Company NameAaron Developments Warrington Limited
DirectorsPaul Adam Abrahams and Robert Shipper
Company StatusActive
Company Number05317888
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Previous NameBrand New Co (251) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Adam Abrahams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressServlite Uk Limited Priestley Road, Wardley Indust
Worsley
Manchester
M28 2LX
Director NameMr Robert Shipper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleSalesman
Country of ResidenceIsle Of Man
Correspondence AddressShenandoah Grenaby Road
Castletown
Isle Of Man
IM9 4HD
Secretary NameMr Robert Shipper
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleSalesman
Country of ResidenceIsle Of Man
Correspondence AddressShenandoah Grenaby Road
Castletown
Isle Of Man
IM9 4HD
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered AddressServlite Uk Limited Priestley Road, Wardley Industrial Estate
Worsley
Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laslett & Co LTD
50.00%
Ordinary
1 at £1Mr Paul Adam Abrahams
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,396
Cash£100
Current Liabilities£148,972

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

3 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
28 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 January 2019Director's details changed for Mr Paul Adam Abrahams on 16 January 2019 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
26 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 June 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Servlite Uk Limited Priestley Road, Wardley Industrial Estate Worsley Manchester M28 2LX England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Servlite Uk Limited Priestley Road, Wardley Industrial Estate Worsley Manchester M28 2LX England on 14 June 2013 (1 page)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
17 January 2013Auditor's resignation (1 page)
17 January 2013Auditor's resignation (1 page)
12 October 2012Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
12 October 2012Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW England on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW England on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW England on 6 October 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 August 2009Registered office changed on 21/08/2009 from 1 abbots way abbotswood ballasalla isle of man IM9 3EQ (1 page)
21 August 2009Registered office changed on 21/08/2009 from 1 abbots way abbotswood ballasalla isle of man IM9 3EQ (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o servlite uk LIMITED wardley industrial estate priestly worsley manchester M282LX (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o servlite uk LIMITED wardley industrial estate priestly worsley manchester M282LX (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 March 2009Director and secretary's change of particulars / robert shipper / 30/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / robert shipper / 30/03/2009 (1 page)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 January 2007Return made up to 21/12/06; full list of members (3 pages)
9 January 2007Return made up to 21/12/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 January 2006Return made up to 21/12/05; full list of members (3 pages)
4 January 2006Return made up to 21/12/05; full list of members (3 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
9 February 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
9 February 2005Registered office changed on 09/02/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
9 February 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
8 February 2005Company name changed brand new co (251) LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed brand new co (251) LIMITED\certificate issued on 08/02/05 (2 pages)
21 December 2004Incorporation (26 pages)
21 December 2004Incorporation (26 pages)