Company NameUK Aggregates & Plant Ltd
DirectorsCalum Patrick Cummins and Luke Terence Cummins
Company StatusActive
Company Number10104200
CategoryPrivate Limited Company
Incorporation Date5 April 2016(8 years ago)
Previous NamesUK Plant & Maintenance Ltd and UK Plant & Aggregates Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Calum Patrick Cummins
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(2 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Luke Terence Cummins
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(2 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Terence Patrick Cummins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

31 October 2019Delivered on: 31 October 2019
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
12 September 2018Delivered on: 12 September 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

13 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 November 2019Satisfaction of charge 101042000001 in full (1 page)
31 October 2019Registration of charge 101042000002, created on 31 October 2019 (24 pages)
5 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 May 2019Amended total exemption full accounts made up to 30 September 2018 (12 pages)
23 April 2019Accounts for a dormant company made up to 30 September 2018 (11 pages)
2 January 2019Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
12 September 2018Registration of charge 101042000001, created on 12 September 2018 (53 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
19 June 2018Notification of Luke Terence Cummins as a person with significant control on 30 April 2018 (2 pages)
19 June 2018Cessation of Cummins Civil Engineering Limited as a person with significant control on 30 April 2018 (1 page)
19 June 2018Appointment of Mr Luke Terence Cummins as a director on 30 April 2018 (2 pages)
19 June 2018Notification of Calum Patrick Cummins as a person with significant control on 30 April 2018 (2 pages)
19 June 2018Appointment of Mr Calum Patrick Cummins as a director on 30 April 2018 (2 pages)
19 June 2018Termination of appointment of Terence Patrick Cummins as a director on 19 June 2018 (1 page)
18 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
15 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
(3 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)