AA CORPORATION LIMITED

Register to unlock more data on OkredoRegister

AA CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797747

Incorporation date

24/06/1999

Size

Full

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon23/06/2025
Change of details for Aa Senior Co Limited as a person with significant control on 2024-11-01
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon06/06/2025
Full accounts made up to 2025-01-31
dot icon01/11/2024
Registered office address changed from , Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon07/07/2024
Full accounts made up to 2024-01-31
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon04/06/2024
Termination of appointment of Marianne Neville as a director on 2024-05-29
dot icon04/06/2024
Appointment of Mr Michael Wing as a director on 2024-05-29
dot icon10/07/2023
Full accounts made up to 2023-01-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon07/07/2022
Full accounts made up to 2022-01-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon01/12/2021
Termination of appointment of Kevin Jeremy Dangerfield as a director on 2021-11-12
dot icon17/11/2021
Appointment of Mr Thomas Owen Mackay as a director on 2021-11-15
dot icon12/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon15/07/2021
Full accounts made up to 2021-01-31
dot icon02/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon09/09/2020
Full accounts made up to 2020-01-31
dot icon14/07/2020
Director's details changed for Ms Marianne Neville on 2020-07-14
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/02/2020
Appointment of Mr Kevin Jeremy Dangerfield as a director on 2020-02-13
dot icon19/02/2020
Termination of appointment of Mark William Strickland as a director on 2020-02-13
dot icon30/08/2019
Full accounts made up to 2019-01-31
dot icon14/08/2019
Appointment of Mr Mark William Strickland as a director on 2019-07-25
dot icon13/08/2019
Termination of appointment of Simon John Breakwell as a director on 2019-08-01
dot icon12/08/2019
Termination of appointment of Gillian Pritchard as a director on 2019-08-01
dot icon12/08/2019
Appointment of Miss Marianne Neville as a director on 2019-07-25
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/05/2019
Termination of appointment of Martin Andrew Clarke as a director on 2019-04-29
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon12/10/2018
Full accounts made up to 2018-01-31
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon21/08/2018
Termination of appointment of Mark William Strickland as a director on 2018-07-01
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-04-17
dot icon01/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon11/12/2017
Appointment of Mr Simon John Breakwell as a director on 2017-11-22
dot icon25/08/2017
Termination of appointment of Charles Edward Norman as a director on 2017-08-24
dot icon08/08/2017
Appointment of Mr Mark William Strickland as a director on 2017-08-07
dot icon04/08/2017
Termination of appointment of Robert David Mackenzie as a director on 2017-08-01
dot icon23/06/2017
Full accounts made up to 2017-01-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon14/12/2016
Resolutions
dot icon11/08/2016
Satisfaction of charge 037977470014 in full
dot icon18/07/2016
Full accounts made up to 2016-01-31
dot icon21/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon06/06/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon16/05/2016
Director's details changed for Gillian Pritchard on 2016-04-30
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director
dot icon12/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon01/10/2015
Satisfaction of charge 037977470012 in part
dot icon10/07/2015
Appointment of Mr Robert David Mackenzie as a director on 2015-07-01
dot icon10/07/2015
Appointment of Mr Mark Falcon Millar as a director on 2015-07-01
dot icon10/07/2015
Appointment of Dr Martin Andrew Clarke as a director on 2015-07-01
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon18/12/2014
Appointment of Charles Edward Norman as a director on 2014-12-16
dot icon17/09/2014
Appointment of Robert James Scott as a director on 2014-09-17
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon11/09/2014
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon10/09/2014
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2014-08-31
dot icon30/06/2014
Full accounts made up to 2014-01-31
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Victoria Haynes as a secretary
dot icon29/04/2014
Resolutions
dot icon11/02/2014
Termination of appointment of Andrew Strong as a director
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/01/2014
Appointment of Christopher Trevor Peter Jansen as a director
dot icon19/12/2013
Director's details changed for Andrew Jonathan Peter Strong on 2013-12-01
dot icon25/10/2013
Full accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of John Goodsell as a director
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon01/08/2013
Termination of appointment of Andrew Stringer as a secretary
