About

Registered Number: 00522876
Date of Incorporation: 21/08/1953 (70 years and 8 months ago)
Company Status: Active
Registered Address: 9 Stockghyll Brow, Ambleside, Cumbria, LA22 0QZ

 

Established in 1953, Aylmerton Farms Ltd are based in Ambleside, it's status at Companies House is "Active". The current directors of this business are listed as Peak, Roger William Bennett, Peak, Roger William Bennett, Peak, Joan Florence, Peak, John Bennett. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAK, Roger William Bennett 17 November 2005 - 1
PEAK, Joan Florence N/A 01 October 2012 1
PEAK, John Bennett N/A 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
PEAK, Roger William Bennett 05 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 15 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 05 September 2019
PSC01 - N/A 05 September 2019
PSC07 - N/A 08 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 12 August 2014
SH01 - Return of Allotment of shares 02 May 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 08 September 2012
AP01 - Appointment of director 26 April 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 September 2008
353 - Register of members 05 September 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 24 November 2005
363a - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 28 August 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 21 August 2002
AA - Annual Accounts 04 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 08 January 2001
RESOLUTIONS - N/A 18 October 2000
363s - Annual Return 13 October 2000
AUD - Auditor's letter of resignation 03 October 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 13 September 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 10 September 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 07 August 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 September 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 25 September 1991
288 - N/A 18 July 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
288 - N/A 22 March 1990
169 - Return by a company purchasing its own shares 26 February 1990
363 - Annual Return 11 October 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 15 December 1988
AA - Annual Accounts 15 December 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 20 November 1987
363 - Annual Return 28 October 1986
AA - Annual Accounts 16 October 1986

Mortgages & Charges

Description Date Status Charge by
Memo of deposit of deeds 11 November 1953 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.