AYLESBURY CANAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY CANAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07026645

Incorporation date

22/09/2009

Size

Dormant

Contacts

Registered address

Registered address

Circus Field Basin, Stocklake, Aylesbury, Bucks HP20 1APCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/04/2025
Appointment of Mr Graham Edward John Lupson as a director on 2025-03-28
dot icon02/04/2025
Appointment of Mr Nicholas Coolican-Smith as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Nicholas Mark Swain as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Naomi Ruth Barnes as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Maureen Judith Thompson as a director on 2025-03-28
dot icon03/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon20/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon24/09/2020
Director's details changed for Nicholas Mark Swain on 2020-09-01
dot icon16/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/04/2020
Termination of appointment of Michael James Thompson as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Ian James Thompson as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Nigel David Frank Shaw as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Michal John Porter as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Pauline Gloria Hardern as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of David Graham Humphreys as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Bryan Frank Barnes as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Bryan Frank Barnes as a secretary on 2020-03-30
dot icon01/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon21/01/2019
Appointment of Mrs Maureen Judith Thompson as a director on 2018-11-17
dot icon05/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-22 no member list
dot icon08/10/2015
Director's details changed for Nicholas Mark Swain on 2012-05-24
dot icon03/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-09-22 no member list
dot icon03/11/2014
Director's details changed for Bryan Frank Barnes on 2013-09-22
dot icon03/11/2014
Secretary's details changed for Bryan Frank Barnes on 2013-09-22
dot icon17/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Registered office address changed from Aylesbury Canal Society Canal Basin Walton Street Aylesbury Buckinghamshire HP21 7QG on 2013-10-01
dot icon23/09/2013
Annual return made up to 2013-09-22 no member list
dot icon23/09/2013
Director's details changed for Pauline Gloria Hardern on 2013-09-22
dot icon23/09/2013
Director's details changed for Michael James Thompson on 2013-09-22
dot icon23/09/2013
Director's details changed for Michal John Porter on 2013-08-22
dot icon23/09/2013
Director's details changed for Miss Naomi Ruth Barnes on 2013-09-22
dot icon23/09/2013
Director's details changed for Bryan Frank Barnes on 2013-09-22
dot icon23/09/2013
Secretary's details changed for Bryan Frank Barnes on 2013-09-22
dot icon12/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-22 no member list
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-22 no member list
dot icon11/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-22 no member list
dot icon11/10/2010
Director's details changed for Michael James Thompson on 2010-09-22
dot icon11/10/2010
Director's details changed for Michal John Porter on 2010-09-22
dot icon11/10/2010
Director's details changed for Nigel David Frank Shaw on 2010-09-22
dot icon11/10/2010
Director's details changed for Nicholas Mark Swain on 2010-09-22
dot icon11/10/2010
Director's details changed for David Graham Humphreys on 2010-09-22
dot icon11/10/2010
Director's details changed for Bryan Frank Barnes on 2010-09-22
dot icon16/03/2010
Appointment of Ian James Thompson as a director
dot icon16/03/2010
Appointment of Naomi Ruth Barnes as a director
dot icon16/03/2010
Appointment of Pauline Gloria Hardern as a director
dot icon16/03/2010
Resolutions
dot icon22/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain, Nicholas Mark
Director
22/09/2009 - 28/03/2025
4
Lupson, Graham Edward John
Director
28/03/2025 - Present
5
Humphreys, David Graham
Director
22/09/2009 - 30/03/2020
1
Thompson, Ian James
Director
09/03/2010 - 30/03/2020
5
Barnes, Naomi Ruth
Director
09/03/2010 - 28/03/2025
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AYLESBURY CANAL SOCIETY LIMITED

AYLESBURY CANAL SOCIETY LIMITED is an(a) Active company incorporated on 22/09/2009 with the registered office located at Circus Field Basin, Stocklake, Aylesbury, Bucks HP20 1AP. There are currently 2 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 AYLESBURY CANAL SOCIETY LIMITED?

toggle

AYLESBURY CANAL SOCIETY LIMITED is currently Active. It was registered on 22/09/2009 .

Where is AYLESBURY CANAL SOCIETY LIMITED located?

toggle

AYLESBURY CANAL SOCIETY LIMITED is registered at Circus Field Basin, Stocklake, Aylesbury, Bucks HP20 1AP.

What does AYLESBURY CANAL SOCIETY LIMITED do?

toggle

AYLESBURY CANAL SOCIETY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for AYLESBURY CANAL SOCIETY LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-09-30.