About

Registered Number: 00326409
Date of Incorporation: 07/04/1937 (87 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 The Point, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB

 

Aylesbury Cargo Handling Ltd was founded on 07 April 1937 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, David Alan N/A - 1
FOWLER, Leslie Raymond N/A 09 September 1996 1
FOWLER, Mabel Vera N/A 14 August 1992 1
WHEELER, Vivien Mary 10 December 1997 24 February 2006 1
Secretary Name Appointed Resigned Total Appointments
WITHEY, Valerie Anne N/A 15 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AP01 - Appointment of director 11 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 29 July 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 29 September 2005
CERTNM - Change of name certificate 26 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 16 November 2004
395 - Particulars of a mortgage or charge 19 August 2004
363s - Annual Return 05 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 22 July 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 09 September 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 14 July 1994
287 - Change in situation or address of Registered Office 08 February 1994
AA - Annual Accounts 25 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1993
363s - Annual Return 09 August 1993
287 - Change in situation or address of Registered Office 09 August 1993
AA - Annual Accounts 03 November 1992
288 - N/A 22 September 1992
363s - Annual Return 04 August 1992
CERTNM - Change of name certificate 14 November 1991
363b - Annual Return 19 August 1991
AA - Annual Accounts 05 August 1991
AA - Annual Accounts 09 February 1991
363a - Annual Return 09 February 1991
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
287 - Change in situation or address of Registered Office 30 June 1988
363 - Annual Return 25 November 1987
AA - Annual Accounts 09 November 1987
288 - N/A 09 November 1987
395 - Particulars of a mortgage or charge 08 September 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 August 2004 Outstanding

N/A

Debenture 18 June 2004 Outstanding

N/A

Legal mortgage 19 August 1987 Outstanding

N/A

Mortgage debenture 29 March 1979 Fully Satisfied

N/A

Legal charge 03 May 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.