Get an alert when PURFLEET AGGREGATES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-29 (this month)

Last made up 2025-05-15

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

-£3K

-4.2% vs 2023

Name history

Renamed 1 time since incorporation

  1. PURFLEET AGGREGATES LIMITED 1983-10-27 → present
  2. ONE HUNDRED AND SIXTY-NINTH SHELF TRADING COMPANY LIMITED 1983-01-14 → 1983-10-27

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£2,578-£2,686
Profit before tax -£2,578-£2,686
Net profit -£2,578-£2,686
Cash
Total assets less current liabilities
Net assets
Equity -£170,370-£173,056
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as the Company's ultimate parent undertaking, Heidelberg Materials AG which indirectly owns the Company's entire share capital, has committed to continue to support the Company for a period of no less than 12 months from the date of approval of these financial statements, in order that it can meet its liabilities as they fall due. The Company's liabilities are typically with Heidelberg Materials AG group companies.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 54 resigned

Name Role Appointed Born Nationality
ROGERS, Wendy Fiona Secretary 2016-03-10
BENNING-PRINCE, Nicholas Arthur Dawe, Mr. Director 2015-02-09 Oct 1974 British
DOWLEY, Robert Charles Director 2015-02-09 Sep 1972 British
GRETTON, Edward Alexander Director 2013-03-28 Jul 1970 British
QUILEZ SOMOLINOS, Alfredo Director 2021-09-06 Jul 1967 Spanish
Show 54 resigned officers
Name Role Appointed Resigned
DRANSFIELD, Graham Secretary 2007-12-10 2008-06-30
FINLAYSON, Alan John Secretary 1994-06-07 1995-11-20
LUCKAS, Alistair Rawson Secretary 2003-04-09 2005-12-02
MOORE, Alexander Eric Secretary 1994-06-07
MUMFORD, Samantha Sarah Louise Secretary 2001-11-12 2003-04-09
PLUMB, David Secretary 2000-02-29 2001-11-12
SMITH, Peter John Secretary 1995-12-12 1999-12-31
TUNNACLIFFE, Paul Derek Secretary 2005-11-23 2007-12-10
TYSON, Roger Thomas Virley Secretary 2008-07-31 2016-03-10
BARTLES-SMITH, Allan Rex Director 1995-12-12 1997-01-01
BAXTER, David Director 1996-06-19 1998-02-24
CLARKE, David Jonathan Director 2013-09-12 2016-12-01
CLAYDON, James Alexander Director 2008-05-01 2010-04-30
CLAYDON, James Alexander Director 2006-03-01 2006-08-14
CORKERY, Thomas John Director 2004-11-01 2005-12-31
CROSS, Ian Paul Director 2004-11-01 2009-10-30
DEERING, Peter Richard Director 2001-11-12 2004-10-22
DENNETT, Barry Director 1999-02-19 2004-12-31
DOODY, Robin John Director 2011-07-27 2013-03-28
FERNLEY, Simon Roger Director 1997-12-05 2001-09-28
FINLAYSON, Alan John Director 1994-06-07 1995-11-20
GLASSON, Graham Henderson, Mr. Director 2010-04-30 2014-02-28
HALLING, Michael John Director 1995-12-12 1997-01-01
HARRIS, Duncan Ian Director 2006-08-14 2007-01-01
HARRISON, Stephen Richard Director 2010-04-30 2014-02-28
HOCKLIFFE, Robert John Director 1998-12-31
HOPKINS, John Kenneth Director 2002-06-05 2004-01-01
HORNBY, Fiona Louise Director 2014-03-01 2015-01-05
HUTCHINS, Philip John Director 2000-12-30 2003-03-01
KEIGHLEY, John Stuart Director 2009-03-01 2013-03-28
LAST, Terence Robert Director 1997-01-01 1997-08-29
LEESE, Christopher Arthur Director 2003-03-01 2007-11-30
LOPEZ, Juan Ramon Director 2007-11-30 2013-03-28
MASTER, Michael Director 2005-01-01
MOORE, Alexander Eric Director 1994-06-07
NAPIER, James Stuart Director 2005-12-31 2007-11-30
NEAVE, David Sidney Director 1997-01-01 2004-11-01
ORNSBY, John Sidney Director 1995-12-12
OWEN, Precel James Director 1995-12-12
PIRINCCIOGLU, Seyda Director 2013-03-28 2013-08-31
REDMOND, Phillip Keith Director 2014-03-01 2015-02-09
RUSSELL, Simon John Director 1995-12-12 1996-06-19
SAMUEL, Robert Henry, Mr Director 1997-01-01 2000-12-30
SMITH, Peter John Director 1995-12-12 1997-01-01
STUBBS, Charles Andrew Director 2008-06-09 2012-04-30
TAYLOR, John Robert Director 2005-12-31 2007-10-31
THOMPSON, Ian David Director 2007-01-01 2008-04-04
UREN, John Michael Leal Director 1995-11-20
WELBURN, Dean Director 2009-10-31 2011-07-27
WELBURN, Dean Director 2007-10-31 2009-03-01
WENDT, Carsten Matthias, Dr Director 2016-12-01 2021-09-06
WHITELAW, James Stuart Director 2014-03-01 2015-02-09
WILD, Matthew James Director 2007-11-30 2009-10-31
WILSON, Stanley Kenneth Director 1998-02-24 2001-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hanson Marine Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 214 total filings

Date Type Category Description
2025-10-06 AA accounts Accounts with accounts type full
2025-05-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-13 AA accounts Accounts with accounts type full
2023-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-24 AA accounts Accounts with accounts type full
2023-04-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-03 AD01 address Change registered office address company with date old address new address PDF
2022-06-30 AA accounts Accounts with accounts type full
2022-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-21 TM01 officers Termination director company with name termination date PDF
2021-09-15 AP01 officers Appoint person director company with name date PDF
2021-08-24 CH01 officers Change person director company with change date PDF
2021-08-23 AA accounts Accounts with accounts type full
2021-05-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-06-12 AA accounts Accounts with accounts type full
2020-05-22 CS01 confirmation-statement Confirmation statement with updates PDF
2019-07-09 AA accounts Accounts with accounts type full
2019-05-21 CS01 confirmation-statement Confirmation statement with updates PDF
2018-08-23 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page