Company NameAidenswood Homes Limited
DirectorsStephen Mark Barton and Andrew Richard Morphet
Company StatusActive
Company Number04356914
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Mark Barton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4UX
Director NameMr Andrew Richard Morphet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St. Oswalds Crescent
Brereton
Sandbach
Cheshire
CW11 1RW
Secretary NameMr Andrew Richard Morphet
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St. Oswalds Crescent
Brereton
Sandbach
Cheshire
CW11 1RW

Location

Registered Address43 St Oswald's Crescent Brereton
Sandbach
Cheshire
CW11 1RW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

1 at £1Andrew Morphet
50.00%
Ordinary
1 at £1Stephen Barton
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 January 2021 (9 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
21 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
19 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
19 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 February 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
22 February 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
2 September 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stephen Mark Barton on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stephen Mark Barton on 21 January 2010 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 43 st. Oswalds crescent, brereton, sandbach cheshire CW11 1RW (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Registered office changed on 23/01/06 from: 43 st. Oswalds crescent, brereton, sandbach cheshire CW11 1RW (1 page)
23 January 2006Location of debenture register (1 page)
23 January 2006Location of debenture register (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Location of register of members (1 page)
5 January 2006Registered office changed on 05/01/06 from: 9 hankelow close middlewich cheshire CW10 0RQ (1 page)
5 January 2006Registered office changed on 05/01/06 from: 9 hankelow close middlewich cheshire CW10 0RQ (1 page)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
25 January 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 November 2004Registered office changed on 29/11/04 from: 905 high street golden hill stoke on trent staffordshire ST6 5QH (1 page)
29 November 2004Registered office changed on 29/11/04 from: 905 high street golden hill stoke on trent staffordshire ST6 5QH (1 page)
20 February 2004Return made up to 21/01/04; full list of members (7 pages)
20 February 2004Return made up to 21/01/04; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 February 2003Return made up to 21/01/03; full list of members (7 pages)
10 February 2003Return made up to 21/01/03; full list of members (7 pages)
21 January 2002Incorporation (20 pages)
21 January 2002Incorporation (20 pages)