AA DISPATCH (UK) LIMITED

Register to unlock more data on OkredoRegister

AA DISPATCH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410416

Incorporation date

26/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THAIN WILDBUR & CO (EAST DEREHAM), 1 Collins Way, Rashs Green, Dereham, Norfolk NR19 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/05/2019
Termination of appointment of Patrick David Howlett as a director on 2019-01-28
dot icon19/02/2019
Notification of Ausrine Howlett as a person with significant control on 2019-02-05
dot icon19/02/2019
Cessation of Patrick David Howlett as a person with significant control on 2019-02-04
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon30/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon08/11/2018
Appointment of Mrs Ausrine Howlett as a director on 2018-11-06
dot icon25/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mr Patrick David Howlett on 2015-10-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon09/10/2013
Registered office address changed from 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU United Kingdom on 2013-10-09
dot icon11/09/2013
Registered office address changed from the Old Eagle Market Place Dereham Norfolk NR19 2AP on 2013-09-11
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Patrick David Howlett on 2010-12-03
dot icon11/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/03/2011
Termination of appointment of Nicholas Palin as a secretary
dot icon16/11/2010
Annual return made up to 2010-10-26
dot icon01/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon26/01/2010
Director's details changed for Patrick David Howlett on 2010-01-11
dot icon02/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/03/2009
Accounting reference date extended from 31/10/2008 to 30/11/2008
dot icon27/11/2008
Return made up to 26/10/08; full list of members
dot icon19/11/2007
Certificate of change of name
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Registered office changed on 19/11/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon26/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
25/10/2007 - 25/10/2007
1568
REDDINGS COMPANY SECRETARY LIMITED
Nominee Secretary
25/10/2007 - 25/10/2007
120
Howlett, Ausrine
Director
06/11/2018 - Present
-
Palin, Nicholas Kark
Secretary
25/10/2007 - 13/02/2011
-
Howlett, Patrick David
Director
25/10/2007 - 27/01/2019
-

Persons with Significant Control

2
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 DISPATCH (UK) LIMITED

AA DISPATCH (UK) LIMITED is an(a) Active company incorporated on 26/10/2007 with the registered office located at C/O THAIN WILDBUR & CO (EAST DEREHAM), 1 Collins Way, Rashs Green, Dereham, Norfolk NR19 1GU. There is currently 1 active director 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 DISPATCH (UK) LIMITED?

toggle

AA DISPATCH (UK) LIMITED is currently Active. It was registered on 26/10/2007 .

Where is AA DISPATCH (UK) LIMITED located?

toggle

AA DISPATCH (UK) LIMITED is registered at C/O THAIN WILDBUR & CO (EAST DEREHAM), 1 Collins Way, Rashs Green, Dereham, Norfolk NR19 1GU.

What does AA DISPATCH (UK) LIMITED do?

toggle

AA DISPATCH (UK) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AA DISPATCH (UK) LIMITED?

toggle

The latest filing was on 15/08/2025: Total exemption full accounts made up to 2024-11-30.