Company NameAylmer Limited
DirectorKaren Deborah Zafar
Company StatusActive
Company Number04427980
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Karen Deborah Zafar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address12 Ulviet Gate
High Legh
Knutsford
WA16 6TT
Secretary NameMrs Karen Deborah Zafar
NationalityBritish
StatusCurrent
Appointed14 May 2002(2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ulviet Gate
High Legh
Knutsford
Cheshire
WA16 6TT
Director NameMr Rizvan Ali Zafar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 03 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Butts Cottage
Congleton Road
Nether Alderley
Cheshire
SK10 4TP
Director NameMrs Julie Ann Eagle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(15 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2017)
RoleAccountants
Country of ResidenceEngland
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Ian Stuart Crerar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr John Kenneth Crerar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address12 Ulviet Gate
High Legh
Knutsford
WA16 6TT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Built Up AreaHigh Legh
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Karen Zafar
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,091
Cash£12,853
Current Liabilities£219,522

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Charges

10 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 71 mardol shrewsbury t/no SL47815. Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 28 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 19 whitegate road newsome hudersfield t/no WYK936081. Notification of addition to or amendment of charge.
Outstanding
11 May 2013Delivered on: 18 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 71 mardol shrewsbury a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 whitegate road newsome huddersfield a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
18 June 2002Delivered on: 3 March 2005
Satisfied on: 2 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: £290,000.00 due or to become due from the company to the chargee.
Particulars: 71 mardol, shrewsbury, shropshire and 3A roushill bank, shrewsbury, shropshire fixed and floating charge of all assets.
Fully Satisfied
18 June 2002Delivered on: 3 March 2005
Satisfied on: 2 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £290,000.00 due or to become due from the company to the chargee.
Particulars: The properties k/a 71 mardol, shrewsbury, shropshire and 3A roushill bank, shrewsbury, shropshire.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
19 November 2020Registered office address changed from The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL to Hill Corner New Road Prestbury Macclesfield SK10 4HT on 19 November 2020 (1 page)
5 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
1 May 2020Termination of appointment of John Kenneth Crerar as a director on 20 April 2020 (1 page)
1 May 2020Cessation of Ian Stuart Crerar as a person with significant control on 19 May 2019 (1 page)
1 May 2020Notification of Karen Deborah Zafar as a person with significant control on 9 May 2019 (2 pages)
1 May 2020Termination of appointment of Ian Stuart Crerar as a director on 20 April 2020 (1 page)
8 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 May 2019Satisfaction of charge 044279800007 in full (1 page)
23 May 2019Satisfaction of charge 3 in full (2 pages)
23 May 2019Satisfaction of charge 4 in full (2 pages)
9 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
15 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
22 August 2018Micro company accounts made up to 30 April 2018 (6 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Appointment of Mr John Kenneth Crerar as a director on 6 December 2017 (2 pages)
1 December 2017Termination of appointment of Julie Ann Eagle as a director on 22 November 2017 (1 page)
1 December 2017Termination of appointment of Julie Ann Eagle as a director on 22 November 2017 (1 page)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Notification of Ian Crerar as a person with significant control on 18 August 2017 (2 pages)
5 October 2017Notification of Ian Crerar as a person with significant control on 18 August 2017 (2 pages)
5 October 2017Cessation of Karen Deborah Zafar as a person with significant control on 18 August 2017 (1 page)
5 October 2017Cessation of Karen Deborah Zafar as a person with significant control on 5 October 2017 (1 page)
18 August 2017Appointment of Mr Ian Stuart Crerar as a director on 17 August 2017 (2 pages)
18 August 2017Appointment of Mr Ian Stuart Crerar as a director on 17 August 2017 (2 pages)
1 June 2017Appointment of Mrs Julie Ann Eagle as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mrs Julie Ann Eagle as a director on 31 May 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 May 2016Director's details changed for Mrs Karen Deborah Zafar on 28 February 2016 (2 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(3 pages)
12 May 2016Secretary's details changed for Mrs Karen Deborah Zafar on 28 February 2016 (1 page)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(3 pages)
12 May 2016Director's details changed for Mrs Karen Deborah Zafar on 28 February 2016 (2 pages)
12 May 2016Secretary's details changed for Mrs Karen Deborah Zafar on 28 February 2016 (1 page)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
20 April 2015Termination of appointment of Rizvan Ali Zafar as a director on 3 April 2015 (1 page)
20 April 2015Termination of appointment of Rizvan Ali Zafar as a director on 3 April 2015 (1 page)
20 April 2015Termination of appointment of Rizvan Ali Zafar as a director on 3 April 2015 (1 page)
17 April 2015Registered office address changed from New Butts Cottage Congleton Road Nether Alderley Cheshire SK10 4TP to The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL on 17 April 2015 (1 page)
17 April 2015Registered office address changed from New Butts Cottage Congleton Road Nether Alderley Cheshire SK10 4TP to The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL on 17 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 July 2013Registration of charge 044279800007 (41 pages)
23 July 2013Registration of charge 044279800007 (41 pages)
28 June 2013Registration of charge 044279800006 (41 pages)
28 June 2013Registration of charge 044279800006 (41 pages)
18 May 2013Registration of charge 044279800005 (44 pages)
18 May 2013Registration of charge 044279800005 (44 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 July 2006Return made up to 30/04/06; full list of members (2 pages)
3 July 2006Return made up to 30/04/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 August 2005Return made up to 30/04/05; full list of members (7 pages)
10 August 2005Return made up to 30/04/05; full list of members (7 pages)
3 March 2005Particulars of mortgage/charge (4 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (4 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
28 September 2004Registered office changed on 28/09/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
13 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 June 2004Return made up to 30/04/04; full list of members (7 pages)
23 June 2004Return made up to 30/04/04; full list of members (7 pages)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
12 June 2002Ad 04/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2002Ad 04/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 2002New secretary appointed;new director appointed (3 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed;new director appointed (3 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
20 May 2002Registered office changed on 20/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
30 April 2002Incorporation (14 pages)
30 April 2002Incorporation (14 pages)