Recoverable Value-added Tax       6 34810 54026 971 
Total Additions Including From Business Combinations Property Plant Equipment    182 986195 00032 929152 555 108 240 
Total Assets Less Current Liabilities2 8899 63032 701235 783327 623421 684209 976227 557218 14469 67395 534
Trade Creditors Trade Payables   17 40621 2173 9835 5078 19218 33747 07512 030
Trade Debtors Trade Receivables   49 91931 34148 67394 81355 88935 94973 588114 943
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -2 822   
Prepayments      5881 125   
Creditors Due Within One Year109 710184 871200 644        
Debtors Due After One Year2 5911 830         
Net Assets Liability Excluding Pension Asset Liability 9 63027 833        
Number Shares Allotted 100100        
Obligations Under Finance Lease Hire Purchase Contracts After One Year25 669          
Par Value Share 11        
Provisions For Liabilities Charges  4 868        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 83 67545 400        
Tangible Fixed Assets Cost Or Valuation151 500235 175280 575        
Tangible Fixed Assets Depreciation91 991116 170151 150        
Tangible Fixed Assets Depreciation Charged In Period 24 17934 980        

Transport Operator Data

132 Station Road
Address Selston
City Nottingham
Post code NG16 6FH
Vehicles 12
Trailers 4
Fourways
Address Kirkby Lane , Pinxton
City Nottingham
Post code NG16 6HW
Vehicles 12
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements