Company NameAaron Rail Limited
DirectorsChristopher Thomas Gill and David Barnett
Company StatusActive
Company Number08454101
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NameAaron Fencing And Security Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Thomas Gill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview House Victoria Place
Carlisle
CA1 1HP
Director NameMr David Barnett
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Nigel Paul Eastwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview House Victoria Place
Carlisle
Cumbria
CA1 1HP
Director NameMr Daniel Ferguson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRickerby Cottage Rickerby
Carlisle
CA3 9AA

Location

Registered Address4a Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nigel Paul Eastwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,465
Cash£4,748
Current Liabilities£60,643

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

12 February 2021Delivered on: 17 February 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
5 March 2018Delivered on: 6 March 2018
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
19 July 2013Delivered on: 27 July 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 February 2021Registration of charge 084541010003, created on 12 February 2021 (36 pages)
13 January 2021Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
2 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
8 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
1 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 October 2018Appointment of Mr Daniel Ferguson as a director on 2 October 2018 (2 pages)
27 September 2018Change of details for Mr Nigel Paul Eastwood as a person with significant control on 15 August 2018 (2 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 September 2018Change of details for Mr Nigel Paul Eastwood as a person with significant control on 15 August 2018 (2 pages)
8 August 2018Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Fairview House Victoria Place Carlisle CA1 1HP on 8 August 2018 (1 page)
7 August 2018Director's details changed for Mr Nigel Paul Eastwood on 7 August 2018 (2 pages)
7 March 2018Satisfaction of charge 084541010001 in full (1 page)
6 March 2018Registration of charge 084541010002, created on 5 March 2018 (23 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Company name changed aaron fencing and security LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Company name changed aaron fencing and security LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
27 July 2013Registration of charge 084541010001 (26 pages)
27 July 2013Registration of charge 084541010001 (26 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)