AYLETT NURSERIES LIMITED

Register to unlock more data on OkredoRegister

AYLETT NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00536274

Incorporation date

29/07/1954

Size

Full

Contacts

Registered address

Registered address

North Orbital Road, St Albans, Hertfordshire AL2 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1954)
dot icon09/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon23/02/2026
Full accounts made up to 2025-10-31
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon03/03/2025
Full accounts made up to 2024-10-31
dot icon19/02/2025
Notification of Adam Wigglesworth as a person with significant control on 2025-02-11
dot icon19/02/2025
Cessation of Hazel Edith Aylett as a person with significant control on 2025-02-11
dot icon18/02/2025
Change of share class name or designation
dot icon18/02/2025
Resolutions
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon02/02/2024
Full accounts made up to 2023-10-31
dot icon14/08/2023
Full accounts made up to 2022-10-31
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon03/11/2022
Registration of charge 005362740006, created on 2022-11-02
dot icon27/07/2022
Full accounts made up to 2021-10-31
dot icon26/04/2022
Satisfaction of charge 005362740004 in full
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon05/07/2021
Full accounts made up to 2020-10-31
dot icon15/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon21/04/2020
Registration of charge 005362740005, created on 2020-04-04
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon05/02/2020
Full accounts made up to 2019-10-31
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon21/01/2019
Full accounts made up to 2018-10-31
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon14/02/2018
Full accounts made up to 2017-10-31
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon13/02/2017
Full accounts made up to 2016-10-31
dot icon14/10/2016
Satisfaction of charge 3 in full
dot icon26/09/2016
Registration of charge 005362740004, created on 2016-09-15
dot icon17/09/2016
Satisfaction of charge 2 in full
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon20/01/2016
Full accounts made up to 2015-10-31
dot icon15/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon03/02/2015
Full accounts made up to 2014-10-31
dot icon30/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon20/01/2014
Full accounts made up to 2013-10-31
dot icon17/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-10-31
dot icon11/06/2012
Auditor's resignation
dot icon23/04/2012
Auditor's resignation
dot icon16/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon11/04/2012
Change of share class name or designation
dot icon11/04/2012
Particulars of variation of rights attached to shares
dot icon11/04/2012
Memorandum and Articles of Association
dot icon11/04/2012
Resolutions
dot icon12/01/2012
Full accounts made up to 2011-10-31
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2010-10-31
dot icon09/11/2010
Termination of appointment of Hazel Aylett as a secretary
dot icon04/11/2010
Termination of appointment of a secretary
dot icon04/11/2010
Appointment of Adam Wigglesworth as a secretary
dot icon15/10/2010
Termination of appointment of Roger Aylett as a director
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mrs Julie Ann Wigglesworth on 2010-04-06
dot icon15/04/2010
Director's details changed for Adam Wigglesworth on 2010-04-06
dot icon15/04/2010
Director's details changed for Mrs Hazel Edith Aylett on 2010-04-06
dot icon15/04/2010
Director's details changed for Mr Roger Sydney Aylett on 2010-04-06
dot icon04/03/2010
Full accounts made up to 2009-10-31
dot icon06/05/2009
Return made up to 06/04/09; full list of members
dot icon05/05/2009
Director's change of particulars / julie wigglesworth / 01/05/2009
dot icon05/05/2009
Director's change of particulars / adam wigglesworth / 01/05/2009
dot icon05/05/2009
Director's change of particulars / roger aylett / 01/05/2009
dot icon05/05/2009
Director and secretary's change of particulars / hazel aylett / 01/05/2009
dot icon18/02/2009
Accounts for a small company made up to 2008-10-31
dot icon24/09/2008
Accounts for a small company made up to 2007-10-31
dot icon15/04/2008
Return made up to 06/04/08; full list of members
