A & E HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A & E HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909303

Incorporation date

19/01/2000

Size

Group

Contacts

Registered address

Registered address

West House, King Cross Road, Halifax, West Yorkshire HX1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon27/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon06/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon16/08/2024
Appointment of Dr Alexander Conrad Dieter as a director on 2024-08-16
dot icon31/07/2024
Termination of appointment of Werner Heinz Dieter as a director on 2024-06-08
dot icon03/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon18/10/2023
Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2023-10-18
dot icon01/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/02/2023
Satisfaction of charge 1 in full
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon27/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon01/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon23/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon15/06/2018
Change of details for Dr Werner Dieter as a person with significant control on 2018-06-15
dot icon15/06/2018
Director's details changed for Mr Kevin George Brownlee on 2018-06-15
dot icon15/06/2018
Director's details changed for Dr Werner Heinz Dieter on 2018-06-15
dot icon14/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon14/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Kevin George Brownlee as a director on 2016-06-22
dot icon07/04/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon02/02/2016
Full accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Anthony Michael Durkin as a secretary on 2014-03-05
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon10/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon23/01/2009
Return made up to 19/01/09; full list of members
dot icon30/07/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon24/07/2008
Accounts for a small company made up to 2007-09-30
dot icon10/06/2008
Director appointed dr werner dieter
dot icon10/06/2008
Appointment terminated director john pratt
dot icon10/06/2008
Appointment terminated director royston bowden
dot icon10/06/2008
Appointment terminated director jason cartwright
dot icon10/06/2008
Appointment terminated director anthony durkin
dot icon10/06/2008
Appointment terminated director kevin brownlee
dot icon02/06/2008
Gbp sr 15000@1
dot icon27/03/2008
Return made up to 19/01/08; full list of members; amend
dot icon12/03/2008
Return made up to 19/01/08; full list of members
dot icon22/05/2007
Return made up to 19/01/07; full list of members
dot icon17/05/2007
Accounts for a small company made up to 2006-09-30
dot icon05/10/2006
Ad 31/08/06--------- £ si 4706@1=4706 £ ic 660024/664730
dot icon30/08/2006
Resolutions
dot icon11/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/03/2006
Return made up to 19/01/06; full list of members
dot icon19/04/2005
Return made up to 19/01/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon31/03/2004
Return made up to 19/01/04; full list of members
dot icon16/03/2004
Accounts for a medium company made up to 2003-09-30
dot icon14/01/2004
Particulars of mortgage/charge
dot icon04/02/2003
Accounts for a medium company made up to 2002-09-30
dot icon06/06/2002
Return made up to 19/01/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-09-30
dot icon13/11/2001
New director appointed
dot icon24/04/2001
Accounts for a small company made up to 2000-09-30
dot icon21/02/2001
Return made up to 19/01/01; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 36 clare road halifax west yorkshire HX1 2HX
dot icon09/11/2000
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon17/07/2000
Ad 05/05/00--------- £ si 70000@1=70000 £ ic 812511/882511
dot icon17/07/2000
Ad 05/05/00--------- £ si 376255@1=376255 £ ic 436256/812511
dot icon17/07/2000
Ad 05/05/00--------- £ si 376255@1=376255 £ ic 60001/436256
dot icon17/07/2000
Ad 05/05/00--------- £ si 20000@1=20000 £ ic 40001/60001
dot icon17/07/2000
Ad 05/05/00--------- £ si 40000@1=40000 £ ic 1/40001
dot icon15/04/2000
Resolutions
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon27/01/2000
Registered office changed on 27/01/00 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon27/01/2000
New secretary appointed;new director appointed
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Secretary resigned
dot icon19/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
100
69.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownlee, Kevin George
Director
30/03/2000 - 06/06/2008
11
Brownlee, Kevin George
Director
22/06/2016 - Present
11
Scott, Stephen John
Nominee Secretary
19/01/2000 - 19/01/2000
795
Scott, Jacqueline
Nominee Director
19/01/2000 - 19/01/2000
2828
Durkin, Anthony Michael
Director
19/01/2000 - 06/06/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & E HOLDINGS LIMITED

A & E HOLDINGS LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at West House, King Cross Road, Halifax, West Yorkshire HX1 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & E HOLDINGS LIMITED?

toggle

A & E HOLDINGS LIMITED is currently Active. It was registered on 19/01/2000 .

Where is A & E HOLDINGS LIMITED located?

toggle

A & E HOLDINGS LIMITED is registered at West House, King Cross Road, Halifax, West Yorkshire HX1 1EB.

What does A & E HOLDINGS LIMITED do?

toggle

A & E HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A & E HOLDINGS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-21 with no updates.