AYLMER LIMITED

Register to unlock more data on OkredoRegister

AYLMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427980

Incorporation date

30/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Charter House, 33 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon01/05/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon01/05/2026
Director's details changed for Mrs Karen Deborah Zafar on 2026-04-30
dot icon26/11/2025
Micro company accounts made up to 2025-04-30
dot icon19/11/2025
Satisfaction of charge 044279800006 in full
dot icon19/11/2025
Satisfaction of charge 044279800005 in full
dot icon31/10/2025
Secretary's details changed for Mrs Karen Deborah Zafar on 2025-10-31
dot icon31/10/2025
Director's details changed for Mrs Karen Deborah Zafar on 2025-10-31
dot icon31/10/2025
Change of details for Mrs Karen Deborah Zafar as a person with significant control on 2025-10-31
dot icon30/10/2025
Registered office address changed from Charter House 33 Greek Street 33 Greek Street Stockport SK3 8AX United Kingdom to Charter House 33 Greek Street Stockport SK3 8AX on 2025-10-30
dot icon30/10/2025
Registered office address changed from 12 Ulviet Gate High Legh Knutsford WA16 6TT England to Charter House 33 Greek Street 33 Greek Street Stockport SK3 8AX on 2025-10-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Registered office address changed from Hill Corner New Road Prestbury Macclesfield SK10 4HT England to 12 Ulviet Gate High Legh Knutsford WA16 6TT on 2022-05-10
dot icon10/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/11/2020
Registered office address changed from The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL to Hill Corner New Road Prestbury Macclesfield SK10 4HT on 2020-11-19
dot icon05/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon01/05/2020
Notification of Karen Deborah Zafar as a person with significant control on 2019-05-09
dot icon01/05/2020
Cessation of Ian Stuart Crerar as a person with significant control on 2019-05-19
dot icon01/05/2020
Termination of appointment of John Kenneth Crerar as a director on 2020-04-20
dot icon01/05/2020
Termination of appointment of Ian Stuart Crerar as a director on 2020-04-20
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/05/2019
Satisfaction of charge 3 in full
dot icon23/05/2019
Satisfaction of charge 4 in full
dot icon23/05/2019
Satisfaction of charge 044279800007 in full
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon15/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon22/08/2018
Micro company accounts made up to 2018-04-30
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/12/2017
Appointment of Mr John Kenneth Crerar as a director on 2017-12-06
dot icon01/12/2017
Termination of appointment of Julie Ann Eagle as a director on 2017-11-22
dot icon11/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon05/10/2017
Cessation of Karen Deborah Zafar as a person with significant control on 2017-08-18
dot icon05/10/2017
Notification of Ian Crerar as a person with significant control on 2017-08-18
dot icon18/08/2017
Appointment of Mr Ian Stuart Crerar as a director on 2017-08-17
dot icon01/06/2017
Appointment of Mrs Julie Ann Eagle as a director on 2017-05-31
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Secretary's details changed for Mrs Karen Deborah Zafar on 2016-02-28
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mrs Karen Deborah Zafar on 2016-02-28
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Rizvan Ali Zafar as a director on 2015-04-03
dot icon17/04/2015
Registered office address changed from New Butts Cottage Congleton Road Nether Alderley Cheshire SK10 4TP to The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL on 2015-04-17
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/07/2013
Registration of charge 044279800007
dot icon28/06/2013
Registration of charge 044279800006
dot icon18/05/2013
Registration of charge 044279800005
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 30/04/09; full list of members
dot icon10/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 30/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/07/2006
Return made up to 30/04/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/08/2005
Return made up to 30/04/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/09/2004
Registered office changed on 28/09/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES
dot icon13/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/06/2004
Return made up to 30/04/04; full list of members
dot icon13/06/2003
Return made up to 30/04/03; full list of members
dot icon12/06/2002
Ad 04/06/02--------- £ si 999@1=999 £ ic 1/1000
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon28/05/2002
New director appointed
dot icon20/05/2002
Registered office changed on 20/05/02 from: room 5 7 leonard street london EC2A 4AQ
dot icon30/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.85K
-
0.00
9.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
30/04/2002 - 14/05/2002
1258
Dmcs Directors Limited
Nominee Director
30/04/2002 - 14/05/2002
1209
Mrs Karen Deborah Zafar
Director
14/05/2002 - Present
7
Mr Ian Stuart Crerar
Director
17/08/2017 - 20/04/2020
1
Zafar, Rizvan Ali
Director
14/05/2002 - 03/04/2015
8

Persons with Significant Control

3
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 AYLMER LIMITED

AYLMER LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at Charter House, 33 Greek Street, Stockport SK3 8AX. 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 AYLMER LIMITED?

toggle

AYLMER LIMITED is currently Active. It was registered on 30/04/2002 .

Where is AYLMER LIMITED located?

toggle

AYLMER LIMITED is registered at Charter House, 33 Greek Street, Stockport SK3 8AX.

What does AYLMER LIMITED do?

toggle

AYLMER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AYLMER LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-29 with no updates.