AARDMAN ANIMATIONS LIMITED

Register to unlock more data on OkredoRegister

AARDMAN ANIMATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02050843

Incorporation date

29/08/1986

Size

Full

Contacts

Registered address

Registered address

Gas Ferry Road, Bristol, BS1 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon27/03/2026
Director's details changed for Mr Nicholas Wulstan Park on 2026-03-27
dot icon13/03/2026
Registration of charge 020508430011, created on 2026-03-05
dot icon13/03/2026
Registration of charge 020508430012, created on 2026-03-05
dot icon12/01/2026
Appointment of Ms Helen Mary Beard as a director on 2026-01-12
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/01/2026
Termination of appointment of Paula Gail Newport as a director on 2025-12-31
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Daniel Efergan as a director on 2025-04-30
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Appointment of Mrs Emma Natasha Hardie as a director on 2024-04-15
dot icon21/02/2024
Termination of appointment of Kerry Anthony Lock as a director on 2024-02-15
dot icon07/02/2024
Registration of charge 020508430010, created on 2024-02-06
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon12/01/2024
Termination of appointment of Peter Duncan Fraser Lord as a director on 2024-01-01
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/01/2024
Appointment of Ms Joanna Louise Cave as a director on 2024-01-01
dot icon17/10/2023
Satisfaction of charge 3 in full
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon22/04/2020
Appointment of Mr Daniel Efergan as a director on 2020-03-01
dot icon20/04/2020
Termination of appointment of Heather Anne Wright as a director on 2020-04-06
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Termination of appointment of David Alan Sproxton as a secretary on 2019-12-30
dot icon19/12/2019
Termination of appointment of David Alan Sproxton as a director on 2019-12-17
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/01/2019
Cessation of David Alan Sproxton as a person with significant control on 2018-11-05
dot icon09/01/2019
Cessation of Nicholas Wulstan Park as a person with significant control on 2018-11-05
dot icon09/01/2019
Cessation of Peter Duncan Fraser Lord as a person with significant control on 2018-11-05
dot icon12/11/2018
Appointment of Ms Sarah Cox as a director on 2018-11-05
dot icon12/11/2018
Appointment of Ms Heather Anne Wright as a director on 2018-11-05
dot icon12/11/2018
Appointment of Mrs Paula Newport as a director on 2018-11-05
dot icon12/11/2018
Appointment of Mr Sean Michael Clarke as a director on 2018-11-05
dot icon12/11/2018
Appointment of Mr Kerry Anthony Lock as a director on 2018-11-05
dot icon12/11/2018
Appointment of Ms Carla Shelley as a director on 2018-11-05
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/10/2015
Satisfaction of charge 9 in full
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/01/2012
Director's details changed for Nicholas Wulstan Park on 2011-02-07
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Miscellaneous
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/08/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Location of register of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon13/10/2004
Particulars of mortgage/charge
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon31/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Return made up to 31/08/03; full list of members
dot icon04/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon09/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Return made up to 31/08/02; full list of members
dot icon01/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon28/09/2001
Return made up to 31/08/01; full list of members
dot icon11/09/2001
Particulars of mortgage/charge
dot icon29/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon29/09/2000
Return made up to 31/08/00; full list of members
dot icon27/09/1999
Return made up to 31/08/99; no change of members
dot icon01/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon10/03/1999
Secretary resigned
dot icon10/03/1999
New secretary appointed
dot icon03/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon29/09/1998
Return made up to 31/08/98; full list of members
dot icon03/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon25/09/1997
Return made up to 31/08/97; no change of members
dot icon10/12/1996
Return made up to 31/08/96; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/09/1995
Return made up to 31/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon02/09/1994
Return made up to 31/08/94; no change of members
dot icon02/08/1994
New director appointed
dot icon02/08/1994
Secretary resigned;new secretary appointed
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon19/10/1993
Accounts for a small company made up to 1992-12-31
dot icon06/09/1993
Return made up to 31/08/93; no change of members
dot icon14/11/1992
Declaration of satisfaction of mortgage/charge
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon23/09/1992
Return made up to 31/08/92; full list of members
dot icon04/02/1992
Registered office changed on 04/02/92 from: 14 wetherell place clifton bristol BS8 1AR
dot icon24/01/1992
Secretary's particulars changed;director's particulars changed
dot icon09/09/1991
Return made up to 31/08/91; full list of members
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Accounts for a small company made up to 1990-12-31
dot icon06/09/1991
Particulars of mortgage/charge
dot icon08/03/1991
Return made up to 29/08/90; full list of members
dot icon04/02/1991
Location of register of members
dot icon18/01/1991
Resolutions
dot icon17/01/1991
Ad 21/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon22/03/1990
Full accounts made up to 1989-12-31
dot icon08/01/1990
Return made up to 31/08/89; full list of members
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon18/01/1989
Particulars of mortgage/charge
dot icon02/12/1988
Full accounts made up to 1987-12-31
dot icon29/11/1988
Return made up to 31/08/88; full list of members
dot icon29/11/1988
Return made up to 31/08/87; full list of members
dot icon11/06/1987
Certificate of change of name
dot icon20/01/1987
Accounting reference date notified as 31/12
dot icon17/11/1986
Certificate of change of name
dot icon11/11/1986
Registered office changed on 11/11/86 from: 14 wetherell place clifton bristol BS8 1AR
dot icon11/11/1986
Director resigned;new director appointed
dot icon11/11/1986
Secretary resigned;new secretary appointed
dot icon11/11/1986
Director resigned;new director appointed
dot icon11/11/1986
Secretary resigned;new secretary appointed
dot icon11/11/1986
Registered office changed on 11/11/86 from: 70/74 city road london EC1Y 2DQ
dot icon05/11/1986
Resolutions
dot icon29/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Sarah
Director
05/11/2018 - Present
1
Park, Nicholas Wulstan
Director
20/07/1994 - Present
8
Lock, Kerry Anthony
Director
05/11/2018 - 15/02/2024
32
Clarke, Sean Michael
Director
05/11/2018 - Present
27
Newport, Paula Gail
Director
05/11/2018 - 31/12/2025
2

Persons with Significant Control

3
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 AARDMAN ANIMATIONS LIMITED

AARDMAN ANIMATIONS LIMITED is an(a) Active company incorporated on 29/08/1986 with the registered office located at Gas Ferry Road, Bristol, BS1 6UN. There are currently 7 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 AARDMAN ANIMATIONS LIMITED?

toggle

AARDMAN ANIMATIONS LIMITED is currently Active. It was registered on 29/08/1986 .

Where is AARDMAN ANIMATIONS LIMITED located?

toggle

AARDMAN ANIMATIONS LIMITED is registered at Gas Ferry Road, Bristol, BS1 6UN.

What does AARDMAN ANIMATIONS LIMITED do?

toggle

AARDMAN ANIMATIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for AARDMAN ANIMATIONS LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Nicholas Wulstan Park on 2026-03-27.