AEL-Y-BRYN LIMITED

Register to unlock more data on OkredoRegister

AEL-Y-BRYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09692983

Incorporation date

20/07/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Danesbrook House, Cadoc Place, Cardiff CF5 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2015)
dot icon18/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/01/2025
Appointment of Mr Andrew Williams as a director on 2025-01-28
dot icon28/06/2024
Registration of charge 096929830003, created on 2024-06-27
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon14/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon05/09/2023
Termination of appointment of Patrick Nolan as a director on 2023-09-05
dot icon16/08/2023
Registered office address changed from Winifred Place Unit 4, 2D Lodge Lane London N12 8AF England to Danesbrook House Cadoc Place Cardiff CF5 2QN on 2023-08-16
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon29/10/2021
Registered office address changed from Winifred Place Unit 4 2C Lodge Lane London N12 8AF England to Winifred Place Unit 4, 2D Lodge Lane London N12 8AF on 2021-10-29
dot icon25/10/2021
Registered office address changed from Winifred Place 2D Lodge Lane London N12 8AF England to Winifred Place Unit 4 2C Lodge Lane London N12 8AF on 2021-10-25
dot icon02/09/2021
Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP United Kingdom to Winifred Place 2D Lodge Lane London N12 8AF on 2021-09-02
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon17/04/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon18/04/2019
Resolutions
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon02/07/2018
Change of details for Mr Jayesh Chandrakant Mehta as a person with significant control on 2018-06-16
dot icon29/06/2018
Change of details for Mr Jayesh Chandrakant Mehta as a person with significant control on 2018-06-16
dot icon19/03/2018
Appointment of Mr Mark Lewis as a director on 2018-03-19
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon03/08/2017
Appointment of Mr Patrick Nolan as a director on 2017-08-03
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon17/03/2017
Current accounting period shortened from 2017-07-31 to 2017-05-31
dot icon17/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/09/2016
Registration of charge 096929830002, created on 2016-08-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon03/12/2015
Registration of charge 096929830001, created on 2015-12-03
dot icon13/11/2015
Appointment of Ms Joanne Nolan as a director on 2015-09-01
dot icon20/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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
30
214.70K
-
0.00
58.75K
-
2022
35
283.51K
-
922.36K
42.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Shweta
Director
20/07/2015 - Present
16
Mehta, Jayesh Chandrakant
Director
20/07/2015 - Present
20
Lewis, Mark
Director
19/03/2018 - Present
2
Nolan, Patrick
Director
03/08/2017 - 05/09/2023
1
Nolan, Joanne
Director
01/09/2015 - Present
3

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 AEL-Y-BRYN LIMITED

AEL-Y-BRYN LIMITED is an(a) Active company incorporated on 20/07/2015 with the registered office located at Danesbrook House, Cadoc Place, Cardiff CF5 2QN. There are currently 5 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 AEL-Y-BRYN LIMITED?

toggle

AEL-Y-BRYN LIMITED is currently Active. It was registered on 20/07/2015 .

Where is AEL-Y-BRYN LIMITED located?

toggle

AEL-Y-BRYN LIMITED is registered at Danesbrook House, Cadoc Place, Cardiff CF5 2QN.

What does AEL-Y-BRYN LIMITED do?

toggle

AEL-Y-BRYN LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AEL-Y-BRYN LIMITED?

toggle

The latest filing was on 18/02/2026: Unaudited abridged accounts made up to 2025-05-31.