Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTLEY SAND & AGGREGATES LIMITED
Company Information for

ASTLEY SAND & AGGREGATES LIMITED

ASTLEY HOUSE LOWER GREEN LANE, ASTLEY, MANCHESTER, M29 7JZ,
Company Registration Number
01118663
Private Limited Company
Active

Company Overview

About Astley Sand & Aggregates Ltd
ASTLEY SAND & AGGREGATES LIMITED was founded on 1973-06-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Astley Sand & Aggregates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTLEY SAND & AGGREGATES LIMITED
 
Legal Registered Office
ASTLEY HOUSE LOWER GREEN LANE
ASTLEY
MANCHESTER
M29 7JZ
Other companies in OL12
 
Filing Information
Company Number 01118663
Company ID Number 01118663
Date formed 1973-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTLEY SAND & AGGREGATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTLEY SAND & AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
SHANE HARRISON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BARRY
Director 2011-05-31 2018-01-01
JEREMY PAUL WARREN
Company Secretary 2011-05-31 2017-12-31
CHRISTOPHER PETER CASEY
Director 2011-05-31 2017-12-31
PETER CASEY
Director 2011-05-31 2015-06-30
IAN CHRISTOPHER NICHOLS
Company Secretary 2007-06-30 2011-05-31
CRAIG JOSEPH PICKAVANCE
Director 2009-04-03 2011-05-31
DAVID PICKAVANCE
Director 2003-07-29 2011-05-31
ELAINE PATRICIA BEATTIE
Company Secretary 2006-11-28 2007-06-30
GEOFFREY WOLSLEY
Company Secretary 2003-07-29 2006-11-28
STEPHEN DAVID PICKAVANCE
Director 2003-07-29 2006-11-28
GEOFFREY WOLSLEY
Director 2003-07-29 2006-11-28
MARIANNE PATRICIA BARRETT ROGERS
Company Secretary 1999-03-19 2003-07-29
ELIZABETH ANNE ADAMS
Director 1998-05-05 2003-07-29
TERENCE CHARLES ADAMS
Director 1992-01-10 2003-07-29
GERALD WALTER KEAY
Director 1999-02-22 2003-07-29
KENNETH ROY HAM
Company Secretary 1992-01-10 1999-03-19
MATTHEW MORE MACAN
Director 1997-08-05 1999-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE HARRISON DEVELOPMENTS (BROMBOROUGH ) LIMITED Director 2018-01-01 CURRENT 2009-07-30 Active
SHANE HARRISON P. CASEY ENVIRO (LANESIDE) LIMITED Director 2018-01-01 CURRENT 2003-09-11 Active - Proposal to Strike off
SHANE HARRISON LAND RECOVERY NORTH WEST (ARDEN) LTD Director 2018-01-01 CURRENT 2003-09-11 Active
SHANE HARRISON PILSWORTH MANAGEMENT CO LIMITED Director 2018-01-01 CURRENT 2003-12-22 Active
SHANE HARRISON THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED Director 2018-01-01 CURRENT 2005-07-29 Active
SHANE HARRISON ASTLEY PLANT HIRE LIMITED Director 2018-01-01 CURRENT 2006-12-12 Active - Proposal to Strike off
SHANE HARRISON ENVIRO (LATCHFORD) LIMITED Director 2018-01-01 CURRENT 1985-06-12 Active
SHANE HARRISON LAND RECOVERY NORTH WEST LTD Director 2018-01-01 CURRENT 1983-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-12CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-10-20AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-10-17AP01DIRECTOR APPOINTED MARK ANDREW COLLIER
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 45-53 Chorley New Road Bolton BL1 4QR England
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 45-53 Chorley New Road Bolton BL1 4QR England
2022-09-16PSC02Notification of Green Earth Developments (Group) Limited as a person with significant control on 2022-09-15
2022-09-16PSC07CESSATION OF SHANE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HARRISON
2022-09-16AP01DIRECTOR APPOINTED MR JOHN WALSH
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM The Casey Group Limited Rydings Road Wardle Rochdale OL12 9PS
2022-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-03-04PSC05Change of details for P Casey Enviro Limited as a person with significant control on 2022-03-02
2022-03-02PSC05Change of details for P Casey Enviro Limited as a person with significant control on 2022-03-02
2022-03-02PSC02Notification of P Casey Enviro Limited as a person with significant control on 2022-03-02
2022-01-11CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE HARRISON
2018-01-11AP01DIRECTOR APPOINTED MR SHANE HARRISON
2018-01-11PSC07CESSATION OF ANTHONY JOHN BARRY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRY
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASEY
2018-01-11TM02Termination of appointment of Jeremy Paul Warren on 2017-12-31
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 51
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 51
2016-02-02AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CASEY
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 51
2015-01-27AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 51
2014-01-23AR0106/01/14 ANNUAL RETURN FULL LIST
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-01-25AR0106/01/13 ANNUAL RETURN FULL LIST
2012-05-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0106/01/12 ANNUAL RETURN FULL LIST
2011-06-14AA01Current accounting period shortened from 31/10/11 TO 31/07/11
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/11 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
2011-06-09AP03SECRETARY APPOINTED JEREMY PAUL WARREN
2011-06-09AP01DIRECTOR APPOINTED ANTHONY BARRY
2011-06-09AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER CASEY
2011-06-09AP01DIRECTOR APPOINTED MR PETER CASEY
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY IAN NICHOLS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PICKAVANCE
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKAVANCE
2011-04-26AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-07AR0106/01/11 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PICKAVANCE / 08/12/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CHRISTOPHER NICHOLS / 08/12/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOSEPH PICKAVANCE / 08/12/2010
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-04-19AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-01AR0106/01/10 FULL LIST
2009-09-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2009-04-03288aDIRECTOR APPOINTED CRAIG JOSEPH PICKAVANCE
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-16363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-09-03288bSECRETARY RESIGNED
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-14363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-19363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-21363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-28363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: PILKINGTON QUARRY GEORGES LANE HORWICH BOLTON GREATER MANCHESTER BL6 5RS
2003-09-15225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2003-09-11CERTNMCOMPANY NAME CHANGED ADAMS AGGREGATES LIMITED CERTIFICATE ISSUED ON 11/09/03
2003-08-16288aNEW DIRECTOR APPOINTED
2003-08-16288aNEW DIRECTOR APPOINTED
2003-08-16288aNEW DIRECTOR APPOINTED
2003-08-05288bDIRECTOR RESIGNED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: GREENDALE COURT CLYST ST MARY EXETER EX5 1AW
2003-08-05288bSECRETARY RESIGNED
2003-08-05288aNEW SECRETARY APPOINTED
2003-08-05288bDIRECTOR RESIGNED
2003-08-05288bDIRECTOR RESIGNED
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services



Licences & Regulatory approval
We could not find any licences issued to ASTLEY SAND & AGGREGATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTLEY SAND & AGGREGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1992-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTLEY SAND & AGGREGATES LIMITED

Intangible Assets
Patents
We have not found any records of ASTLEY SAND & AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTLEY SAND & AGGREGATES LIMITED
Trademarks
We have not found any records of ASTLEY SAND & AGGREGATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTLEY SAND & AGGREGATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as ASTLEY SAND & AGGREGATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASTLEY SAND & AGGREGATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTLEY SAND & AGGREGATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTLEY SAND & AGGREGATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.