Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM AITKEN & SONS LIMITED
Company Information for

WILLIAM AITKEN & SONS LIMITED

69 OLD BROAD STREET, LONDON, EC2M,
Company Registration Number
00607108
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About William Aitken & Sons Ltd
WILLIAM AITKEN & SONS LIMITED was founded on 1958-06-27 and had its registered office in 69 Old Broad Street. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
WILLIAM AITKEN & SONS LIMITED
 
Legal Registered Office
69 OLD BROAD STREET
LONDON
EC2M
Other companies in RG1
 
Filing Information
Company Number 00607108
Date formed 1958-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-01
Type of accounts DORMANT
Last Datalog update: 2017-01-27 22:28:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM AITKEN & SONS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY PAYNE
Director 2002-09-27
NEVILLE PATRICK SLABBERT
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LYSIAS CHADYA SIBANDA
Director 2003-03-28 2014-01-01
JOHN EDWARD GRONTENRATH
Company Secretary 1992-04-04 2010-05-06
BRIAN ANTHONY CHARLTON
Director 2002-09-27 2004-03-31
JOHN RONALDO SHEVILL
Director 1992-04-04 2004-03-31
JOHN EDWARD GRONTENRATH
Director 1992-04-04 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY PAYNE FORESTAL INTERNATIONAL LIMITED Director 2002-09-27 CURRENT 1974-11-28 Active
NIGEL ANTHONY PAYNE MIMOSA AFRICA LIMITED Director 2002-09-27 CURRENT 1957-03-21 Active
NIGEL ANTHONY PAYNE TANNING EXTRACT PRODUCERS FEDERATION LIMITED Director 2002-04-04 CURRENT 1994-01-11 Active
NIGEL ANTHONY PAYNE FORESTAL MIMOSA LIMITED Director 2001-10-01 CURRENT 1926-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-08DS01APPLICATION FOR STRIKING-OFF
2016-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-06AR0104/04/16 FULL LIST
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY PAYNE / 01/08/2015
2015-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-07AR0104/04/15 FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM LEVEL 17, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 2ND FLOOR 1 STATION ROAD READING BERKSHIRE RG1 1LG
2014-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LYSIAS SIBANDA
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-14AR0104/04/14 FULL LIST
2013-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AR0104/04/13 FULL LIST
2012-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AR0104/04/12 FULL LIST
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AR0104/04/11 FULL LIST
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRONTENRATH
2010-04-20AR0104/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE PATRICK SLABBERT / 31/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LYSIAS CHADYA SIBANDA / 28/03/2010
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 1 CHILWORTH MEWS LONDON W2 3RG
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25288bDIRECTOR RESIGNED
2004-05-07288bDIRECTOR RESIGNED
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288bDIRECTOR RESIGNED
2002-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-04-26363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2000-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-04363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-05-23363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-21363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1997-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-07363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1996-05-10363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-05363sRETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
1994-05-18363sRETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS
1994-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-07-20SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/93
1993-06-06AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILLIAM AITKEN & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM AITKEN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM AITKEN & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM AITKEN & SONS LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM AITKEN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM AITKEN & SONS LIMITED
Trademarks
We have not found any records of WILLIAM AITKEN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM AITKEN & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WILLIAM AITKEN & SONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM AITKEN & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM AITKEN & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM AITKEN & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.