Company NameAaron Developments (Wrexham) Limited
DirectorsPaul Adam Abrahams and Robert Shipper
Company StatusActive
Company Number05441413
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)
Previous NameBrand New Co (278) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Adam Abrahams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 8 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
Appointed18 August 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleSalesman
Country of ResidenceIsle Of Man
Correspondence AddressShenandoah Grenaby Road
Castletown
Isle Of Man
IM9 4HD
Secretary NameMr Paul Adam Abrahams
NationalityBritish
StatusCurrent
Appointed18 August 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressServlite Uk Limited Priestley Road, Wardley Indust
Worsley
Manchester
M28 2LX
Secretary NameMr Robert Shipper
NationalityBritish
StatusCurrent
Appointed18 August 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 8 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
Appointed03 May 2005(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
Appointed03 May 2005(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

2 at £1Aaron Property Management Co LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 3 days from now)

Charges

31 January 2006Delivered on: 2 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
20 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 January 2019Secretary's details changed for Mr Paul Adam Abrahams on 16 January 2019 (1 page)
28 January 2019Secretary's details changed for Mr Paul Adam Abrahams on 16 January 2019 (1 page)
28 January 2019Director's details changed for Mr Paul Adam Abrahams on 15 January 2019 (2 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
26 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 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 C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 14 June 2013 (1 page)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
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 Servlite Uk Limited Priestley Road, Wardley Industrial Estate Worsley Manchester M28 2LX England on 14 June 2013 (1 page)
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)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 6 October 2010 (1 page)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 1 abbots way abbotswood ballasalla isle of man IM9 3EQ (1 page)
24 August 2009Registered office changed on 24/08/2009 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 LTD priestley road wardley industrial estate worsley manchester greater manchester M282LX (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o servlite uk LTD priestley road wardley industrial estate worsley manchester greater manchester M282LX (1 page)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (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)
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)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 May 2006Ad 18/08/05--------- £ si 1@1=1 (1 page)
30 May 2006Ad 18/08/05--------- £ si 1@1=1 (1 page)
19 May 2006Return made up to 03/05/06; full list of members (3 pages)
19 May 2006Return made up to 03/05/06; full list of members (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 September 2005Registered office changed on 02/09/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
2 September 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
2 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Company name changed brand new co (278) LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed brand new co (278) LIMITED\certificate issued on 19/08/05 (2 pages)
3 May 2005Incorporation (26 pages)
3 May 2005Incorporation (26 pages)