Company Information for MERCIA ROADSTONE LIMITED
DALE STREET, BILSTON, WEST MIDLANDS, WV14 7JY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MERCIA ROADSTONE LIMITED | |
Legal Registered Office | |
DALE STREET BILSTON WEST MIDLANDS WV14 7JY Other companies in WV14 | |
Company Number | 01458659 | |
---|---|---|
Company ID Number | 01458659 | |
Date formed | 1979-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 09:10:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN ASTON |
||
CAROL ANN ASTON |
||
PENNY LOUISE ASTON |
||
ROYSTON ASTON |
||
SCOTT RICHARD ASTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND JOHN HAYNES |
Director | ||
ERNEST ASTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E. ASTON & SON LIMITED | Company Secretary | 1992-05-25 | CURRENT | 1963-11-20 | Active | |
OAKENDALE INVESTMENTS LIMITED | Company Secretary | 1991-05-25 | CURRENT | 1980-04-08 | Active | |
E. ASTON & SON LIMITED | Director | 1992-05-25 | CURRENT | 1963-11-20 | Active | |
OAKENDALE INVESTMENTS LIMITED | Director | 1991-05-25 | CURRENT | 1980-04-08 | Active | |
E. ASTON & SON LIMITED | Director | 1992-05-25 | CURRENT | 1963-11-20 | Active | |
OAKENDALE INVESTMENTS LIMITED | Director | 1991-05-25 | CURRENT | 1980-04-08 | Active | |
TANKFROG LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Dissolved 2014-03-04 | |
E. ASTON & SON LIMITED | Director | 1999-04-27 | CURRENT | 1963-11-20 | Active | |
OAKENDALE INVESTMENTS LIMITED | Director | 1996-08-08 | CURRENT | 1980-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 014586590001 | ||
DIRECTOR APPOINTED MR KULDEEP SINGH BURMI | ||
DIRECTOR APPOINTED MRS RAJINDER KAUR BURMI | ||
Appointment of Mr Kuldeep Singh Burmi as company secretary on 2023-12-01 | ||
CESSATION OF OAKENDALE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES | ||
Notification of Himley Group Ltd as a person with significant control on 2023-12-01 | ||
Termination of appointment of Carol Ann Aston on 2023-12-01 | ||
APPOINTMENT TERMINATED, DIRECTOR CAROL ANN ASTON | ||
APPOINTMENT TERMINATED, DIRECTOR PENNY LOUISE ASTON | ||
APPOINTMENT TERMINATED, DIRECTOR ROYSTON ASTON | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARD ASTON | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
PSC02 | Notification of Oakendale Investments Limited as a person with significant control on 2016-06-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Scott Richard Aston on 2013-10-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PENNY LOUISE ASTON / 09/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN ASTON / 09/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ASTON / 09/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ASTON / 09/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN ASTON / 09/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ASTON / 09/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ASTON / 09/10/2013 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 25/05/12 FULL LIST | |
AR01 | 25/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AP01 | DIRECTOR APPOINTED MISS PENNY LOUISE LOUISE ASTON | |
AP01 | DIRECTOR APPOINTED SCOTT RICHARD ASTON | |
AR01 | 25/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAYNES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-11-30 | £ 618,481 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 580,786 |
Creditors Due Within One Year | 2012-11-30 | £ 580,786 |
Creditors Due Within One Year | 2011-11-30 | £ 534,177 |
Provisions For Liabilities Charges | 2013-11-30 | £ 0 |
Provisions For Liabilities Charges | 2012-11-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
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 MERCIA ROADSTONE LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 347,301 |
Cash Bank In Hand | 2012-11-30 | £ 251,075 |
Cash Bank In Hand | 2012-11-30 | £ 251,075 |
Cash Bank In Hand | 2011-11-30 | £ 485,737 |
Current Assets | 2013-11-30 | £ 936,500 |
Current Assets | 2012-11-30 | £ 912,115 |
Current Assets | 2012-11-30 | £ 912,115 |
Current Assets | 2011-11-30 | £ 1,025,054 |
Debtors | 2013-11-30 | £ 589,199 |
Debtors | 2012-11-30 | £ 661,040 |
Debtors | 2012-11-30 | £ 661,040 |
Debtors | 2011-11-30 | £ 539,317 |
Shareholder Funds | 2013-11-30 | £ 323,896 |
Shareholder Funds | 2012-11-30 | £ 338,538 |
Shareholder Funds | 2012-11-30 | £ 338,538 |
Shareholder Funds | 2011-11-30 | £ 497,726 |
Tangible Fixed Assets | 2013-11-30 | £ 6,336 |
Tangible Fixed Assets | 2012-11-30 | £ 7,778 |
Tangible Fixed Assets | 2012-11-30 | £ 7,778 |
Tangible Fixed Assets | 2011-11-30 | £ 7,045 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |