AAROC LIMITED

Register to unlock more data on OkredoRegister

AAROC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01219147

Incorporation date

11/07/1975

Size

Micro Entity

Contacts

Registered address

Registered address

12 Ambrose Lane, Harpenden AL5 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon07/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/02/2026
Termination of appointment of David Henry Mole as a secretary on 2026-02-05
dot icon05/02/2026
Termination of appointment of David Henry Mole as a director on 2026-02-05
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Appointment of Mr David Henry Mole as a director on 2019-05-08
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2018
Termination of appointment of David Henry Mole as a director on 2018-08-20
dot icon31/08/2018
Termination of appointment of Nicholas Mark Mole as a director on 2018-08-20
dot icon06/02/2018
Appointment of Mr David Henry Mole as a director on 2018-02-02
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Change of details for Mrs Phillippa Jane Mole as a person with significant control on 2017-08-21
dot icon18/05/2017
Registered office address changed from 2 Clarence Road Wallington Surrey SM6 0EW England to 12 Ambrose Lane Harpenden AL5 4AX on 2017-05-18
dot icon27/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/01/2017
Termination of appointment of David Henry Mole as a director on 2017-01-13
dot icon22/12/2016
Registration of charge 012191470001, created on 2016-12-19
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Appointment of Mr Graeme Pollard as a director on 2016-12-13
dot icon30/09/2016
Appointment of Mrs Phillippa Jane Mole as a director on 2016-09-19
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Registered office address changed from 1 the Crescent Woldingham Surrey CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 2015-05-11
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Phillippa Pollard as a director
dot icon28/01/2014
Termination of appointment of Jonathan Mole as a director
dot icon28/01/2014
Termination of appointment of Wendy Mole as a director
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Appointment of Mrs Phillippa Pollard as a director
dot icon17/07/2012
Appointment of Mr Jonathan Mole as a director
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Appointment of Wendy Ann Mole as a director
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Director and secretary's change of particulars / david mole / 30/09/2008
dot icon06/06/2008
Appointment terminated director jonathan mole
dot icon08/04/2008
Ad 05/01/08\gbp si 450@1=450\gbp ic 43450/43900\
dot icon13/03/2008
Return made up to 31/12/07; full list of members
dot icon10/03/2008
Ad 05/01/08\gbp si 450@1=450\gbp ic 43000/43450\
dot icon23/01/2008
Ad 28/12/07--------- £ si 4200@1=4200 £ ic 38800/43000
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/09/2007
Amended accounts made up to 2006-03-31
dot icon13/03/2007
Return made up to 31/12/06; full list of members
dot icon06/03/2007
Registered office changed on 06/03/07 from: barber toucan LIMITED chartered accountants chelsham place warlingham surrey CR6 9DZ
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 31/12/05; full list of members
dot icon16/02/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/12/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon23/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/02/2005
Return made up to 31/12/04; full list of members
dot icon17/06/2004
Ad 30/05/04-30/05/04 £ si 1000@1=1000 £ ic 37800/38800
dot icon10/06/2004
Ad 30/05/04--------- £ si 1000@1=1000 £ ic 36800/37800
dot icon10/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon23/03/2004
Ad 12/03/04--------- £ si 11800@1=11800 £ ic 25000/36800
dot icon11/03/2004
Ad 16/08/03-16/08/03 £ si 7500@1
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Return made up to 31/12/03; full list of members
dot icon20/10/2003
New director appointed
dot icon16/10/2003
Ad 16/08/03--------- £ si [email protected]=7500 £ ic 17500/25000
dot icon03/05/2003
Nc inc already adjusted 30/03/03
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon06/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon22/03/2003
Ad 01/02/03--------- £ si 500@1=500 £ ic 17000/17500
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon06/08/2002
Registered office changed on 06/08/02 from: 428A limpsfield road warlingham surrey CR6 9LA
dot icon16/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon29/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon24/04/2001
Ad 20/03/01--------- £ si 1700@1=1700 £ ic 15300/17000
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-08-31
dot icon30/03/2000
Accounting reference date extended from 31/05/99 to 31/08/99
dot icon15/02/2000
Return made up to 21/12/99; full list of members
dot icon08/11/1999
Ad 26/05/99--------- £ si 20400@1=20400 £ ic 15300/35700
dot icon27/07/1999
Ad 07/07/99--------- £ si 10200@1=10200 £ ic 5100/15300
dot icon26/07/1999
New director appointed
dot icon21/02/1999
Return made up to 31/12/98; full list of members
dot icon20/07/1998
Accounts for a dormant company made up to 1998-05-31
dot icon15/06/1998
New director appointed
dot icon05/06/1998
Ad 02/06/98--------- £ si 900@1=900 £ ic 4200/5100
dot icon05/06/1998
Ad 01/06/98--------- £ si 4100@1=4100 £ ic 100/4200
dot icon05/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon02/06/1998
Accounting reference date shortened from 31/08/98 to 31/05/98
dot icon20/02/1998
Return made up to 31/12/97; change of members
dot icon07/10/1997
Resolutions
dot icon24/04/1997
Accounts for a dormant company made up to 1996-08-31
dot icon19/02/1997
Return made up to 31/12/96; no change of members
dot icon09/05/1996
Accounts for a dormant company made up to 1995-08-31
dot icon27/02/1996
Return made up to 31/12/95; full list of members
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a dormant company made up to 1994-08-31
dot icon01/02/1994
Registered office changed on 01/02/94 from: 17 clarence road wallington surrey SM6 0EW
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon28/09/1993
Accounts for a dormant company made up to 1993-08-31
dot icon23/09/1993
Resolutions
dot icon28/06/1993
Full accounts made up to 1992-08-31
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon06/11/1991
Full accounts made up to 1991-08-31
dot icon14/08/1991
Full accounts made up to 1990-08-31
dot icon23/05/1991
Miscellaneous
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Full accounts made up to 1989-07-31
dot icon23/05/1991
Return made up to 31/12/90; no change of members
dot icon21/06/1990
Full accounts made up to 1988-07-31
dot icon25/04/1990
Accounting reference date extended from 31/07 to 31/08
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon22/12/1988
Full accounts made up to 1987-07-31
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon26/01/1987
Accounts for a small company made up to 1986-07-31
dot icon26/01/1987
Return made up to 31/12/86; full list of members
dot icon08/05/1986
Accounts for a small company made up to 1985-07-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
233.32K
-
0.00
-
-
2022
-
238.06K
-
0.00
-
-
2023
-
241.15K
-
0.00
-
-
2023
-
241.15K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

241.15K £Ascended1.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Graeme
Director
13/12/2016 - Present
3
Mole, Jonathan
Director
30/06/2012 - 31/12/2013
-
Mole, David Henry
Director
08/05/2019 - 05/02/2026
19
Mole, David Henry
Director
02/02/2018 - 20/08/2018
19
Mole, Wendy Ann
Director
01/02/2011 - 31/12/2013
2

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 AAROC LIMITED

AAROC LIMITED is an(a) Active company incorporated on 11/07/1975 with the registered office located at 12 Ambrose Lane, Harpenden AL5 4AX. There are currently 2 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 AAROC LIMITED?

toggle

AAROC LIMITED is currently Active. It was registered on 11/07/1975 .

Where is AAROC LIMITED located?

toggle

AAROC LIMITED is registered at 12 Ambrose Lane, Harpenden AL5 4AX.

What does AAROC LIMITED do?

toggle

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

What is the latest filing for AAROC LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2025-12-31 with no updates.