About

Registered Number: 00263547
Date of Incorporation: 15/03/1932 (92 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 Bala Enterprise Park, Bala, Gwynedd, LL23 7NJ

 

Aykroyd & Sons Ltd was registered on 15 March 1932 with its registered office in Gwynedd, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Aykroyd & Sons Ltd. Aykroyd, Sion Sebastian, Aykroyd-duckett, Donna Llio, Galdo, Stacy Haf, Robson, Mr Adam, Aykroyd, Ida Joyce are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYKROYD, Sion Sebastian 21 February 2018 - 1
AYKROYD-DUCKETT, Donna Llio 21 February 2018 - 1
GALDO, Stacy Haf 21 February 2018 - 1
ROBSON, Mr Adam 21 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
AYKROYD, Ida Joyce N/A 17 February 2001 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 19 December 2018
MR01 - N/A 16 November 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
RESOLUTIONS - N/A 08 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2018
SH08 - Notice of name or other designation of class of shares 08 March 2018
PSC07 - N/A 07 March 2018
PSC02 - N/A 07 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 December 2017
MR01 - N/A 12 December 2017
MR04 - N/A 25 October 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 04 January 2017
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 December 2015
RESOLUTIONS - N/A 03 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2015
SH08 - Notice of name or other designation of class of shares 03 September 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 25 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 19 December 2008
395 - Particulars of a mortgage or charge 26 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 January 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
395 - Particulars of a mortgage or charge 08 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 December 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 30 January 2002
395 - Particulars of a mortgage or charge 24 January 2002
363s - Annual Return 27 December 2001
395 - Particulars of a mortgage or charge 22 September 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 15 December 2000
395 - Particulars of a mortgage or charge 14 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2000
AA - Annual Accounts 24 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
363s - Annual Return 17 January 2000
287 - Change in situation or address of Registered Office 08 February 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 31 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 31 December 1997
395 - Particulars of a mortgage or charge 09 May 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 12 January 1996
395 - Particulars of a mortgage or charge 23 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 13 October 1994
287 - Change in situation or address of Registered Office 07 October 1994
363s - Annual Return 14 January 1994
395 - Particulars of a mortgage or charge 11 January 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 18 December 1992
363a - Annual Return 07 April 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 14 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
363 - Annual Return 08 July 1988
AA - Annual Accounts 01 June 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 06 April 1987
363 - Annual Return 31 July 1986
AA - Annual Accounts 05 June 1986
MISC - Miscellaneous document 15 March 1932

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2018 Outstanding

N/A

A registered charge 28 November 2017 Outstanding

N/A

Deed of charge over credit balances 08 June 2009 Outstanding

N/A

Rent deposit deed 17 September 2008 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 21 January 2002 Fully Satisfied

N/A

Legal charge 14 September 2001 Outstanding

N/A

Legal charge 31 May 2000 Outstanding

N/A

Legal charge 23 December 1998 Outstanding

N/A

Legal charge 01 May 1997 Outstanding

N/A

Legal charge 03 February 1995 Fully Satisfied

N/A

Legal charge 23 December 1993 Fully Satisfied

N/A

Legal charge 06 October 1981 Fully Satisfied

N/A

Mortgage 16 September 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.