Humberside Aggregates Limited DERBY


Founded in 2012, Humberside Aggregates, classified under reg no. 07897332 is an active company. Currently registered at Pinnacle House, Breedon Quarry DE73 8AP, Derby the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ross M. who worked with the the firm until 31 December 2020.

Humberside Aggregates Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07897332
Date of Incorporation Wed, 4th Jan 2012
Industry Dormant Company
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 31 December 2020

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Ross M.

Position: Secretary

Appointed: 23 January 2019

Resigned: 31 December 2020

Timothy H.

Position: Director

Appointed: 31 July 2017

Resigned: 11 December 2017

Robert W.

Position: Director

Appointed: 31 July 2017

Resigned: 16 March 2021

Ross M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2022

Elizabeth L.

Position: Director

Appointed: 31 July 2017

Resigned: 31 December 2020

Alan S.

Position: Director

Appointed: 01 January 2015

Resigned: 31 July 2017

Tim M.

Position: Director

Appointed: 01 January 2015

Resigned: 31 July 2017

William W.

Position: Director

Appointed: 04 January 2012

Resigned: 31 July 2017

Graham S.

Position: Director

Appointed: 04 January 2012

Resigned: 04 January 2012

Michael K.

Position: Director

Appointed: 04 January 2012

Resigned: 22 September 2016

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Breedon Trading Limited from Derby, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is William W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Breedon Trading Limited

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 00156531
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael J.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

William W.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47      
Current Assets4 2378 378 0008 378 000100100100100
Debtors3 6518 3788 378    
Net Assets Liabilities8 6258 378 0008 378 000100100100100
Other Debtors494      
Property Plant Equipment8 818      
Total Inventories539      
Other
Audit Fees Expenses56     
Director Remuneration231 10945 937     
Accrued Liabilities90      
Accumulated Depreciation Impairment Property Plant Equipment1 512      
Administrative Expenses2 178478     
Amounts Owed By Group Undertakings3708 3788 378    
Bank Borrowings149      
Bank Borrowings Overdrafts149      
Comprehensive Income Expense15-247     
Corporation Tax Payable503      
Cost Inventories Recognised As Expense Gross10 1473 647     
Cost Sales10 1473 647     
Creditors284      
Current Tax For Period504143     
Deferred Tax Liabilities132      
Depreciation Expense Property Plant Equipment635246     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 258     
Disposals Property Plant Equipment 474     
Dividends Paid1 800  8 378   
Finance Lease Liabilities Present Value Total300      
Financial Liabilities284      
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax541-2 317     
Gain Loss Before Tax On Sale Discontinued Operations -1 313     
Gain Loss On Disposals Other Non-current Assets -3     
Gain Loss On Disposals Property Plant Equipment-1212     
Gross Profit Loss4 710911     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -10 126     
Increase Decrease In Property Plant Equipment 270     
Increase From Depreciation Charge For Year Property Plant Equipment 246     
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 3 629     
Interest Expense On Bank Loans Similar Borrowings132     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts195     
Interest Payable Similar Charges Finance Costs327     
Net Current Assets Liabilities2238 378 0008 378 000100100100100
Number Shares Issued Fully Paid 100 100   
Operating Profit Loss2 5403 855     
Other Comprehensive Income Expense Before Tax-2 010-2 317     
Other Comprehensive Income Expense Net Tax-2 010-2 317     
Other Creditors646      
Other Deferred Tax Expense Credit-16-130     
Other Interest Receivable Similar Income Finance Income5      
Other Operating Income Format183 422     
Par Value Share 1 1   
Pension Other Post-employment Benefit Costs Other Pension Costs487     
Profit Loss2 0252 070     
Profit Loss On Ordinary Activities Before Tax2 5132 083     
Property Plant Equipment Gross Cost10 330      
Provisions132      
Provisions For Liabilities Balance Sheet Subtotal132      
Restructuring Costs 449     
Social Security Costs20463     
Staff Costs Employee Benefits Expense1 891600     
Taxation Social Security Payable471      
Tax Tax Credit On Profit Or Loss On Ordinary Activities48813     
Total Assets Less Current Liabilities9 0418 378 0008 378 000100100100100
Total Operating Lease Payments3530     
Trade Creditors Trade Payables1 855      
Trade Debtors Trade Receivables2 787      
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -5 129     
Turnover Revenue14 8574 558     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements