ARIES LIMITED

Register to unlock more data on OkredoRegister

ARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02125704

Incorporation date

24/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon14/11/2025
Administrator's progress report
dot icon11/08/2025
Statement of affairs with form AM02SOA
dot icon14/07/2025
Result of meeting of creditors
dot icon16/06/2025
Statement of administrator's proposal
dot icon06/05/2025
Appointment of an administrator
dot icon26/04/2025
Registered office address changed from Julians Laundry Market House Lane Minehead Somerset TA24 5NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-04-26
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/03/2024
Registration of charge 021257040012, created on 2024-03-12
dot icon15/03/2024
Satisfaction of charge 10 in full
dot icon15/03/2024
Satisfaction of charge 9 in full
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2015
Registration of charge 021257040011, created on 2015-02-25
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/02/2009
Return made up to 31/12/08; full list of members
dot icon31/01/2009
Return made up to 31/12/07; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/08/2007
Director's particulars changed
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon07/07/2006
Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200
dot icon30/06/2006
Nc inc already adjusted 14/06/06
dot icon30/06/2006
Resolutions
dot icon12/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/02/2004
Return made up to 31/12/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon06/07/2002
Return made up to 31/12/01; full list of members
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/04/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Full accounts made up to 2000-06-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon17/05/2000
Return made up to 31/12/99; full list of members
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon22/03/2000
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
Return made up to 31/12/98; no change of members
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon07/05/1998
Accounts for a small company made up to 1997-06-30
dot icon02/07/1997
Registered office changed on 02/07/97 from: 10 park street minehead somerset TA24 5NQ
dot icon27/05/1997
Accounts for a small company made up to 1996-06-30
dot icon27/02/1997
Return made up to 31/12/96; full list of members
dot icon25/04/1996
Accounts for a small company made up to 1995-06-30
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon26/09/1995
Particulars of mortgage/charge
dot icon25/09/1995
Particulars of mortgage/charge
dot icon22/09/1995
Particulars of mortgage/charge
dot icon22/09/1995
Particulars of mortgage/charge
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Particulars of mortgage/charge
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon30/04/1993
Accounts for a small company made up to 1992-06-30
dot icon15/02/1993
Return made up to 31/12/92; full list of members
dot icon06/07/1992
Accounts for a small company made up to 1991-06-30
dot icon06/07/1992
Accounts for a small company made up to 1990-06-30
dot icon19/03/1992
Return made up to 31/12/91; no change of members
dot icon10/07/1991
Return made up to 31/12/90; no change of members
dot icon04/07/1990
Return made up to 31/12/89; full list of members
dot icon03/07/1990
Full accounts made up to 1989-06-30
dot icon04/05/1990
Particulars of mortgage/charge
dot icon12/02/1990
Full accounts made up to 1988-06-30
dot icon12/02/1990
Return made up to 31/12/88; full list of members
dot icon18/01/1990
Compulsory strike-off action has been discontinued
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon27/11/1989
Registered office changed on 27/11/89 from: 3 the parade minehead somerset TA24 5NL
dot icon30/07/1987
Accounting reference date notified as 30/06
dot icon02/06/1987
Director resigned;new director appointed
dot icon02/06/1987
Secretary resigned;new secretary appointed
dot icon24/04/1987
Certificate of Incorporation
dot icon24/04/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
60.83K
-
0.00
25.48K
-
2022
40
27.48K
-
0.00
18.17K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIES LIMITED

ARIES LIMITED is an(a) In Administration company incorporated on 24/04/1987 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently no 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 ARIES LIMITED?

toggle

ARIES LIMITED is currently In Administration. It was registered on 24/04/1987 .

Where is ARIES LIMITED located?

toggle

ARIES LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ARIES LIMITED do?

toggle

ARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARIES LIMITED?

toggle

The latest filing was on 14/11/2025: Administrator's progress report.