AIM UP

Register to unlock more data on OkredoRegister

AIM UP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04214557

Incorporation date

11/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Well Close House, Lansdown Parade, Cheltenham, Gloucestershire GL50 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon06/03/2026
Termination of appointment of Andrew Robinson as a director on 2026-03-01
dot icon06/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/08/2025
Notification of a person with significant control statement
dot icon14/08/2025
Cessation of Maralyn Ann Reynolds as a person with significant control on 2025-08-01
dot icon14/08/2025
Director's details changed for Mr Andrew Robinson on 2025-08-08
dot icon14/08/2025
Termination of appointment of Samuel David Lucy as a director on 2025-08-14
dot icon04/06/2025
Cessation of Jean Gregory as a person with significant control on 2025-06-01
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon15/11/2024
Appointment of Mr Andrew Robinson as a director on 2024-11-14
dot icon15/11/2024
Director's details changed for Mr Samuel David Lucy on 2024-11-14
dot icon05/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/09/2024
Appointment of Ms Anthea Marion Ray Jackson as a director on 2024-09-12
dot icon22/05/2024
Cessation of Peter Sayers as a person with significant control on 2024-05-22
dot icon22/05/2024
Termination of appointment of Peter Sayers as a director on 2024-05-22
dot icon11/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon12/04/2024
Termination of appointment of Celia Margaret Kay as a director on 2024-04-10
dot icon17/10/2023
Termination of appointment of Margaret Jill Algar as a director on 2023-10-13
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/07/2023
Termination of appointment of Peter Francis Ireland as a director on 2023-07-13
dot icon15/07/2023
Cessation of Peter Francis Ireland as a person with significant control on 2023-07-13
dot icon15/07/2023
Termination of appointment of Lauren Rebecca Woore as a director on 2023-07-13
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon10/03/2023
Appointment of Mr Samuel David Lucy as a director on 2023-03-09
dot icon16/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/07/2022
Certificate of change of name
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon20/04/2022
Certificate of change of name
dot icon19/04/2022
Cessation of Leslie Arthur Frank Bonney as a person with significant control on 2022-02-01
dot icon25/01/2022
Certificate of change of name
dot icon24/01/2022
Director's details changed for Mrs Lauren Rebecca Adler on 2022-01-14
dot icon17/01/2022
Certificate of change of name
dot icon14/01/2022
Appointment of Mr William Timothy Carter as a director on 2022-01-13
dot icon14/01/2022
Appointment of Mr Liam Pearce as a director on 2022-01-13
dot icon14/01/2022
Appointment of Ms Celia Margaret Kay as a director on 2022-01-13
dot icon14/01/2022
Termination of appointment of Leslie Arthur Frank Bonney as a director on 2022-01-13
dot icon24/09/2021
Amended total exemption full accounts made up to 2021-01-31
dot icon08/09/2021
Termination of appointment of Susan Perkin as a director on 2021-09-01
dot icon05/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon10/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon21/02/2020
Appointment of Mrs Joanne Elizabeth Marshall as a director on 2020-02-13
dot icon12/12/2019
Termination of appointment of Alison Margaret Kaye as a director on 2019-12-11
dot icon01/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/07/2019
Appointment of Mrs Susan Perkin as a director on 2019-07-11
dot icon14/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon14/06/2019
Cessation of Derek George Draper as a person with significant control on 2019-06-01
dot icon14/06/2019
Termination of appointment of Derek George Draper as a director on 2019-06-01
dot icon17/05/2019
Appointment of Mrs Margaret Jill Algar as a director on 2019-05-15
dot icon16/04/2019
Registration of charge 042145570009, created on 2019-04-12
dot icon16/04/2019
Registration of charge 042145570010, created on 2019-04-12
dot icon18/02/2019
Termination of appointment of Joanne Margaret Bewley as a director on 2019-02-18
dot icon04/02/2019
Cessation of Alan Winwood as a person with significant control on 2018-11-01
dot icon18/01/2019
Director's details changed for Mr Les Bonney on 2019-01-17
dot icon18/01/2019
Director's details changed for Mr Peter Francis Ireland on 2019-01-17
