About

Registered Number: 05425077
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Aurora Kendrick James Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Griggs, Gavin Peter, Mcglennon, David Lewis, Spurrier, Edward John Marston, Atkins, Ian John, Holland Bosworth, Hugo James, Smith, Alan Keith, Watson, Derek John are listed as the directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Ian John 13 June 2005 11 March 2016 1
HOLLAND BOSWORTH, Hugo James 05 September 2014 11 March 2016 1
SMITH, Alan Keith 23 September 2008 30 October 2009 1
WATSON, Derek John 13 June 2005 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GRIGGS, Gavin Peter 08 April 2013 23 December 2016 1
MCGLENNON, David Lewis 23 December 2016 01 February 2019 1
SPURRIER, Edward John Marston 30 October 2009 08 April 2013 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 17 December 2019
MR01 - N/A 24 July 2019
MR01 - N/A 20 May 2019
CS01 - N/A 30 April 2019
PSC07 - N/A 29 April 2019
PSC02 - N/A 29 April 2019
AD01 - Change of registered office address 29 April 2019
AP01 - Appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 15 February 2019
AP01 - Appointment of director 15 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 08 January 2019
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR01 - N/A 26 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 29 April 2018
PSC05 - N/A 29 April 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 18 July 2017
MR01 - N/A 18 July 2017
MR01 - N/A 19 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 02 May 2017
CS01 - N/A 29 April 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 16 January 2017
AP03 - Appointment of secretary 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AD01 - Change of registered office address 16 January 2017
MR01 - N/A 06 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
RP04 - N/A 20 January 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 09 April 2015
AP01 - Appointment of director 05 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 12 March 2014
RESOLUTIONS - N/A 13 February 2014
MR01 - N/A 25 January 2014
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 23 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AP03 - Appointment of secretary 17 April 2013
AP01 - Appointment of director 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
TM01 - Termination of appointment of director 12 January 2011
MG01 - Particulars of a mortgage or charge 18 September 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 19 November 2009
RESOLUTIONS - N/A 11 November 2009
RESOLUTIONS - N/A 11 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2009
AP03 - Appointment of secretary 11 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AD01 - Change of registered office address 11 November 2009
AA01 - Change of accounting reference date 11 November 2009
AP01 - Appointment of director 11 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
363a - Annual Return 09 May 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
123 - Notice of increase in nominal capital 27 April 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 01 August 2006
CERTNM - Change of name certificate 01 November 2005
SA - Shares agreement 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
SA - Shares agreement 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 June 2005
225 - Change of Accounting Reference Date 24 June 2005
123 - Notice of increase in nominal capital 24 June 2005
395 - Particulars of a mortgage or charge 18 June 2005
287 - Change in situation or address of Registered Office 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 13 May 2019 Outstanding

N/A

A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 02 May 2017 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Debenture 15 September 2010 Fully Satisfied

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.