Aylesford Heritage Limited AYLESFORD


Aylesford Heritage started in year 2013 as Private Limited Company with registration number 08558481. The Aylesford Heritage company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Aylesford at The Cabins, Aylesford Lakes. Postal code: ME20 7DX.

The company has 6 directors, namely Maxwell B., Mark B. and Paul G. and others. Of them, Jason B. has been with the company the longest, being appointed on 12 January 2015 and Maxwell B. has been with the company for the least time - from 13 October 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert S. who worked with the the company until 6 September 2019.

Aylesford Heritage Limited Address / Contact

Office Address The Cabins, Aylesford Lakes
Office Address2 78a Rochester Road
Town Aylesford
Post code ME20 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08558481
Date of Incorporation Thu, 6th Jun 2013
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Maxwell B.

Position: Director

Appointed: 13 October 2021

Mark B.

Position: Director

Appointed: 30 November 2020

Paul G.

Position: Director

Appointed: 30 November 2020

Riley B.

Position: Director

Appointed: 30 November 2020

John R.

Position: Director

Appointed: 01 June 2015

Jason B.

Position: Director

Appointed: 12 January 2015

Lakis P.

Position: Director

Appointed: 30 November 2020

Resigned: 01 January 2022

Robert S.

Position: Director

Appointed: 12 June 2017

Resigned: 06 September 2019

Robert S.

Position: Secretary

Appointed: 26 May 2016

Resigned: 06 September 2019

John R.

Position: Director

Appointed: 12 January 2015

Resigned: 01 June 2015

Paul K.

Position: Director

Appointed: 06 June 2013

Resigned: 12 January 2015

Roger B.

Position: Director

Appointed: 06 June 2013

Resigned: 06 September 2019

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Jason B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Terance Butler Wealth Limited that put Aylesford, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Roger B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jason B.

Notified on 3 June 2016
Nature of control: significiant influence or control

Terance Butler Wealth Limited

The Cabins Aylesford Lakes Rochester Road, Aylesford, Kent, ME20 7DX, United Kingdom

Legal authority English
Legal form Limited
Country registered England
Place registered Aylesford
Registration number 09156517
Notified on 3 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger B.

Notified on 3 June 2016
Ceased on 6 September 2019
Nature of control: significiant influence or control

John R.

Notified on 3 June 2016
Ceased on 3 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-306 988-663 093-1 310 567      
Balance Sheet
Cash Bank On Hand    3 0004 0006 0003 0002 000
Current Assets687 3551 137 9401 130 045709 952753 000772 0001 333 0001 279 0001 122 000
Debtors26 197446 035433 185 678 00095 00033 000137 000140 000
Net Assets Liabilities  1 264 8353 128 0003 707 0003 810 0004 051 000-4 494 000-5 007 000
Property Plant Equipment    40 00040 00040 000  
Total Inventories    673 000673 0001 294 0001 139 000980 000
Cash Bank In Hand12 61010 1196 616      
Stocks Inventory648 548681 786690 244      
Tangible Fixed Assets40 000        
Net Assets Liabilities Including Pension Asset Liability -663 093-1 310 567      
Reserves/Capital
Called Up Share Capital2100100      
Profit Loss Account Reserve-306 990-663 193-1 310 667      
Shareholder Funds-306 988-663 093-1 310 567      
Other
Creditors  228 82436 057318 000202 000613 000237 000282 000
Disposals Property Plant Equipment       40 000 
Fixed Assets 40 00040 00040 00040 00040 00040 000  
Net Current Assets Liabilities661 661-703 093-1 350 567673 895435 000570 000720 0001 042 000840 000
Property Plant Equipment Gross Cost    40 00040 00040 000  
Provisions For Liabilities Balance Sheet Subtotal  127 5731 333 1191 373 0001 614 0001 663 0001 911 0001 911 000
Total Assets Less Current Liabilities701 661-663 093-1 310 567714 000475 000610 000760 0001 042 000840 000
Creditors Due After One Year1 008 649        
Creditors Due Within One Year25 6941 841 0332 480 612      
Net Assets Liability Excluding Pension Asset Liability-306 988        
Number Shares Allotted2        
Other Loans After Five Years Not By Instalments1 008 649        
Par Value Share1        
Share Capital Allotted Called Up Paid2        
Tangible Fixed Assets Additions40 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-06-03
filed on: 5th, June 2023
Free Download (3 pages)

Company search

Advertisements