AAHCO LIMITED

Register to unlock more data on OkredoRegister

AAHCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05451776

Incorporation date

13/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechwood, 2a Holly Road North, Wilmslow, Cheshire SK9 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon09/02/2026
Registration of charge 054517760025, created on 2026-02-02
dot icon06/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/11/2025
Registration of charge 054517760024, created on 2025-10-31
dot icon22/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon08/07/2025
Registration of charge 054517760022, created on 2025-07-03
dot icon08/07/2025
Registration of charge 054517760023, created on 2025-07-03
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/11/2024
Satisfaction of charge 054517760009 in full
dot icon12/11/2024
Satisfaction of charge 054517760002 in full
dot icon11/11/2024
Registration of charge 054517760021, created on 2024-11-01
dot icon08/11/2024
Satisfaction of charge 054517760003 in full
dot icon08/11/2024
Satisfaction of charge 054517760005 in full
dot icon05/11/2024
Registration of charge 054517760019, created on 2024-11-01
dot icon05/11/2024
Registration of charge 054517760020, created on 2024-11-01
dot icon15/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon20/05/2024
Registration of charge 054517760018, created on 2024-05-20
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/01/2024
Registration of charge 054517760017, created on 2024-01-19
dot icon16/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon07/03/2023
Registration of charge 054517760016, created on 2023-03-03
dot icon03/03/2023
Change of details for Mrs Lina Hall as a person with significant control on 2023-03-02
dot icon03/03/2023
Change of details for Mr Robin Hall as a person with significant control on 2023-03-02
dot icon03/03/2023
Director's details changed for Mr Robin James Ellis Hall on 2023-03-02
dot icon03/03/2023
Director's details changed for Mrs Lina Hall on 2023-03-02
dot icon03/03/2023
Registered office address changed from Greenhills 19 Deanway Wimslow Cheshire SK9 2JT England to Beechwood 2a Holly Road North Wilmslow Cheshire SK9 1LX on 2023-03-03
dot icon11/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon26/01/2022
Registration of charge 054517760015, created on 2022-01-25
dot icon17/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/11/2021
Registration of charge 054517760014, created on 2021-11-12
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon17/09/2021
Registration of charge 054517760013, created on 2021-09-17
dot icon27/08/2021
Registration of charge 054517760012, created on 2021-08-27
dot icon24/08/2021
Satisfaction of charge 054517760004 in full
dot icon11/08/2021
Registration of charge 054517760011, created on 2021-08-10
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/01/2021
Registration of charge 054517760010, created on 2021-01-15
dot icon15/12/2020
Registration of charge 054517760009, created on 2020-12-14
dot icon03/11/2020
Registration of charge 054517760008, created on 2020-11-02
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon21/08/2020
Change of details for Mr Robin Hall as a person with significant control on 2020-08-02
dot icon21/08/2020
Change of details for Mr Robin Hall as a person with significant control on 2020-08-02
dot icon20/08/2020
Director's details changed for Mr Robin James Ellis Hall on 2020-08-02
dot icon20/08/2020
Director's details changed for Mr Robin James Ellis Hall on 2020-08-02
dot icon04/05/2020
Registration of charge 054517760007, created on 2020-05-04
dot icon20/03/2020
Registration of charge 054517760006, created on 2020-03-20
dot icon10/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon25/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon12/08/2019
Resolutions
dot icon16/07/2019
Registration of charge 054517760005, created on 2019-07-12
dot icon02/07/2019
Satisfaction of charge 1 in full
dot icon28/06/2019
Registration of charge 054517760004, created on 2019-06-27
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/11/2018
Appointment of Mrs Lina Hall as a director on 2018-11-01
dot icon01/11/2018
Director's details changed for Mr Robin James Ellis Hall on 2018-11-01
dot icon15/06/2018
Confirmation statement made on 2018-05-13 with updates
dot icon10/05/2018
Notification of Lina Hall as a person with significant control on 2017-09-01
dot icon09/05/2018
Change of details for Mr Robin Hall as a person with significant control on 2017-09-01
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/11/2016
Termination of appointment of Clare Maria Hall as a secretary on 2016-11-04
dot icon15/09/2016
Registration of charge 054517760003, created on 2016-09-14
dot icon12/09/2016
Registration of charge 054517760002, created on 2016-09-07
dot icon14/07/2016
Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY to Greenhills 19 Deanway Wimslow Cheshire SK9 2JT on 2016-07-14
dot icon03/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon14/05/2015
Secretary's details changed for Clare Maria Hall on 2015-04-28
dot icon14/05/2015
Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY England to 7 Egerton Square Knutsford Cheshire WA16 6EY on 2015-05-14
dot icon14/05/2015
Director's details changed for Mr Robin James Ellis Hall on 2015-04-28
dot icon01/05/2015
Registered office address changed from 4 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP to 7 Egerton Square Knutsford Cheshire WA16 6EY on 2015-05-01
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon23/05/2014
Secretary's details changed for Clare Maria Hall on 2014-02-01
dot icon23/05/2014
Director's details changed for Mr Robin James Ellis Hall on 2014-02-01
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/10/2013
Director's details changed for Robin James Ellis Hall on 2013-09-18
dot icon08/10/2013
Registered office address changed from 13 Tatton Court King Street Knutsford Cheshire WA16 6HW United Kingdom on 2013-10-08
dot icon31/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon31/05/2013
Director's details changed for Robin James Ellis Hall on 2013-03-07
dot icon31/05/2013
Secretary's details changed for Clare Maria Hall on 2012-08-01
dot icon24/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon14/06/2010
Registered office address changed from 11 Smithy Brow Croft Warrington Cheshire WA3 7DA England on 2010-06-14
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 13/05/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from, 2 croft heath gardens, croft, warrington, cheshire, WA3 7EL
dot icon14/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 13/05/08; full list of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon12/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 13/05/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 13/05/06; full list of members
dot icon12/05/2006
Registered office changed on 12/05/06 from: 3 richmond close, eccleston, st helens, merseyside WA10 5JE
dot icon04/08/2005
Director's particulars changed
dot icon15/06/2005
Ad 13/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/2005
Registered office changed on 15/06/05 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New secretary appointed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Registered office changed on 19/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon19/05/2005
Secretary resigned
dot icon13/05/2005
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+18.81 % *

* during past year

Cash in Bank

£739.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
141.46K
-
0.00
622.00
-
2022
2
138.45K
-
0.00
739.00
-
2022
2
138.45K
-
0.00
739.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

138.45K £Descended-2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

739.00 £Ascended18.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lina Hall
Director
01/11/2018 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
13/05/2005 - 13/05/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/05/2005 - 13/05/2005
15849
Hall, Robin James Ellis
Director
13/05/2005 - Present
2
Hall, Clare Maria
Secretary
13/05/2005 - 04/11/2016
-

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 AAHCO LIMITED

AAHCO LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at Beechwood, 2a Holly Road North, Wilmslow, Cheshire SK9 1LX. There are currently 2 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 AAHCO LIMITED?

toggle

AAHCO LIMITED is currently Active. It was registered on 13/05/2005 .

Where is AAHCO LIMITED located?

toggle

AAHCO LIMITED is registered at Beechwood, 2a Holly Road North, Wilmslow, Cheshire SK9 1LX.

What does AAHCO LIMITED do?

toggle

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

How many employees does AAHCO LIMITED have?

toggle

AAHCO LIMITED had 2 employees in 2022.

What is the latest filing for AAHCO LIMITED?

toggle

The latest filing was on 09/02/2026: Registration of charge 054517760025, created on 2026-02-02.