Company NameAahco Limited
DirectorsRobin James Ellis Hall and Lina Hall
Company StatusActive
Company Number05451776
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 12 months ago)
Previous NameImhotep Design Limited

Business Activity

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

Directors

Director NameMr Robin James Ellis Hall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressGreenhills 19 Deanway
Wimslow
Cheshire
SK9 2JT
Director NameMrs Lina Hall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhills 19 Deanway
Wimslow
Cheshire
SK9 2JT
Secretary NameClare Maria Hall
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhills 19 Deanway
Wimslow
Cheshire
SK9 2JT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBeechwood
2a Holly Road North
Wilmslow
Cheshire
SK9 1LX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

100 at £1Robin James Ellis Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£31,404
Cash£3,387
Current Liabilities£10,453

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

14 December 2020Delivered on: 15 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 69-71 duke street st helens WA10 2JF registered with title numbers MS106103 & MS108576.
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 23 devon street. St helens. WA10 4HU.
Outstanding
4 May 2020Delivered on: 4 May 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Freehold & leasehold property at 29 borough road st helens WA10 3SX - title numbers MS13260 and MS508996.
Outstanding
20 March 2020Delivered on: 20 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 106 vincent street st helens WA10 1LD.
Outstanding
12 July 2019Delivered on: 16 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 96-102 witton street, northwich, CW9 5AB - title number CH227504.
Outstanding
27 June 2019Delivered on: 28 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 125 orford lane, warrington, WA2 7AR registered under title number CH413634.
Outstanding
14 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as or being 18 queens street, newton le willows, WA12 9AX registered at hm land registry under title no. MS426406.
Outstanding
7 September 2016Delivered on: 12 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2023Delivered on: 7 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 109 charles street st helens WA10 1LN.
Outstanding
25 January 2022Delivered on: 26 January 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 101 charles street st helens WA10 1LN.
Outstanding
12 November 2021Delivered on: 17 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 42 alfred street st helens WA10 1LT.
Outstanding
17 September 2021Delivered on: 17 September 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 30 summerfields village court ringstead drive wilmslow SK9 2TG.
Outstanding
27 August 2021Delivered on: 27 August 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 132 morley street st helens WA10 2BU.
Outstanding
10 August 2021Delivered on: 11 August 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The leasehold property known as 135 albion street st helens WA10 2HA registered under title number LA186054.
Outstanding
15 January 2021Delivered on: 18 January 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Leasehold property known as 31 devon street st helens WA10 4HU registered under title number MS314962.
Outstanding
2 November 2007Delivered on: 6 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 125 orford lane warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 January 2021Registration of charge 054517760010, created on 15 January 2021 (3 pages)
15 December 2020Registration of charge 054517760009, created on 14 December 2020 (38 pages)
3 November 2020Registration of charge 054517760008, created on 2 November 2020 (3 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
21 August 2020Change of details for Mr Robin Hall as a person with significant control on 2 August 2020 (2 pages)
21 August 2020Change of details for Mr Robin Hall as a person with significant control on 2 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Robin James Ellis Hall on 2 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Robin James Ellis Hall on 2 August 2020 (2 pages)
4 May 2020Registration of charge 054517760007, created on 4 May 2020 (3 pages)
20 March 2020Registration of charge 054517760006, created on 20 March 2020 (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (3 pages)
25 September 2019Confirmation statement made on 13 September 2019 with updates (3 pages)
12 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
16 July 2019Registration of charge 054517760005, created on 12 July 2019 (39 pages)
2 July 2019Satisfaction of charge 1 in full (2 pages)
28 June 2019Registration of charge 054517760004, created on 27 June 2019 (40 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
1 November 2018Appointment of Mrs Lina Hall as a director on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Mr Robin James Ellis Hall on 1 November 2018 (2 pages)
15 June 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
10 May 2018Notification of Lina Hall as a person with significant control on 1 September 2017 (2 pages)
9 May 2018Change of details for Mr Robin Hall as a person with significant control on 1 September 2017 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 November 2016Termination of appointment of Clare Maria Hall as a secretary on 4 November 2016 (1 page)
