A.E. SECURITIES LIMITED

Register to unlock more data on OkredoRegister

A.E. SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04079002

Incorporation date

27/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 5 Riverside Place, Taunton, Somerset TA1 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon17/10/2025
Notification of Scotsgrove Holdings Limited as a person with significant control on 2025-09-29
dot icon17/10/2025
Cessation of Alistair Edward Charles Haimes as a person with significant control on 2025-09-29
dot icon15/10/2025
Memorandum and Articles of Association
dot icon15/10/2025
Resolutions
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Office 5 Riverside Place Taunton Somerset TA1 1JH on 2024-01-09
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon13/07/2023
Satisfaction of charge 040790020022 in full
dot icon13/07/2023
Satisfaction of charge 040790020020 in full
dot icon13/07/2023
Satisfaction of charge 040790020019 in full
dot icon13/07/2023
Satisfaction of charge 18 in full
dot icon13/07/2023
Satisfaction of charge 16 in full
dot icon13/07/2023
Satisfaction of charge 15 in full
dot icon13/07/2023
Satisfaction of charge 14 in full
dot icon13/07/2023
Satisfaction of charge 13 in full
dot icon13/07/2023
Satisfaction of charge 12 in full
dot icon13/07/2023
Satisfaction of charge 10 in full
dot icon13/07/2023
Satisfaction of charge 9 in full
dot icon13/07/2023
Satisfaction of charge 7 in full
dot icon13/07/2023
Satisfaction of charge 6 in full
dot icon13/07/2023
Satisfaction of charge 1 in full
dot icon12/07/2023
Change of details for Alistair Edward Charles Haimes as a person with significant control on 2023-07-12
dot icon12/07/2023
Secretary's details changed for Eliot Brian Arthur Haimes on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Alistair Edward Charles Haimes on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Eliot Brian Arthur Haimes on 2023-07-12
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Change of details for Eliot Brian Arthur Haimes as a person with significant control on 2022-01-05
dot icon05/01/2022
Director's details changed for Mr Eliot Brian Arthur Haimes on 2022-01-05
dot icon30/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon17/06/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Director's details changed for Mr Eliot Brian Arthur Haimes on 2021-01-22
dot icon09/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon02/11/2020
Director's details changed for Alistair Edward Charles Haimes on 2020-11-02
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon25/06/2020
Secretary's details changed for Eliot Brian Arthur Haimes on 2020-06-25
dot icon24/06/2020
Director's details changed for Mr Eliot Brian Arthur Haimes on 2020-06-24
dot icon24/06/2020
Director's details changed for Alistair Edward Charles Haimes on 2020-06-24
dot icon17/03/2020
Previous accounting period shortened from 2020-04-05 to 2019-12-31
dot icon13/02/2020
Secretary's details changed for Eliot Brian Arthur Haimes on 2020-02-13
dot icon13/02/2020
Director's details changed for Eliot Brian Arthur Haimes on 2020-02-13
dot icon13/02/2020
Director's details changed for Alistair Edward Charles Haimes on 2020-02-13
dot icon17/01/2020
Satisfaction of charge 3 in full
dot icon24/10/2019
Director's details changed for Eliot Brian Arthur Haimes on 2019-10-24
dot icon12/10/2019
Accounts for a small company made up to 2019-04-05
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon09/10/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-10-09
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon24/09/2018
Accounts for a small company made up to 2018-04-05
dot icon25/07/2018
Satisfaction of charge 040790020023 in full
dot icon13/02/2018
Satisfaction of charge 040790020021 in full
dot icon11/10/2017
Registration of charge 040790020023, created on 2017-10-03
dot icon03/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon29/09/2017
Accounts for a small company made up to 2017-04-05
dot icon24/04/2017
Registration of charge 040790020021, created on 2017-04-19
dot icon24/04/2017
Registration of charge 040790020022, created on 2017-04-19
dot icon01/02/2017
Registration of charge 040790020020, created on 2017-02-01
dot icon07/10/2016
Accounts for a small company made up to 2016-04-05
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon28/06/2016
Satisfaction of charge 17 in full
dot icon02/04/2016
Registration of charge 040790020019, created on 2016-03-30
dot icon20/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2015-04-05
dot icon26/11/2014
Accounts for a small company made up to 2014-04-05
dot icon06/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon23/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2013-04-05
dot icon15/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/09/2012
Accounts for a small company made up to 2012-04-05
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon05/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon15/09/2011
Accounts for a small company made up to 2011-04-05
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 16
dot icon05/11/2010
Accounts for a small company made up to 2010-04-05
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/11/2009
Accounts for a small company made up to 2009-04-05
dot icon06/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon16/01/2009
Accounts for a small company made up to 2008-04-05
dot icon18/11/2008
Return made up to 27/09/08; full list of members
dot icon17/11/2008
Director's change of particulars / alistair haimes / 06/06/2008
dot icon17/11/2008
Director and secretary's change of particulars / eliot haimes / 06/06/2008
dot icon01/09/2008
Duplicate mortgage certificatecharge no:13
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 14
dot icon06/06/2008
Registered office changed on 06/06/2008 from 14A the bridge taunton somerset TA1 1UG
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon28/10/2007
Accounts for a small company made up to 2007-04-05
dot icon04/10/2007
Return made up to 27/09/07; no change of members
dot icon23/06/2007
Particulars of mortgage/charge
dot icon02/11/2006
Accounts for a small company made up to 2006-04-05
dot icon23/10/2006
Return made up to 27/09/06; full list of members
dot icon16/12/2005
Accounts for a small company made up to 2005-04-05
dot icon13/10/2005
Return made up to 27/09/05; full list of members
dot icon12/11/2004
New director appointed
dot icon07/10/2004
Return made up to 27/09/04; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2004-04-05
dot icon14/05/2004
Particulars of mortgage/charge
dot icon21/10/2003
Return made up to 27/09/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2003-04-05
dot icon24/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon17/01/2003
Accounts for a small company made up to 2002-04-05
dot icon28/10/2002
Return made up to 12/09/02; full list of members
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon04/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon28/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Particulars of mortgage/charge
dot icon26/10/2001
Return made up to 27/09/01; full list of members
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon21/05/2001
Registered office changed on 21/05/01 from: mary street house mary street taunton somerset TA1 3NW
dot icon12/12/2000
Accounting reference date shortened from 30/09/01 to 05/04/01
dot icon12/12/2000
Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/2000
Particulars of mortgage/charge
dot icon23/10/2000
New secretary appointed;new director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Director resigned
dot icon27/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+34.07 % *