dot icon18/01/2019
Director's details changed for Mr Peter Sayers on 2019-01-17
dot icon18/01/2019
Director's details changed for Ms Jean Gregory on 2019-01-17
dot icon22/11/2018
Appointment of Miss Alison Margaret Kaye as a director on 2018-11-15
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/10/2018
Director's details changed for Mr Peter Ireland on 2018-10-01
dot icon11/10/2018
Director's details changed for Mrs Lauren Adler on 2018-10-01
dot icon11/10/2018
Change of details for Mr Les Bonney as a person with significant control on 2018-10-01
dot icon11/10/2018
Secretary's details changed for Mrs Maralyn Reynolds on 2018-10-01
dot icon15/09/2018
Termination of appointment of Alan Winwood as a director on 2018-09-10
dot icon02/08/2018
Appointment of Mrs Lauren Adler as a director on 2018-07-26
dot icon02/08/2018
Appointment of Mrs Jo Bewley as a director on 2018-07-26
dot icon29/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/05/2018
Notification of Maralyn Reynolds as a person with significant control on 2018-05-10
dot icon29/05/2018
Appointment of Mrs Maralyn Ann Reynolds as a director on 2018-05-10
dot icon29/05/2018
Appointment of Mrs Maralyn Reynolds as a secretary on 2018-05-10
dot icon22/05/2018
Cessation of Lisa Claire Gettins as a person with significant control on 2018-05-10
dot icon22/05/2018
Cessation of Andrew Warner Brookes as a person with significant control on 2018-05-10
dot icon22/05/2018
Termination of appointment of Andrew Warner Brookes as a director on 2018-05-10
dot icon22/05/2018
Termination of appointment of Lisa Claire Gettins as a secretary on 2018-01-11
dot icon09/02/2018
Termination of appointment of Lisa Claire Gettins as a director on 2018-01-11
dot icon08/11/2017
Full accounts made up to 2017-01-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/04/2017
Termination of appointment of Patricia Tudhope as a director on 2016-07-14
dot icon12/04/2017
Termination of appointment of Barbara Driver as a director on 2017-03-12
dot icon13/10/2016
Registration of charge 042145570005, created on 2016-10-06
dot icon13/10/2016
Registration of charge 042145570006, created on 2016-10-06
dot icon13/10/2016
Registration of charge 042145570007, created on 2016-10-06
dot icon13/10/2016
Registration of charge 042145570008, created on 2016-10-06
dot icon13/10/2016
Satisfaction of charge 2 in full
dot icon13/10/2016
Satisfaction of charge 3 in full
dot icon13/10/2016
Satisfaction of charge 1 in full
dot icon13/10/2016
Satisfaction of charge 4 in full
dot icon16/08/2016
Full accounts made up to 2016-01-31
dot icon28/06/2016
Annual return made up to 2016-05-11 no member list
dot icon28/06/2016
Termination of appointment of Jane Cussons as a director on 2015-07-09
dot icon28/06/2016
Appointment of Mrs Barbara Driver as a director on 2015-07-09
dot icon28/09/2015
Total exemption full accounts made up to 2015-01-31
dot icon18/05/2015
Annual return made up to 2015-05-11 no member list
dot icon18/05/2015
Director's details changed for Mr Andrew Warner Brookes on 2015-05-11
dot icon18/05/2015
Director's details changed for Mr Peter Sayers on 2015-05-11
dot icon18/05/2015
Director's details changed for Les Bonney on 2015-05-11
dot icon18/05/2015
Director's details changed for Mrs Lisa Claire Gettins on 2015-05-11
dot icon18/05/2015
Secretary's details changed for Mrs Lisa Claire Gettins on 2015-05-11
dot icon29/07/2014
Appointment of Ms Patricia Tudhope as a director on 2014-07-10
dot icon15/07/2014
Full accounts made up to 2014-01-31
dot icon30/06/2014
Appointment of Mr Andrew Warner Brookes as a director
dot icon27/05/2014
Annual return made up to 2014-05-11 no member list
dot icon18/07/2013
Full accounts made up to 2013-01-31
dot icon27/06/2013
Annual return made up to 2013-05-11 no member list
dot icon26/06/2013
Termination of appointment of Geoffrey Haines as a director
dot icon14/02/2013
Duplicate mortgage certificatecharge no:4
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2012
Full accounts made up to 2012-01-31
dot icon21/05/2012
Annual return made up to 2012-05-11 no member list
dot icon28/02/2012
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon09/01/2012
Appointment of Mr Peter Sayers as a director
dot icon07/01/2012
Appointment of Mrs Lisa Claire Gettins as a secretary
dot icon07/01/2012
Termination of appointment of Neil Parrack as a secretary
dot icon07/01/2012
Appointment of Mrs Lisa Claire Gettins as a director
dot icon07/01/2012
