Aylesford Heritage Limited

DataGardener
live
Micro

Aylesford Heritage Limited

08558481Private Limited With Share Capital

The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, ME207DX
Incorporated

06/06/2013

Company Age

12 years

Directors

6

Employees

SIC Code

08120

Risk

high risk

Company Overview

Registration, classification & business activity

Aylesford Heritage Limited (08558481) is a private limited with share capital incorporated on 06/06/2013 (12 years old) and registered in aylesford, ME207DX. The company operates under SIC code 08120 - operation of gravel and sand pits.

Private Limited With Share Capital
SIC: 08120
Micro
Incorporated 06/06/2013
ME207DX

Financial Overview

Total Assets

£888.0K

Liabilities

£6.97M

Net Assets

£-6.08M

Cash

£4.0K

Key Metrics

6

Directors

2

Shareholders

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Capital Allotment Shares
Category:Capital
Date:13-06-2017
Capital Allotment Shares
Category:Capital
Date:15-03-2017
Resolution
Category:Resolution
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2015
Resolution
Category:Resolution
Date:27-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2015
Capital Allotment Shares
Category:Capital
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Capital Allotment Shares
Category:Capital
Date:06-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2013
Incorporation Company
Category:Incorporation
Date:06-06-2013

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, Kent Me20 7Dx, ME207DXRegistered

Contact

The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, ME207DX