About

Registered Number: 06363296
Date of Incorporation: 06/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Green, Hellifield, Skipton, North Yorkshire, BD23 4JZ

 

Ahernes of Hellifield (Yorkshire) Ltd was setup in 2007, it has a status of "Active". The companies directors are listed as Alexander, Aileen Joy, Alexander, Ian, Alexander, Sarah Louise, Segger, Gary, Segger, Janine Margaret in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Aileen Joy 06 September 2007 - 1
ALEXANDER, Ian 06 September 2007 - 1
ALEXANDER, Sarah Louise 06 September 2007 - 1
SEGGER, Gary 06 September 2007 20 January 2014 1
SEGGER, Janine Margaret 06 September 2007 20 January 2014 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 16 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 08 September 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 08 September 2014
RP04 - N/A 24 July 2014
AA - Annual Accounts 21 July 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
SH01 - Return of Allotment of shares 02 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 27 June 2012
SH01 - Return of Allotment of shares 01 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 September 2011
SH01 - Return of Allotment of shares 15 August 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
SH01 - Return of Allotment of shares 19 August 2010
SH01 - Return of Allotment of shares 19 August 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 26 June 2008
287 - Change in situation or address of Registered Office 05 March 2008
395 - Particulars of a mortgage or charge 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
225 - Change of Accounting Reference Date 19 September 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.