A.E. MAIDEN LIMITED

Register to unlock more data on OkredoRegister

A.E. MAIDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00519560

Incorporation date

11/05/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 St. Leonards Road, Exeter EX2 4LACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1953)
dot icon20/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/07/2023
Change of share class name or designation
dot icon15/07/2023
Particulars of variation of rights attached to shares
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon13/02/2023
Registration of charge 005195600022, created on 2023-02-07
dot icon04/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/04/2022
Registration of charge 005195600021, created on 2022-04-21
dot icon04/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2019
Appointment of Mr Jed Andrew Theo Maiden as a director on 2019-01-17
dot icon17/01/2019
Appointment of Mrs Francesca Elizabeth Eve Dawson as a director on 2019-01-17
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon27/08/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon01/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon07/11/2017
Satisfaction of charge 17 in full
dot icon07/11/2017
Satisfaction of charge 19 in full
dot icon07/11/2017
Satisfaction of charge 20 in full
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon23/09/2016
Satisfaction of charge 18 in full
dot icon19/09/2016
Micro company accounts made up to 2016-06-30
dot icon08/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon20/11/2015
Appointment of Mr Zachary Andrew John Maiden as a director on 2015-11-18
dot icon14/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mrs Elizabeth Caroline Maiden on 2014-03-05
dot icon08/12/2014
Director's details changed for Mr Andrew Peter Maiden on 2014-03-05
dot icon08/12/2014
Register inspection address has been changed from The Granary Oxton Barns Kenton Exeter Devon EX6 8EX England to 12 St. Leonards Road Exeter EX2 4LA
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon31/07/2014
Appointment of Andrew Peter Maiden as a secretary on 2014-07-30
dot icon31/07/2014
Termination of appointment of Peter Maiden as a secretary on 2014-07-30
dot icon31/07/2014
Termination of appointment of Peter Maiden as a director on 2014-07-30
dot icon25/02/2014
Registered office address changed from the Granary Oxton Barns, Kenton Exeter Devon EX6 8EX on 2014-02-25
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/12/2013
Termination of appointment of John Maiden as a director
dot icon06/12/2013
Termination of appointment of Elizabeth Maiden as a director
dot icon06/12/2013
Termination of appointment of John Maiden as a director
dot icon18/10/2013
Accounts for a small company made up to 2013-06-30
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon10/10/2012
Accounts for a small company made up to 2012-06-30
dot icon09/01/2012
Accounts for a small company made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-06-30
dot icon09/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Mr Peter Maiden on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr John Maiden on 2009-12-04
dot icon04/12/2009
Director's details changed for Elizabeth Caroline Maiden on 2009-12-04
dot icon04/12/2009
Director's details changed for Mrs Elizabeth Mary Maiden on 2009-12-04
dot icon26/11/2009
Accounts for a small company made up to 2009-06-30
dot icon03/06/2009
Auditor's resignation
dot icon07/04/2009
Accounts for a small company made up to 2008-06-30
dot icon04/12/2008
Return made up to 04/12/08; full list of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 20
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 19
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/01/2008
Accounts for a small company made up to 2007-06-30
dot icon04/12/2007
Return made up to 04/12/07; full list of members
dot icon22/01/2007
Accounts for a small company made up to 2006-06-30
dot icon06/12/2006
Return made up to 04/12/06; full list of members
dot icon23/03/2006
Accounts for a small company made up to 2005-06-30
dot icon24/01/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Return made up to 04/12/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/12/2004
Return made up to 04/12/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon24/11/2003
Return made up to 04/12/03; full list of members
dot icon25/06/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon11/12/2002
Accounts for a small company made up to 2002-06-30
