Company NameQ M Aggregate Contractors Limited
DirectorsJudith Edna Day and Francis Michael Lyons
Company StatusActive
Company Number02478345
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMiss Judith Edna Day
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGatehouse Farm
Gransmore Green
Felsted
Essex
CM6 3LB
Director NameMr Francis Michael Lyons
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleSub Contractor
Country of ResidenceEngland
Correspondence AddressGatehouse Farm Gransmore Green
Felsted
Essex
CM6 3LB
Secretary NameMiss Judith Edna Day
NationalityBritish
StatusCurrent
Appointed07 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatehouse Farm
Gransmore Green
Felsted
Essex
CM6 3LB
Director NameMr Bruce Lindsay Sherriff
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2001)
RoleHaulier
Correspondence Address20 Lemsford Village
Lemsford
Welwyn Garden City
Hertfordshire
AL8 7TN
Director NameMr Michael Prenton Drew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2002)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLee Lane Farm
Guildford Road, Alfold
Cranleigh
Surrey
GU6 8JS
Director NameMr Darren Stephen Sharpe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2003)
RoleSalesman
Correspondence Address142 High Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 0AW

Contact

Telephone01371 820922
Telephone regionGreat Dunmow

Location

Registered AddressGatehouse Farm
Gransmore Green
Felsted
Essex
CM6 3LB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFelsted
WardFelsted & Stebbing
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,995,624
Cash£22,420
Current Liabilities£1,334,400

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

23 May 2022Delivered on: 25 May 2022
Persons entitled: The Trustees of the Lyons Family Pension Trust

Classification: A registered charge
Particulars: Komatsu D155AX-7 bulldozer with serial number 90161.
Outstanding
1 October 2020Delivered on: 5 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 March 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 May 2022Registration of charge 024783450002, created on 23 May 2022 (42 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 October 2020Registration of charge 024783450001, created on 1 October 2020 (38 pages)
28 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
9 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Director's details changed for Mr Francis Michael Lyons on 18 March 2014 (2 pages)
25 February 2015Director's details changed for Mr Francis Michael Lyons on 18 March 2014 (2 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
26 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 March 2010Director's details changed for Mr Francis Michael Lyons on 13 March 2010 (2 pages)
23 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Francis Michael Lyons on 13 March 2010 (2 pages)
23 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Miss Judith Edna Day on 13 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Judith Edna Day on 13 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2009Return made up to 13/02/09; full list of members (4 pages)
3 March 2009Return made up to 13/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 March 2008Return made up to 13/02/08; full list of members (4 pages)
26 March 2008Return made up to 13/02/08; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / judith lyons / 12/02/2008 (2 pages)
25 March 2008Director and secretary's change of particulars / judith lyons / 12/02/2008 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 March 2007Return made up to 13/02/07; full list of members (7 pages)
9 March 2007Return made up to 13/02/07; full list of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 March 2006Return made up to 13/02/06; full list of members (7 pages)
15 March 2006Return made up to 13/02/06; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2005Return made up to 13/02/05; full list of members (7 pages)
18 February 2005Return made up to 13/02/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
21 February 2003Return made up to 13/02/03; full list of members (7 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Return made up to 13/02/03; full list of members (7 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
5 November 2002Company name changed qm contractors LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed qm contractors LIMITED\certificate issued on 05/11/02 (2 pages)
19 February 2002Return made up to 13/02/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 February 2002Return made up to 13/02/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2001Full accounts made up to 30 April 2000 (8 pages)
6 March 2001Full accounts made up to 30 April 2000 (8 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2000Return made up to 07/03/00; full list of members (7 pages)
23 May 2000Return made up to 07/03/00; full list of members (7 pages)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
25 April 1999Return made up to 07/03/99; no change of members (4 pages)
25 April 1999Return made up to 07/03/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
3 March 1998Return made up to 07/03/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Return made up to 07/03/98; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Return made up to 07/03/97; no change of members (6 pages)
5 March 1997Return made up to 07/03/97; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
4 May 1995Return made up to 07/03/95; no change of members (4 pages)
4 May 1995Return made up to 07/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)