A.E.S.G. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A.E.S.G. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05213539

Incorporation date

24/08/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wilmslow Road, Alderley Edge, Cheshire SK9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2004)
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon28/08/2025
Termination of appointment of Michelle Helen Rigby as a secretary on 2025-08-28
dot icon28/08/2025
Appointment of Mrs Anchalee Marwood as a secretary on 2025-08-28
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon07/11/2024
Appointment of Mrs Jo Rostron as a director on 2024-11-05
dot icon25/09/2024
Appointment of Mrs Caroline Lowe as a director on 2024-09-18
dot icon25/09/2024
Termination of appointment of Keith Ronald Lowe as a director on 2024-09-18
dot icon25/09/2024
Cessation of Keith Ronald Lowe as a person with significant control on 2024-09-18
dot icon25/09/2024
Notification of Caroline Lowe as a person with significant control on 2024-09-18
dot icon06/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/02/2024
Termination of appointment of Graham Tyson as a director on 2024-01-24
dot icon01/10/2023
Appointment of Mr Graham Tyson as a director on 2023-02-15
dot icon01/10/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon07/06/2023
Accounts for a small company made up to 2022-08-31
dot icon04/10/2022
Appointment of Mrs Michelle Helen Rigby as a secretary on 2022-10-03
dot icon04/10/2022
Termination of appointment of Pauline Mcgill as a secretary on 2022-10-03
dot icon30/09/2022
Termination of appointment of Christopher Trueman as a director on 2022-08-31
dot icon30/09/2022
Cessation of Christopher Trueman as a person with significant control on 2022-08-31
dot icon28/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon30/05/2022
Accounts for a small company made up to 2021-08-31
dot icon27/05/2022
Notification of Keith Ronald Lowe as a person with significant control on 2022-03-30
dot icon27/05/2022
Appointment of Mr Keith Ronald Lowe as a director on 2022-03-30
dot icon27/05/2022
Termination of appointment of Anne Shirley Herring as a director on 2022-03-30
dot icon27/05/2022
Cessation of Shirley Anne Herring as a person with significant control on 2022-03-30
dot icon27/05/2022
Appointment of Mrs Pauline Mcgill as a secretary on 2022-05-03
dot icon27/05/2022
Termination of appointment of Simon James Malkin as a secretary on 2022-04-22
dot icon24/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon16/10/2020
Notification of Christopher Trueman as a person with significant control on 2019-09-01
dot icon04/09/2020
Accounts for a small company made up to 2019-08-31
dot icon31/10/2019
Appointment of Mr Christopher Trueman as a director on 2019-10-31
dot icon07/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon05/09/2019
Termination of appointment of Edward Peter Richard Ainsworth as a director on 2019-08-31
dot icon05/09/2019
Cessation of Peter Edward Richard Ainsworth as a person with significant control on 2019-08-31
dot icon10/06/2019
Accounts for a small company made up to 2018-08-31
dot icon01/10/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon22/05/2018
Accounts for a small company made up to 2017-08-31
dot icon25/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon23/05/2017
Full accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon01/06/2016
Termination of appointment of Pauline Mcgill as a secretary on 2016-06-01
dot icon01/06/2016
Appointment of Mr Simon James Malkin as a secretary on 2016-06-01
dot icon24/05/2016
Full accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mrs Anne Shirley Herring on 2013-09-01
dot icon29/05/2014
Full accounts made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon30/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon23/09/2011
Termination of appointment of George Hutchison as a director
dot icon22/09/2011
Appointment of Mrs Anne Shirley Herring as a director
dot icon22/09/2011
Termination of appointment of George Hutchison as a director
dot icon12/05/2011
Full accounts made up to 2010-08-31
dot icon05/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-08-31
dot icon18/09/2009
Return made up to 24/08/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 24/08/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-08-31
dot icon15/11/2007
Auditor's resignation
dot icon21/09/2007
Return made up to 24/08/07; no change of members
dot icon25/06/2007
Full accounts made up to 2006-08-31
dot icon25/10/2006
Return made up to 24/08/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-08-31
dot icon21/10/2005
Return made up to 24/08/05; full list of members
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Director resigned
dot icon24/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
23/08/2004 - 23/08/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/2004 - 23/08/2004
99600
Tyson, Graham
Director
15/02/2023 - 24/01/2024
2
Rostron, Jo
Director
05/11/2024 - Present
-
Marwood, Anchalee
Secretary
28/08/2025 - Present
-

Persons with Significant Control

7
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.S.G. DEVELOPMENTS LIMITED

A.E.S.G. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/08/2004 with the registered office located at Wilmslow Road, Alderley Edge, Cheshire SK9 7QE. There are currently 3 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.S.G. DEVELOPMENTS LIMITED?

toggle

A.E.S.G. DEVELOPMENTS LIMITED is currently Active. It was registered on 24/08/2004 .

Where is A.E.S.G. DEVELOPMENTS LIMITED located?

toggle

A.E.S.G. DEVELOPMENTS LIMITED is registered at Wilmslow Road, Alderley Edge, Cheshire SK9 7QE.

What does A.E.S.G. DEVELOPMENTS LIMITED do?

toggle

A.E.S.G. DEVELOPMENTS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for A.E.S.G. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-24 with no updates.