Company NameIMAG Aggregates Limited
DirectorSteven Gordon Mitchell
Company StatusActive
Company Number02312360
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 6 months ago)
Previous NameIMAG Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Gordon Mitchell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(14 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Judith Mitchell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years after company formation)
Appointment Duration22 years, 10 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldbank 65 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameMr Gordon Arnold Mitchell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years after company formation)
Appointment Duration29 years, 5 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMrs Judith Mitchell
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years after company formation)
Appointment Duration22 years, 10 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldbank 65 Park Lane
Congleton
Cheshire
CW12 3DD

Contact

Websitewww.imag.co.uk/
Telephone01260 278810
Telephone regionCongleton

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

76 at £1Judith Mitchell
76.00%
Ordinary
24 at £1Steven Gordon Mitchell
24.00%
Ordinary

Financials

Year2014
Net Worth-£5,924
Cash£197
Current Liabilities£109,796

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

14 May 2002Delivered on: 21 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 November 1996Delivered on: 6 December 1996
Satisfied on: 1 March 2002
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
2 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
6 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
16 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
3 March 2022Company name changed imag LIMITED\certificate issued on 03/03/22
  • RES15 ‐ Change company name resolution on 2022-02-18
(3 pages)
3 March 2022Change of name notice (2 pages)
13 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
12 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
20 April 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
6 April 2021Termination of appointment of Gordon Arnold Mitchell as a director on 29 March 2021 (1 page)
6 April 2021Cessation of Gordon Arnold Mitchell as a person with significant control on 29 March 2021 (1 page)
6 April 2021Cessation of Judith Mitchell as a person with significant control on 29 March 2021 (1 page)
6 April 2021Notification of Steven Gordon Mitchell as a person with significant control on 29 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Gordon Arnold Mitchell on 9 March 2021 (2 pages)
9 March 2021Registered office address changed from 1 Fountain Street Congleton Cheshire CW12 4BE to Bank House Market Square Congleton Cheshire CW12 1ET on 9 March 2021 (1 page)
9 March 2021Director's details changed for Mr Steven Gordon Mitchell on 9 March 2021 (2 pages)
9 March 2021Change of details for Mrs Judith Mitchell as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 March 2021 (2 pages)
7 December 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
16 June 2020Notification of Judith Mitchell as a person with significant control on 6 November 2019 (2 pages)
7 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
6 September 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
19 November 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
23 October 2018Director's details changed for Mr Steven Gordon Mitchell on 11 June 2014 (2 pages)
23 October 2018Director's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (2 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
23 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 101
(3 pages)
23 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
23 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 101
(3 pages)
30 October 2017Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 January 2017 (2 pages)
30 October 2017Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 January 2017 (2 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
9 September 2014Termination of appointment of Judith Mitchell as a secretary on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Judith Mitchell as a secretary on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Judith Mitchell as a secretary on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Judith Mitchell as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Judith Mitchell as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Judith Mitchell as a director on 4 September 2014 (1 page)
12 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2010Registered office address changed from 5/7 Mill Street Congleton Cheshire CW12 1AB on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 5/7 Mill Street Congleton Cheshire CW12 1AB on 22 March 2010 (2 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Gordon Arnold Mitchell on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Steven Gordon Mitchell on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Judith Mitchell on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Steven Gordon Mitchell on 17 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Judith Mitchell on 17 November 2009 (1 page)
19 November 2009Director's details changed for Judith Mitchell on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Mrs Judith Mitchell on 17 November 2009 (1 page)
19 November 2009Director's details changed for Gordon Arnold Mitchell on 17 November 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2009Return made up to 30/10/08; full list of members (10 pages)
14 January 2009Return made up to 30/10/08; full list of members (10 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 November 2007Return made up to 05/11/07; no change of members (7 pages)
15 November 2007Return made up to 05/11/07; no change of members (7 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 November 2006Return made up to 05/11/06; full list of members (7 pages)
28 November 2006Return made up to 05/11/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 November 2004Return made up to 05/11/04; full list of members (7 pages)
22 November 2004Return made up to 05/11/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 December 2003Return made up to 05/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 05/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
30 October 2002Return made up to 05/11/02; full list of members (7 pages)
30 October 2002Return made up to 05/11/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Return made up to 05/11/01; full list of members (6 pages)
15 January 2002Return made up to 05/11/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 February 2001Return made up to 05/11/00; full list of members (6 pages)
23 February 2001Return made up to 05/11/00; full list of members (6 pages)
1 February 2001Ad 15/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2001Ad 15/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 November 1999Return made up to 05/11/99; full list of members (6 pages)
16 November 1999Return made up to 05/11/99; full list of members (6 pages)
17 November 1998Return made up to 05/11/98; full list of members (6 pages)
17 November 1998Return made up to 05/11/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 December 1997Return made up to 05/11/97; no change of members (4 pages)
9 December 1997Return made up to 05/11/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 January 1997Full accounts made up to 30 April 1996 (15 pages)
10 January 1997Full accounts made up to 30 April 1996 (15 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
21 November 1996Return made up to 05/11/96; no change of members (4 pages)
21 November 1996Return made up to 05/11/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (15 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (15 pages)