AVIATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVIATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06745115

Incorporation date

10/11/2008

Size

Full

Contacts

Registered address

Registered address

Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon30/03/2026
Full accounts made up to 2025-06-30
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon17/01/2025
Full accounts made up to 2024-06-30
dot icon20/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon21/03/2024
Full accounts made up to 2023-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon23/10/2023
Appointment of Ellen Jayne Bond as a director on 2023-10-12
dot icon21/08/2023
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2023-08-21
dot icon05/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Resolutions
dot icon28/06/2023
Termination of appointment of Peter Knowles Taylor as a director on 2023-06-16
dot icon26/06/2023
Termination of appointment of Warren John Daws as a director on 2023-06-16
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon14/04/2022
Termination of appointment of Peter Arnold Bessler as a secretary on 2022-03-24
dot icon15/03/2022
Resolutions
dot icon15/03/2022
Memorandum and Articles of Association
dot icon14/03/2022
Full accounts made up to 2021-06-30
dot icon08/02/2022
Resolutions
dot icon08/02/2022
Memorandum and Articles of Association
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon26/05/2021
Full accounts made up to 2020-06-30
dot icon18/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon18/11/2020
Change of details for Mr Peter Knowles Taylor as a person with significant control on 2020-11-18
dot icon18/11/2020
Change of details for Mr Michael Wynn Edwards as a person with significant control on 2020-11-18
dot icon16/10/2020
Registration of charge 067451150002, created on 2020-09-29
dot icon14/08/2020
Registration of charge 067451150001, created on 2020-08-11
dot icon24/03/2020
Full accounts made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/04/2019
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-12
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon05/03/2018
Termination of appointment of Jonathan Edward Fisher as a director on 2018-01-31
dot icon16/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon06/03/2017
Accounts for a small company made up to 2016-06-30
dot icon08/02/2017
Director's details changed for Mr Peter Knowles Taylor on 2017-02-08
dot icon08/02/2017
Director's details changed for Mr Jonathan Edward Fisher on 2017-02-08
dot icon08/02/2017
Director's details changed for Mr Michael Wynn Edwards on 2017-02-08
dot icon08/02/2017
Director's details changed for Warren John Daws on 2017-02-08
dot icon18/11/2016
Director's details changed for Mr Peter Knowles Taylor on 2016-11-17
dot icon17/11/2016
Appointment of Mr Peter Arnold Bessler as a secretary on 2016-06-10
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon09/08/2016
Auditor's resignation
dot icon12/02/2016
Accounts for a small company made up to 2015-06-30
dot icon16/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-06-30
dot icon15/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon15/11/2013
Director's details changed for Mr Michael Wynn Edwards on 2013-11-15
dot icon10/01/2013
Accounts for a small company made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon23/01/2012
Accounts for a small company made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/12/2011
Director's details changed for Jon Edward Fisher on 2011-11-10
dot icon02/12/2011
Director's details changed for Mr Michael Wynn Edwards on 2011-11-10
dot icon22/11/2010
Accounts for a small company made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Peter Knowles Taylor on 2010-11-10
dot icon16/11/2010
Director's details changed for Michael Wynn Edwards on 2010-11-10
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon25/11/2009
Director's details changed for Jon Fisher on 2009-11-18
dot icon24/11/2009
Director's details changed for Warren John Daws on 2009-11-18
dot icon05/06/2009
Ad 03/03/09\gbp si 49996@1=49996\gbp ic 4/50000\
dot icon09/03/2009
Nc inc already adjusted 25/02/09
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Ad 10/11/08\gbp si 3@1=3\gbp ic 1/4\
dot icon03/03/2009
Director appointed jon fisher
dot icon19/02/2009
Director appointed warren daws
dot icon19/02/2009
Director appointed peter knowles taylor
dot icon19/02/2009
Accounting reference date shortened from 30/11/2009 to 30/06/2009
dot icon19/02/2009
Director appointed michael wynn edwards
dot icon13/02/2009
Appointment terminated director joanna saban
dot icon16/01/2009
Certificate of change of name
dot icon10/11/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

65
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,886,765.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
776.94K
-
0.00
4.89M
-
2021
65
776.94K
-
0.00
4.89M
-

Employees

2021

Employees

65 Ascended- *

Net Assets(GBP)

776.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.89M £Ascended- *

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
Taylor, Peter Knowles
Director
19/01/2009 - 16/06/2023
25
Daws, Warren John
Director
19/01/2009 - 16/06/2023
8
Bond, Ellen Jayne
Director
12/10/2023 - Present
7
Edwards, Michael Wynn
Director
19/01/2009 - Present
18

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

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 AVIATE MANAGEMENT LIMITED

AVIATE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/11/2008 with the registered office located at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATE MANAGEMENT LIMITED?

toggle

AVIATE MANAGEMENT LIMITED is currently Active. It was registered on 10/11/2008 .

Where is AVIATE MANAGEMENT LIMITED located?

toggle

AVIATE MANAGEMENT LIMITED is registered at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQ.

What does AVIATE MANAGEMENT LIMITED do?

toggle

AVIATE MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AVIATE MANAGEMENT LIMITED have?

toggle

AVIATE MANAGEMENT LIMITED had 65 employees in 2021.

What is the latest filing for AVIATE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-06-30.