dot icon27/11/2002
Return made up to 04/12/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-06-30
dot icon30/11/2001
Return made up to 04/12/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-06-30
dot icon08/12/2000
Return made up to 04/12/00; full list of members
dot icon10/05/2000
Registered office changed on 10/05/00 from: monkswell park ilsham marine drive torquay devon TQ1 2PH
dot icon11/04/2000
Accounts for a small company made up to 1999-06-30
dot icon31/01/2000
Director resigned
dot icon01/12/1999
Return made up to 04/12/99; full list of members
dot icon30/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Accounts for a small company made up to 1998-06-30
dot icon27/11/1998
Return made up to 04/12/98; full list of members
dot icon05/05/1998
New director appointed
dot icon21/04/1998
Particulars of mortgage/charge
dot icon16/02/1998
Accounts for a small company made up to 1997-06-30
dot icon05/12/1997
Return made up to 04/12/97; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-06-30
dot icon17/01/1997
Particulars of mortgage/charge
dot icon30/12/1996
Return made up to 04/12/96; no change of members
dot icon10/07/1996
Particulars of mortgage/charge
dot icon29/11/1995
Accounts for a small company made up to 1995-06-30
dot icon28/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Return made up to 04/12/95; full list of members
dot icon06/09/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Accounts for a small company made up to 1994-06-30
dot icon20/01/1995
Return made up to 04/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon25/04/1994
Accounts for a small company made up to 1993-06-30
dot icon29/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/02/1994
Return made up to 04/12/93; no change of members
dot icon01/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon07/05/1993
Particulars of mortgage/charge
dot icon12/02/1993
Full accounts made up to 1992-06-30
dot icon19/01/1993
Return made up to 04/12/92; full list of members
dot icon25/09/1992
Registered office changed on 25/09/92 from: monkswell park bishops walk ilsham marine drive torquay, devon TQ1 2PH
dot icon18/06/1992
Registered office changed on 18/06/92 from: 2 wolborough gardens heath road brixham devon TQ5 9DD
dot icon08/01/1992
New director appointed
dot icon13/12/1991
Registered office changed on 13/12/91 from: 6 church street kidderminster worcestershire DY10 2AD
dot icon04/12/1991
Accounts for a small company made up to 1991-06-30
dot icon26/11/1991
Return made up to 04/12/91; no change of members
dot icon06/02/1991
Accounts for a small company made up to 1990-06-30
dot icon24/12/1990
Registered office changed on 24/12/90 from: 972 tyburn road, birmingham 24
dot icon24/12/1990
Return made up to 04/12/90; no change of members
dot icon28/02/1990
Accounts for a small company made up to 1989-06-30
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1989
Accounts for a small company made up to 1988-06-30
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon22/02/1988
Accounts for a small company made up to 1987-06-30
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon28/07/1987
Accounts for a small company made up to 1986-06-30
dot icon24/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/01/1984
Accounts made up to 1983-06-30
dot icon12/05/1953
Miscellaneous
dot icon12/05/1953
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.45M
-
0.00
751.59K
-
2022
4
6.04M
-
0.00
162.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maiden, Andrew Peter
Director
14/12/1991 - 19/01/2000
6
Maiden, Andrew Peter
Director
20/12/2005 - Present
6
Maiden, Zachary Andrew John
Director
18/11/2015 - Present
1
Maiden, Elizabeth Caroline
Director
21/04/1998 - Present
-
Dawson, Francesca Elizabeth Eve
Director
17/01/2019 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.E. MAIDEN LIMITED

A.E. MAIDEN LIMITED is an(a) Active company incorporated on 11/05/1953 with the registered office located at 12 St. Leonards Road, Exeter EX2 4LA. There are currently 6 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. MAIDEN LIMITED?

toggle

A.E. MAIDEN LIMITED is currently Active. It was registered on 11/05/1953 .

Where is A.E. MAIDEN LIMITED located?

toggle

A.E. MAIDEN LIMITED is registered at 12 St. Leonards Road, Exeter EX2 4LA.

What does A.E. MAIDEN LIMITED do?

toggle

A.E. MAIDEN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A.E. MAIDEN LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-04 with no updates.