AET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06837567

Incorporation date

05/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Netherton Fold, Huddersfield HD4 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Change of share class name or designation
dot icon11/09/2025
Change of share class name or designation
dot icon07/02/2025
Confirmation statement made on 2024-11-06 with updates
dot icon06/11/2024
Cessation of Anthony Edmund Taylor as a person with significant control on 2024-09-27
dot icon06/11/2024
Notification of Andrew Edmund Taylor as a person with significant control on 2024-09-27
dot icon06/11/2024
Notification of Emma Catherine Sykes as a person with significant control on 2024-09-27
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Change of share class name or designation
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon23/11/2023
Change of share class name or designation
dot icon22/11/2023
Registered office address changed from Unit 14 Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE to 2 Netherton Fold Huddersfield HD4 7HB on 2023-11-22
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Andrew Edmund Taylor on 2015-02-10
dot icon28/07/2014
Appointment of Mrs Emma Catherine Sykes as a director on 2014-07-18
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon25/08/2009
Registered office changed on 25/08/2009 from 28 highfield lane lascelles hall huddersfield west yorkshire HD8 0NL
dot icon09/06/2009
Particulars of contract relating to shares
dot icon09/06/2009
Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\
dot icon22/04/2009
Div
dot icon08/04/2009
Registered office changed on 08/04/2009 from 35 westgate huddersfield west yorkshire HD1 1PA
dot icon08/04/2009
Appointment terminated director helen hilton
dot icon08/04/2009
Director appointed andrew edmund taylor
dot icon05/03/2009
Incorporation
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 icon-20.22 % *

* during past year

Cash in Bank

£176,289.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
415.78K
-
0.00
178.86K
-
2022
0
436.34K
-
0.00
220.98K
-
2023
0
491.01K
-
0.00
176.29K
-
2023
0
491.01K
-
0.00
176.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

491.01K £Ascended12.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

176.29K £Descended-20.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew Edmund
Director
14/03/2009 - Present
9
Hilton, Helen Claire
Director
05/03/2009 - 14/03/2009
353
Sykes, Emma Catherine
Director
18/07/2014 - Present
2

Persons with Significant Control

4
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 AET HOLDINGS LIMITED

AET HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/2009 with the registered office located at 2 Netherton Fold, Huddersfield HD4 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AET HOLDINGS LIMITED?

toggle

AET HOLDINGS LIMITED is currently Active. It was registered on 05/03/2009 .

Where is AET HOLDINGS LIMITED located?

toggle

AET HOLDINGS LIMITED is registered at 2 Netherton Fold, Huddersfield HD4 7HB.

What does AET HOLDINGS LIMITED do?

toggle

AET HOLDINGS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for AET HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-05 with updates.