UKBizDB.co.uk

AYLESFORD HERITAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aylesford Heritage Limited. The company was founded 10 years ago and was given the registration number 08558481. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:AYLESFORD HERITAGE LIMITED
Company Number:08558481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Lodge Park, Lower Road, West Farleigh, England, ME15 0PD

Director12 January 2015Active
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN

Director30 November 2020Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director13 October 2021Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director30 November 2020Active
Shiraz, 91 Kingswood Road, Kits Coty, Aylesford, United Kingdom, ME20 7EL

Director30 November 2020Active
4, Charlecote Road, Great Notley, Braintree, England, CM77 7YQ

Director01 June 2015Active
C/O Borough Green Sand Pits Ltd, Platt Industrial Estate, St Marys Platt, Borough Green, United Kingdom, TN15 8JL

Secretary26 May 2016Active
C/O Borough Green Sand Pits Ltd, Platt Industrial Estate, St Mary's Platt, Borough Green, England, TN15 8JL

Director06 June 2013Active
2, Potters Close, Sandyhurst Lane, Ashford, United Kingdom, TN25 4PX

Director06 June 2013Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Director30 November 2020Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director12 January 2015Active
Highlands, The Spinney, Bassett, Southampton, United Kingdom, SO16 7FW

Director12 June 2017Active

People with Significant Control

Terance Butler Wealth Limited
Notified on:03 June 2017
Status:Active
Country of residence:United Kingdom
Address:The Cabins Aylesford Lakes, Rochester Road, Aylesford, United Kingdom, ME20 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Keith Body
Notified on:03 June 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:C/O Borough Green Sand Pits Ltd, Platt Industrial Estate, Borough Green, England, TN15 8JL
Nature of control:
  • Significant influence or control
Mr John Michael Rees
Notified on:03 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ
Nature of control:
  • Significant influence or control
Mr Jason Robert Butler
Notified on:03 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Court Lodge Park, Lower Road, Kent, England, ME15 0PD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.