Termination of appointment of Neil Parrack as a director
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2011
Full accounts made up to 2011-01-31
dot icon24/05/2011
Annual return made up to 2011-05-11 no member list
dot icon24/05/2011
Termination of appointment of Pamela Swan as a director
dot icon23/05/2011
Termination of appointment of Pamela Swan as a director
dot icon18/08/2010
Full accounts made up to 2010-01-31
dot icon16/06/2010
Annual return made up to 2010-05-11 no member list
dot icon15/06/2010
Director's details changed for Ms Jean Gregory on 2010-05-11
dot icon15/06/2010
Director's details changed for Les Bonney on 2010-05-11
dot icon15/06/2010
Director's details changed for Neil Sutton Parrack on 2010-05-11
dot icon15/06/2010
Director's details changed for Jane Cussons on 2010-05-11
dot icon15/06/2010
Director's details changed for Pamela Rosemary Swan on 2010-05-11
dot icon15/06/2010
Termination of appointment of Vivian Cowle as a director
dot icon15/06/2010
Director's details changed for Alan Winwood on 2010-05-11
dot icon15/06/2010
Director's details changed for Mr Geoffrey Horace Haines on 2010-05-11
dot icon15/06/2010
Director's details changed for Peter Ireland on 2010-05-11
dot icon15/06/2010
Director's details changed for Derek George Draper on 2010-05-11
dot icon04/06/2010
Termination of appointment of Elaine Shipway as a director
dot icon04/06/2010
Termination of appointment of Vivian Cowle as a director
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Change of name notice
dot icon16/10/2009
Full accounts made up to 2009-01-31
dot icon11/07/2009
Resolutions
dot icon26/05/2009
Annual return made up to 11/05/09
dot icon13/03/2009
Appointment terminated director angela kent jones
dot icon13/03/2009
Appointment terminated director adrian slade
dot icon09/03/2009
Director appointed peter ireland
dot icon09/03/2009
Director appointed elaine shipway
dot icon09/03/2009
Director appointed jane cussons
dot icon09/03/2009
Director appointed les bonney
dot icon09/03/2009
Director appointed geoffrey haines
dot icon09/03/2009
Director appointed vivian wilson cowle
dot icon24/10/2008
Memorandum and Articles of Association
dot icon24/10/2008
Resolutions
dot icon08/08/2008
Full accounts made up to 2008-01-31
dot icon09/07/2008
Annual return made up to 11/05/08
dot icon09/07/2008
Director appointed ms jean gregory
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2007
Full accounts made up to 2007-01-31
dot icon03/07/2007
Annual return made up to 11/05/07
dot icon05/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon29/06/2006
Registered office changed on 29/06/06 from: well close house lansdown parade cheltenham GL50 2LH
dot icon25/05/2006
Annual return made up to 11/05/06
dot icon20/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/05/2005
Annual return made up to 11/05/05
dot icon08/06/2004
Annual return made up to 11/05/04
dot icon08/06/2004
Accounts for a dormant company made up to 2004-01-31
dot icon04/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon04/06/2003
Annual return made up to 11/05/03
dot icon23/05/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon15/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon08/08/2002
Annual return made up to 11/05/02
dot icon27/03/2002
Accounting reference date shortened from 31/05/02 to 31/01/02
dot icon06/02/2002
Memorandum and Articles of Association
dot icon06/02/2002
Resolutions
dot icon11/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Andrew Warner
Director
09/07/2013 - 10/05/2018
29
Sayers, Peter
Director
12/07/2011 - 22/05/2024
4
Ms Jean Gregory
Director
21/01/2008 - Present
-
Pearce, Liam
Director
13/01/2022 - Present
2
Draper, Derek George
Director
09/10/2002 - 01/06/2019
4

Persons with Significant Control

13
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 AIM UP

AIM UP is an(a) Active company incorporated on 11/05/2001 with the registered office located at Well Close House, Lansdown Parade, Cheltenham, Gloucestershire GL50 2LH. There are currently 7 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 UP?

toggle

AIM UP is currently Active. It was registered on 11/05/2001 .

Where is AIM UP located?

toggle

AIM UP is registered at Well Close House, Lansdown Parade, Cheltenham, Gloucestershire GL50 2LH.

What does AIM UP do?

toggle

AIM UP operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AIM UP?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Andrew Robinson as a director on 2026-03-01.