AYLESBURY LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05911336

Incorporation date

21/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon12/12/2025
Change of details for Mr David Young as a person with significant control on 2021-06-01
dot icon12/12/2025
Director's details changed for Mr David Young on 2021-06-01
dot icon12/12/2025
Cessation of David Young as a person with significant control on 2025-12-11
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon28/02/2025
Satisfaction of charge 059113360004 in full
dot icon19/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/01/2025
Registration of charge 059113360005, created on 2025-01-16
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/02/2024
Satisfaction of charge 059113360002 in full
dot icon29/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon12/07/2023
Satisfaction of charge 059113360003 in full
dot icon04/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/03/2022
Registration of charge 059113360004, created on 2022-03-17
dot icon24/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon15/06/2021
Notification of Simon Redford as a person with significant control on 2017-08-18
dot icon14/06/2021
Notification of David Young as a person with significant control on 2017-08-18
dot icon14/06/2021
Notification of Lewis Thomas Bleasdale as a person with significant control on 2017-08-18
dot icon14/06/2021
Withdrawal of a person with significant control statement on 2021-06-14
dot icon18/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon24/08/2020
Director's details changed for Mr Lewis Bleasdale on 2020-06-08
dot icon04/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/10/2019
Director's details changed for Mr David Young on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Simon Redford on 2019-10-07
dot icon18/10/2019
Registered office address changed from Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2019-10-18
dot icon06/09/2019
Director's details changed for Mr David Young on 2019-09-06
dot icon06/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon06/09/2019
Director's details changed for Mr Simon Redford on 2019-09-06
dot icon06/09/2019
Director's details changed for Mr Lewis Bleasdale on 2019-09-06
dot icon31/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Termination of appointment of Mark Graham Rutland as a director on 2017-11-27
dot icon27/11/2017
Termination of appointment of Kerry Lynne Rutland as a director on 2017-11-27
dot icon12/09/2017
Registration of charge 059113360003, created on 2017-09-12
dot icon01/09/2017
Current accounting period extended from 2017-08-31 to 2017-11-30
dot icon18/08/2017
Director's details changed for Mr Simon Redford on 2017-08-17
dot icon18/08/2017
Appointment of Mrs Kerry Lynne Rutland as a director on 2017-08-17
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon18/08/2017
Director's details changed for Mr Simon Redford on 2017-08-17
dot icon18/08/2017
Appointment of Mr Simon Redford as a director on 2017-08-17
dot icon18/08/2017
Appointment of Mr Lewis Bleasdale as a director on 2017-08-17
dot icon18/08/2017
Termination of appointment of Kerry Lynne Rutland as a secretary on 2017-07-17
dot icon18/08/2017
Termination of appointment of Kerry Lynne Rutland as a director on 2017-07-17
dot icon13/07/2017
Satisfaction of charge 1 in full
dot icon07/07/2017
Appointment of Mr David Young as a director on 2017-07-07
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/04/2017
Registered office address changed from Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ on 2017-04-25
dot icon18/04/2017
Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ on 2017-04-18
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon13/05/2015
Registration of charge 059113360002, created on 2015-05-08
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon18/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/02/2014
Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England on 2014-02-03
dot icon03/02/2014
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW England on 2014-02-03
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon20/08/2013
Secretary's details changed for Mrs Kerry Lynne Rutland on 2013-08-19
dot icon19/08/2013
Secretary's details changed for Mrs Kerry Lynne Rutland on 2013-08-19
dot icon13/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/07/2013
Director's details changed for Mrs Kerry Lynne Rutland on 2013-07-12
dot icon12/07/2013
Appointment of Mrs Kerry Lynne Rutland as a director
dot icon08/07/2013
Secretary's details changed for Kerry Lynne Drinkwater on 2013-07-08
dot icon08/07/2013
Director's details changed for Mark Graham Rutland on 2013-07-08
dot icon07/06/2013
Registered office address changed from 59, Union Street Dunsatble Bedfordshire LU6 1EX on 2013-06-07
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mark Graham Rutland on 2010-08-01
dot icon09/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 19/08/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 21/08/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/11/2007
Particulars of mortgage/charge
dot icon21/09/2007
Return made up to 21/08/07; full list of members
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Secretary resigned
dot icon21/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon+137.80 % *

* during past year

Cash in Bank

£33,829.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
38.60K
-
0.00
40.37K
-
2022
17
550.00
-
0.00
14.23K
-
2023
18
1.62K
-
0.00
33.83K
-
2023
18
1.62K
-
0.00
33.83K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

1.62K £Ascended194.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.83K £Ascended137.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutland, Kerry Lynne
Director
17/08/2017 - 27/11/2017
2
Rutland, Kerry Lynne
Director
08/07/2013 - 17/07/2017
2
Mr Simon Redford
Director
17/08/2017 - Present
2
Mr David Young
Director
07/07/2017 - Present
5
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
21/08/2006 - 21/08/2006
10896

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AYLESBURY LOGISTICS LIMITED

AYLESBURY LOGISTICS LIMITED is an(a) Active company incorporated on 21/08/2006 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AYLESBURY LOGISTICS LIMITED?

toggle

AYLESBURY LOGISTICS LIMITED is currently Active. It was registered on 21/08/2006 .

Where is AYLESBURY LOGISTICS LIMITED located?

toggle

AYLESBURY LOGISTICS LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does AYLESBURY LOGISTICS LIMITED do?

toggle

AYLESBURY LOGISTICS LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does AYLESBURY LOGISTICS LIMITED have?

toggle

AYLESBURY LOGISTICS LIMITED had 18 employees in 2023.

What is the latest filing for AYLESBURY LOGISTICS LIMITED?

toggle

The latest filing was on 12/12/2025: Change of details for Mr David Young as a person with significant control on 2021-06-01.