dot icon01/08/2013
Appointment of Victoria Haynes as a secretary
dot icon10/07/2013
Memorandum and Articles of Association
dot icon10/07/2013
Resolutions
dot icon09/07/2013
Registration of charge 037977470012
dot icon09/07/2013
Registration of charge 037977470013
dot icon09/07/2013
Registration of charge 037977470014
dot icon03/07/2013
Statement by directors
dot icon03/07/2013
Statement of capital on 2013-07-03
dot icon03/07/2013
Solvency statement dated 28/06/13
dot icon03/07/2013
Resolutions
dot icon03/07/2013
Satisfaction of charge 10 in full
dot icon03/07/2013
Satisfaction of charge 9 in full
dot icon03/07/2013
Satisfaction of charge 11 in full
dot icon19/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-01-31
dot icon31/08/2012
Secretary's details changed for Andrew Paul Stringer on 2012-08-17
dot icon22/08/2012
Appointment of Andrew Paul Stringer as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-01-31
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon17/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon16/04/2010
Director's details changed for Andrew Kenneth Boland on 2009-10-01
dot icon16/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon24/09/2009
Full accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon06/02/2009
Director appointed andrew kenneth boland
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon22/10/2008
Resolutions
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon08/01/2008
Auditor's resignation
dot icon22/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
New director appointed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Secretary resigned
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon19/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon04/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon16/03/2006
Resolutions
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon12/10/2005
Registered office changed on 12/10/05 from:\southwood east, apollo rise, farnborough, hampshire GU14 0JW
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
Secretary resigned
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 01/02/05; full list of members
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon10/01/2005
Director's particulars changed
dot icon30/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from:\millstream, maidenhead road, windsor, berkshire SL4 5GD
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 01/02/04; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director's particulars changed
dot icon18/03/2002
New director appointed
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon04/12/2001
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Secretary's particulars changed
dot icon16/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/09/2001
Registered office changed on 14/09/01 from:\charter court, 50 windsor road, slough, berkshire SL1 2HA
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
New secretary appointed
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon03/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon25/07/2000
Return made up to 24/06/00; full list of members
dot icon16/04/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon03/02/2000
Statement of affairs
dot icon03/02/2000
Statement of affairs
dot icon03/02/2000
Ad 20/09/99--------- £ si [email protected]= 100007251 £ ic 1100010982/2200018233
dot icon27/10/1999
Ad 23/09/99--------- £ si 1100010980@1=1100010980 £ ic 2/1100010982
dot icon27/10/1999
Registered office changed on 27/10/99 from:\norfolk house, priestley road, basingstoke, hampshire RG24 9NY
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Director resigned
dot icon12/10/1999
New secretary appointed
dot icon01/10/1999
Secretary resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
£ nc 10000000/4000000000 03/08/99
dot icon10/08/1999
Memorandum and Articles of Association
dot icon10/08/1999
Resolutions
dot icon24/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Robert David
Director
30/06/2015 - 31/07/2017
70
Jansen, Christopher Trevor Peter
Director
05/01/2014 - 30/08/2014
30
Mackay, Thomas Owen
Director
15/11/2021 - Present
79
CENTRICA SECRETARIES LIMITED
Corporate Secretary
10/07/2001 - 29/09/2004
109
Chinn, Trevor Edwin
Director
29/09/2004 - 17/02/2005
32

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 AA CORPORATION LIMITED

AA CORPORATION LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. 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 AA CORPORATION LIMITED?

toggle

AA CORPORATION LIMITED is currently Active. It was registered on 24/06/1999 .

Where is AA CORPORATION LIMITED located?

toggle

AA CORPORATION LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does AA CORPORATION LIMITED do?

toggle

AA CORPORATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AA CORPORATION LIMITED?

toggle

The latest filing was on 23/06/2025: Change of details for Aa Senior Co Limited as a person with significant control on 2024-11-01.