* during past year

Cash in Bank

£4,256,747.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
9.58M
-
0.00
3.17M
-
2022
2
9.36M
-
0.00
4.26M
-
2022
2
9.36M
-
0.00
4.26M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

9.36M £Descended-2.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.26M £Ascended34.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/09/2000 - 26/09/2000
16486
Haimes, Eliot Brian Arthur
Director
27/09/2000 - Present
15
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/09/2000 - 26/09/2000
15962
Haimes, Brian Edward
Director
02/11/2004 - 28/09/2006
1
Haimes, Alistair Edward Charles
Director
27/09/2000 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.E. SECURITIES LIMITED

A.E. SECURITIES LIMITED is an(a) Active company incorporated on 27/09/2000 with the registered office located at Office 5 Riverside Place, Taunton, Somerset TA1 1JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. SECURITIES LIMITED?

toggle

A.E. SECURITIES LIMITED is currently Active. It was registered on 27/09/2000 .

Where is A.E. SECURITIES LIMITED located?

toggle

A.E. SECURITIES LIMITED is registered at Office 5 Riverside Place, Taunton, Somerset TA1 1JH.

What does A.E. SECURITIES LIMITED do?

toggle

A.E. SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A.E. SECURITIES LIMITED have?

toggle

A.E. SECURITIES LIMITED had 2 employees in 2022.

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

toggle

The latest filing was on 17/10/2025: Notification of Scotsgrove Holdings Limited as a person with significant control on 2025-09-29.