About

Registered Number: 08484689
Date of Incorporation: 11/04/2013 (11 years ago)
Company Status: Active
Registered Address: 15 Petteril Street, Carlisle, CA1 2AJ

 

St Aidans Allotments Ltd was founded on 11 April 2013. Boyd, June, Boyd, June, Bradford, William Bleaden, Bradley, John Richard, Cameron, Brian, Cunningham, Helen Dorothy, Halbert, Nicholas Henderson, Heneghan, John Gerrard, Jones, Hugh Ivor, Whelan, William Rodney Paul, Alderson, Lynda Margaret, Allnutt, Elizabeth Ruth Teresa, Bowe, David, Bues, Emma Charlotte, Ferguson, Linda, Laidlaw, Catherine, Leeson, Lynne, Robinson, Philip James, Westmorland, Denis, Whelan, William Rodney Paul are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, June 11 April 2013 - 1
BRADFORD, William Bleaden 11 April 2013 - 1
BRADLEY, John Richard 14 May 2014 - 1
CAMERON, Brian 25 March 2019 - 1
CUNNINGHAM, Helen Dorothy 26 April 2017 - 1
HALBERT, Nicholas Henderson 09 March 2020 - 1
HENEGHAN, John Gerrard 26 April 2017 - 1
JONES, Hugh Ivor 11 April 2013 - 1
ALDERSON, Lynda Margaret 13 April 2015 26 March 2018 1
ALLNUTT, Elizabeth Ruth Teresa 14 May 2014 07 August 2014 1
BOWE, David 30 October 2013 12 April 2014 1
BUES, Emma Charlotte 25 March 2019 06 March 2020 1
FERGUSON, Linda 11 April 2013 25 March 2019 1
LAIDLAW, Catherine 26 March 2018 09 March 2020 1
LEESON, Lynne 11 April 2013 25 March 2019 1
ROBINSON, Philip James 30 October 2013 14 May 2014 1
WESTMORLAND, Denis 11 April 2013 26 April 2017 1
WHELAN, William Rodney Paul 11 April 2013 12 April 2014 1
Secretary Name Appointed Resigned Total Appointments
BOYD, June 14 May 2014 - 1
WHELAN, William Rodney Paul 11 April 2013 12 April 2014 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 30 November 2014
AA - Annual Accounts 23 September 2014
AA01 - Change of accounting reference date 17 August 2014
AP03 - Appointment of secretary 26 July 2014
AP01 - Appointment of director 26 July 2014
AP01 - Appointment of director 26 July 2014
TM01 - Termination of appointment of director 05 July 2014
AP01 - Appointment of director 05 July 2014
AR01 - Annual Return 27 April 2014
TM01 - Termination of appointment of director 27 April 2014
TM01 - Termination of appointment of director 27 April 2014
TM02 - Termination of appointment of secretary 27 April 2014
AD01 - Change of registered office address 23 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
NEWINC - New incorporation documents 11 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.