AIDAN MCCLELLAND LIMITED

Register to unlock more data on OkredoRegister

AIDAN MCCLELLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849781

Incorporation date

28/09/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 The Mead Centre, Mead Lane, Hertford SG13 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon12/11/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon22/05/2025
Registered office address changed from C/O Ashcroft Cameron Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ to 16 the Mead Centre Mead Lane Hertford SG13 7BJ on 2025-05-22
dot icon21/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon03/07/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon18/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon21/09/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon24/08/2010
Registered office address changed from Ashcroft Cameron 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB on 2010-08-24
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/12/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2008
Return made up to 28/09/08; full list of members
dot icon27/11/2008
Resolutions
dot icon02/10/2008
Return made up to 28/09/07; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/06/2007
Registered office changed on 12/06/07 from: 4 rivers house, fentiman walk fore street hertford SG14 1DB
dot icon31/05/2007
Registered office changed on 31/05/07 from: 106-108 park road rugby warwickshire CV21 2QX
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/11/2006
Return made up to 28/09/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/10/2005
Return made up to 28/09/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Secretary's particulars changed
dot icon14/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 28/09/04; full list of members
dot icon03/09/2004
Amended accounts made up to 2003-09-30
dot icon07/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/02/2004
Accounts for a small company made up to 2002-09-30
dot icon08/10/2003
Registered office changed on 08/10/03 from: 106-108 park road rugby warwickshire CV21 2QX
dot icon08/10/2003
Return made up to 28/09/03; full list of members
dot icon18/10/2002
Return made up to 28/09/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/10/2001
Return made up to 28/09/01; full list of members
dot icon23/08/2001
Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/2000
Return made up to 28/09/00; full list of members
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Registered office changed on 27/10/99 from: 4 tudor view cottages high street, mickleton chipping campden gloucestershire GL55 6SL
dot icon01/10/1999
Registered office changed on 01/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon01/10/1999
Secretary resigned
dot icon01/10/1999
Director resigned
dot icon28/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
922.44K
-
0.00
-
-
2022
18
914.98K
-
0.00
-
-
2022
18
914.98K
-
0.00
-
-

Employees

2022

Employees

18 Descended-18 % *

Net Assets(GBP)

914.98K £Descended-0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Aidan
Director
28/09/1999 - Present
3
Mcclelland, Teresa Gertrude
Secretary
28/09/1999 - Present
2
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
28/09/1999 - 28/09/1999
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
28/09/1999 - 28/09/1999
1577

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AIDAN MCCLELLAND LIMITED

AIDAN MCCLELLAND LIMITED is an(a) Active company incorporated on 28/09/1999 with the registered office located at 16 The Mead Centre, Mead Lane, Hertford SG13 7BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AIDAN MCCLELLAND LIMITED?

toggle

AIDAN MCCLELLAND LIMITED is currently Active. It was registered on 28/09/1999 .

Where is AIDAN MCCLELLAND LIMITED located?

toggle

AIDAN MCCLELLAND LIMITED is registered at 16 The Mead Centre, Mead Lane, Hertford SG13 7BJ.

What does AIDAN MCCLELLAND LIMITED do?

toggle

AIDAN MCCLELLAND LIMITED operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

How many employees does AIDAN MCCLELLAND LIMITED have?

toggle

AIDAN MCCLELLAND LIMITED had 18 employees in 2022.

What is the latest filing for AIDAN MCCLELLAND LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-09-28 with no updates.