9 November 2016Termination of appointment of Clare Maria Hall as a secretary on 4 November 2016 (1 page)
15 September 2016Registration of charge 054517760003, created on 14 September 2016 (39 pages)
15 September 2016Registration of charge 054517760003, created on 14 September 2016 (39 pages)
12 September 2016Registration of charge 054517760002, created on 7 September 2016 (42 pages)
12 September 2016Registration of charge 054517760002, created on 7 September 2016 (42 pages)
14 July 2016Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY to Greenhills 19 Deanway Wimslow Cheshire SK9 2JT on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY to Greenhills 19 Deanway Wimslow Cheshire SK9 2JT on 14 July 2016 (1 page)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY England to 7 Egerton Square Knutsford Cheshire WA16 6EY on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY England to 7 Egerton Square Knutsford Cheshire WA16 6EY on 14 May 2015 (1 page)
14 May 2015Secretary's details changed for Clare Maria Hall on 28 April 2015 (1 page)
14 May 2015Director's details changed for Mr Robin James Ellis Hall on 28 April 2015 (2 pages)
14 May 2015Secretary's details changed for Clare Maria Hall on 28 April 2015 (1 page)
14 May 2015Director's details changed for Mr Robin James Ellis Hall on 28 April 2015 (2 pages)
1 May 2015Registered office address changed from 4 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP to 7 Egerton Square Knutsford Cheshire WA16 6EY on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 4 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP to 7 Egerton Square Knutsford Cheshire WA16 6EY on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 4 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP to 7 Egerton Square Knutsford Cheshire WA16 6EY on 1 May 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 May 2014Director's details changed for Mr Robin James Ellis Hall on 1 February 2014 (2 pages)
23 May 2014Secretary's details changed for Clare Maria Hall on 1 February 2014 (1 page)
23 May 2014Director's details changed for Mr Robin James Ellis Hall on 1 February 2014 (2 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Secretary's details changed for Clare Maria Hall on 1 February 2014 (1 page)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Secretary's details changed for Clare Maria Hall on 1 February 2014 (1 page)
23 May 2014Director's details changed for Mr Robin James Ellis Hall on 1 February 2014 (2 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 October 2013Registered office address changed from 13 Tatton Court King Street Knutsford Cheshire WA16 6HW United Kingdom on 8 October 2013 (1 page)
8 October 2013Director's details changed for Robin James Ellis Hall on 18 September 2013 (2 pages)
8 October 2013Director's details changed for Robin James Ellis Hall on 18 September 2013 (2 pages)
8 October 2013Registered office address changed from 13 Tatton Court King Street Knutsford Cheshire WA16 6HW United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 13 Tatton Court King Street Knutsford Cheshire WA16 6HW United Kingdom on 8 October 2013 (1 page)
31 May 2013Secretary's details changed for Clare Maria Hall on 1 August 2012 (1 page)
31 May 2013Director's details changed for Robin James Ellis Hall on 7 March 2013 (2 pages)
31 May 2013Secretary's details changed for Clare Maria Hall on 1 August 2012 (1 page)
31 May 2013Secretary's details changed for Clare Maria Hall on 1 August 2012 (1 page)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Robin James Ellis Hall on 7 March 2013 (2 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Robin James Ellis Hall on 7 March 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from 11 Smithy Brow Croft Warrington Cheshire WA3 7DA England on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 11 Smithy Brow Croft Warrington Cheshire WA3 7DA England on 14 June 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 June 2009Return made up to 13/05/09; full list of members (3 pages)
29 June 2009Return made up to 13/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from, 2 croft heath gardens, croft, warrington, cheshire, WA3 7EL (1 page)
19 May 2009Registered office changed on 19/05/2009 from, 2 croft heath gardens, croft, warrington, cheshire, WA3 7EL (1 page)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 13/05/07; full list of members (2 pages)
29 May 2007Return made up to 13/05/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 13/05/06; full list of members (2 pages)
26 May 2006Return made up to 13/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 3 richmond close, eccleston, st helens, merseyside WA10 5JE (1 page)
12 May 2006Registered office changed on 12/05/06 from: 3 richmond close, eccleston, st helens, merseyside WA10 5JE (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
15 June 2005Registered office changed on 15/06/05 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB (1 page)
15 June 2005Ad 13/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Ad 13/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
19 May 2005Registered office changed on 19/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
13 May 2005Incorporation (6 pages)
13 May 2005Incorporation (6 pages)