AYKROYD & SONS LIMITED

Register to unlock more data on OkredoRegister

AYKROYD & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00263547

Incorporation date

15/03/1932

Size

Full

Contacts

Registered address

Registered address

Unit 17 Bala Enterprise Park, Bala, Gwynedd LL23 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1932)
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon19/12/2023
Termination of appointment of Robert Broadhurst as a director on 2023-12-18
dot icon19/12/2023
Director's details changed for Mr Adam Robson on 2023-12-19
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Appointment of Mr Robert Broadhurst as a director on 2021-10-05
dot icon13/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon19/05/2021
Termination of appointment of Alan Cornforth as a director on 2021-05-18
dot icon04/01/2021
Full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon16/11/2018
Registration of charge 002635470014, created on 2018-11-14
dot icon13/03/2018
Appointment of Mr Adam Robson as a director on 2018-02-21
dot icon12/03/2018
Termination of appointment of Paul Terence Williamson as a director on 2018-02-21
dot icon12/03/2018
Appointment of Mr Sion Sebastian Aykroyd as a director on 2018-02-21
dot icon12/03/2018
Appointment of Ms Stacy Haf Galdo as a director on 2018-02-21
dot icon12/03/2018
Appointment of Ms Donna Llio Aykroyd-Duckett as a director on 2018-02-21
dot icon12/03/2018
Appointment of Ms Ffion Elena Aykroyd-Davies as a director on 2018-02-21
dot icon08/03/2018
Particulars of variation of rights attached to shares
dot icon08/03/2018
Change of share class name or designation
dot icon08/03/2018
Resolutions
dot icon07/03/2018
Cessation of David Bryan Aykroyd as a person with significant control on 2018-02-21
dot icon07/03/2018
Notification of Aykroyd and Sons Holdings Limited as a person with significant control on 2018-02-21
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon24/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon12/12/2017
Registration of charge 002635470013, created on 2017-11-28
dot icon25/10/2017
Satisfaction of charge 11 in full
dot icon18/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon03/09/2015
Particulars of variation of rights attached to shares
dot icon03/09/2015
Change of share class name or designation
dot icon03/09/2015
Resolutions
dot icon19/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Nigel John Aykroyd on 2015-02-19
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon25/01/2012
Termination of appointment of Pauline Lonsdale as a director
dot icon04/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr Nigel John Aykroyd on 2010-12-01
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon03/02/2010
Director's details changed for Paul Terence Williamson on 2009-12-16
dot icon03/02/2010
Director's details changed for Mr Alan Cornforth on 2009-12-16
dot icon03/02/2010
Director's details changed for Pauline Marie Lonsdale on 2009-12-16
dot icon03/02/2010
Director's details changed for Mr Nigel John Aykroyd on 2009-12-16
dot icon25/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/01/2009
Return made up to 16/12/08; full list of members
dot icon19/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon01/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon18/01/2008
Return made up to 16/12/07; full list of members
dot icon19/03/2007
Return made up to 16/12/06; full list of members
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 16/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon08/04/2005
Particulars of mortgage/charge
dot icon31/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 16/12/04; full list of members
dot icon31/03/2004
Ad 23/03/04--------- £ si 10@1=10 £ ic 7690/7700
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 16/12/03; full list of members
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon24/01/2002
Particulars of mortgage/charge
dot icon27/12/2001
Return made up to 31/12/01; full list of members
dot icon22/09/2001
Particulars of mortgage/charge
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
Secretary resigned
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon14/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon08/02/1999
Registered office changed on 08/02/99 from: arran buildings 88 high street y bala gwynedd LL23 7AD
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon09/05/1997
Particulars of mortgage/charge
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon01/03/1996
Return made up to 31/12/95; full list of members
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon23/02/1995
Particulars of mortgage/charge
dot icon17/02/1995
New director appointed
dot icon17/02/1995
New director appointed
dot icon11/01/1995
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 icon13/10/1994
Full accounts made up to 1994-03-31
dot icon07/10/1994
Registered office changed on 07/10/94 from: 64 jersey street ancoats manchester M4 6JW
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon11/01/1994
Particulars of mortgage/charge
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Return made up to 31/12/91; no change of members
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon14/02/1991
Return made up to 31/12/90; no change of members
dot icon13/06/1990
Accounting reference date extended from 30/09 to 31/03
dot icon29/03/1990
Full accounts made up to 1989-09-30
dot icon09/02/1990
Return made up to 31/12/89; full list of members
dot icon21/04/1989
Full accounts made up to 1988-09-30
dot icon21/04/1989
Return made up to 31/12/88; full list of members
dot icon08/07/1988
Return made up to 31/12/87; full list of members
dot icon01/06/1988
Full accounts made up to 1987-09-30
dot icon28/07/1987
Full accounts made up to 1986-09-30
dot icon06/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Return made up to 31/12/85; full list of members
dot icon05/06/1986
Full accounts made up to 1985-09-30
dot icon15/03/1932
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

107
2023
change arrow icon-53.52 % *

* during past year

Cash in Bank

£193,169.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
115
13.63M
-
0.00
1.27M
-
2022
116
13.73M
-
0.00
415.58K
-
2023
107
13.75M
-
45.05M
193.17K
-
2023
107
13.75M
-
45.05M
193.17K
-

Employees

2023

Employees

107 Descended-8 % *

Net Assets(GBP)

13.75M £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

45.05M £Ascended- *

Cash in Bank(GBP)

193.17K £Descended-53.52 % *

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
Galdo, Stacy Haf
Director
21/02/2018 - Present
7
Aykroyd, Sion Sebastian
Director
21/02/2018 - Present
6
Lonsdale, Pauline Marie
Director
01/02/1995 - 24/12/2011
1
Broadhurst, Robert
Director
05/10/2021 - 18/12/2023
3
Cornforth, Alan
Director
01/02/1995 - 18/05/2021
3

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

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About AYKROYD & SONS LIMITED

AYKROYD & SONS LIMITED is an(a) Active company incorporated on 15/03/1932 with the registered office located at Unit 17 Bala Enterprise Park, Bala, Gwynedd LL23 7NJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 107 according to last financial statements.

Frequently Asked Questions

What is the current status of AYKROYD & SONS LIMITED?

toggle

AYKROYD & SONS LIMITED is currently Active. It was registered on 15/03/1932 .

Where is AYKROYD & SONS LIMITED located?

toggle

AYKROYD & SONS LIMITED is registered at Unit 17 Bala Enterprise Park, Bala, Gwynedd LL23 7NJ.

What does AYKROYD & SONS LIMITED do?

toggle

AYKROYD & SONS LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does AYKROYD & SONS LIMITED have?

toggle

AYKROYD & SONS LIMITED had 107 employees in 2023.

What is the latest filing for AYKROYD & SONS LIMITED?

toggle

The latest filing was on 09/12/2025: Full accounts made up to 2025-03-31.