dot icon21/08/2007
Accounts for a small company made up to 2006-10-31
dot icon29/05/2007
Return made up to 06/04/07; no change of members
dot icon18/01/2007
Particulars of mortgage/charge
dot icon03/08/2006
Accounts for a small company made up to 2005-10-31
dot icon04/05/2006
Return made up to 06/04/06; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2004-10-31
dot icon03/06/2005
Return made up to 06/04/05; full list of members
dot icon06/08/2004
Accounts for a small company made up to 2003-10-31
dot icon21/04/2004
Return made up to 06/04/04; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2002-10-31
dot icon28/04/2003
Return made up to 06/04/03; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2001-10-31
dot icon24/06/2002
Return made up to 06/04/02; full list of members
dot icon31/08/2001
Full accounts made up to 2000-10-31
dot icon01/05/2001
Return made up to 06/04/01; full list of members
dot icon31/08/2000
Accounts for a medium company made up to 1999-10-31
dot icon03/05/2000
Return made up to 06/04/00; full list of members
dot icon19/08/1999
Accounts for a medium company made up to 1998-10-31
dot icon07/05/1999
Return made up to 06/04/99; no change of members
dot icon08/09/1998
Accounts for a medium company made up to 1997-10-31
dot icon19/06/1998
Return made up to 06/04/98; full list of members
dot icon24/05/1998
Registered office changed on 24/05/98 from: north orbital road london colney st.albans herts AL2 1DH
dot icon06/02/1998
Return made up to 06/04/97; no change of members
dot icon02/09/1997
Accounts for a medium company made up to 1996-10-31
dot icon02/09/1996
Accounts for a medium company made up to 1995-10-31
dot icon20/06/1996
Return made up to 06/04/96; no change of members
dot icon30/08/1995
Accounts for a medium company made up to 1994-10-31
dot icon27/06/1995
New director appointed
dot icon11/05/1995
Return made up to 06/04/95; full list of members
dot icon08/08/1994
Accounts for a medium company made up to 1993-10-31
dot icon10/05/1994
Return made up to 06/04/94; no change of members
dot icon25/08/1993
Accounts for a medium company made up to 1992-10-31
dot icon25/08/1993
Return made up to 06/04/93; no change of members
dot icon24/08/1992
Full accounts made up to 1991-10-31
dot icon01/05/1992
Return made up to 06/04/92; full list of members
dot icon01/05/1991
Accounts for a medium company made up to 1990-10-31
dot icon01/05/1991
Return made up to 06/04/91; no change of members
dot icon05/09/1990
Accounts for a small company made up to 1989-10-31
dot icon05/09/1990
Return made up to 06/04/90; full list of members
dot icon18/04/1989
Full accounts made up to 1988-10-31
dot icon18/04/1989
Return made up to 28/02/89; full list of members
dot icon14/03/1988
Accounts for a small company made up to 1987-10-31
dot icon14/03/1988
Return made up to 29/02/88; no change of members
dot icon17/09/1987
New director appointed
dot icon22/05/1987
Return made up to 30/04/87; full list of members
dot icon06/05/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Accounts for a small company made up to 1985-10-31
dot icon07/05/1986
Return made up to 30/04/86; full list of members
dot icon29/07/1954
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
105
6.21M
-
0.00
1.27M
-
2022
116
6.19M
-
0.00
863.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigglesworth, Adam
Director
01/07/1995 - Present
-
Wigglesworth, Adam
Secretary
31/10/2010 - Present
-

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

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 AYLETT NURSERIES LIMITED

AYLETT NURSERIES LIMITED is an(a) Active company incorporated on 29/07/1954 with the registered office located at North Orbital Road, St Albans, Hertfordshire AL2 1DH. 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 AYLETT NURSERIES LIMITED?

toggle

AYLETT NURSERIES LIMITED is currently Active. It was registered on 29/07/1954 .

Where is AYLETT NURSERIES LIMITED located?

toggle

AYLETT NURSERIES LIMITED is registered at North Orbital Road, St Albans, Hertfordshire AL2 1DH.

What does AYLETT NURSERIES LIMITED do?

toggle

AYLETT NURSERIES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for AYLETT NURSERIES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-06 with updates.