AIM 4 GROWTH LIMITED

Register to unlock more data on OkredoRegister

AIM 4 GROWTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04145596

Incorporation date

22/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Wilkinson Street, Sheffield, South Yorkshire S10 2GBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2001)
dot icon29/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Satisfaction of charge 1 in full
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Termination of appointment of David Stewart Alderson as a director on 2018-06-15
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Satisfaction of charge 5 in full
dot icon02/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Satisfaction of charge 8 in full
dot icon21/05/2014
Satisfaction of charge 7 in full
dot icon21/05/2014
Satisfaction of charge 4 in full
dot icon21/05/2014
Satisfaction of charge 3 in full
dot icon06/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Director's details changed for John Sinclair Lambert on 2013-10-14
dot icon01/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon01/02/2013
Secretary's details changed for Mr Peter John Hollis on 2013-01-01
dot icon01/02/2013
Director's details changed for Mr Peter John Hollis on 2013-01-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon01/02/2010
Director's details changed for Peter John Hollis on 2010-01-22
dot icon01/02/2010
Director's details changed for Richard David Field on 2010-01-22
dot icon16/04/2009
Director and secretary's change of particulars / peter hollis / 30/08/2008
dot icon16/04/2009
Director and secretary's change of particulars / peter hollis / 30/08/2008
dot icon10/02/2009
Return made up to 22/01/09; full list of members
dot icon10/02/2009
Location of debenture register
dot icon10/02/2009
Registered office changed on 10/02/2009 from 35 wilkinson street peter hollis & co. LTD sheffield south yorkshire S10 2GB
dot icon10/02/2009
Appointment terminated director keith daniels
dot icon10/02/2009
Location of register of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon23/01/2008
Location of register of members
dot icon23/01/2008
Location of debenture register
dot icon22/01/2008
Registered office changed on 22/01/08 from: belmayne house 99 clarkehouse road sheffield S10 2LN
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Return made up to 22/01/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 22/01/06; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 20/01/05; full list of members
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Return made up to 22/01/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon21/02/2003
Return made up to 22/01/03; full list of members
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Ad 01/12/02--------- £ si 20@1=20 £ ic 100/120
dot icon06/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 22/01/02; full list of members
dot icon23/07/2001
Particulars of mortgage/charge
dot icon16/06/2001
New director appointed
dot icon01/03/2001
Secretary resigned
dot icon01/03/2001
Director resigned
dot icon23/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Ad 22/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon22/01/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
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
74.29K
-
0.00
2.93K
-
2022
0
75.00K
-
0.00
2.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
22/01/2001 - 22/01/2001
2746
Lambert, John Sinclair
Director
22/01/2001 - Present
3
Alderson, David Stewart
Director
22/01/2001 - 15/06/2018
5
ENERGIZE DIRECTOR LIMITED
Nominee Director
22/01/2001 - 22/01/2001
2726
Field, Richard David, Doctor
Director
11/05/2001 - Present
22

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIM 4 GROWTH LIMITED

AIM 4 GROWTH LIMITED is an(a) Active company incorporated on 22/01/2001 with the registered office located at 35 Wilkinson Street, Sheffield, South Yorkshire S10 2GB. 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 AIM 4 GROWTH LIMITED?

toggle

AIM 4 GROWTH LIMITED is currently Active. It was registered on 22/01/2001 .

Where is AIM 4 GROWTH LIMITED located?

toggle

AIM 4 GROWTH LIMITED is registered at 35 Wilkinson Street, Sheffield, South Yorkshire S10 2GB.

What does AIM 4 GROWTH LIMITED do?

toggle

AIM 4 GROWTH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AIM 4 GROWTH LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-22 with no updates.