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

AICO

. Maesbury Road, Oswestry, SHROPSHIRE, SY10 8NR,
Company Registration Number
02544399
Private Unlimited Company
Active

Company Overview

About Aico
AICO was founded on 1990-09-28 and has its registered office in Oswestry. The organisation's status is listed as "Active". Aico is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AICO
 
Legal Registered Office
. Maesbury Road
Oswestry
SHROPSHIRE
SY10 8NR
Other companies in SY10
 
Filing Information
Company Number 02544399
Company ID Number 02544399
Date formed 1990-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts FULL
VAT Number /Sales tax ID GB581540737  
Last Datalog update: 2024-04-09 09:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AICO
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 AICO

Current Directors
Officer Role Date Appointed
BRENDAN BARRY
Company Secretary 2004-11-11
BRENDAN BARRY
Director 2004-11-11
MICHAEL BYRNE
Director 2004-11-11
JAMES AUGUSTINE DUIGNAN
Director 2004-11-11
MICHAEL PLUNKETT GUINEE
Director 2004-11-11
NEAL JOHN HOOPER
Director 2014-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALYN MORRIS
Director 2012-04-10 2017-04-10
BARRIE GENE RYAN
Director 2008-02-04 2014-09-05
KENNETH ANTHONY AINSWORTH
Director 1991-09-28 2008-12-31
NICHOLAS VICTOR KILBRIDE
Director 1997-12-23 2008-08-29
MALCOLM LESLIE BROWN
Director 2004-05-07 2007-09-19
GRAHAM THOMAS INGRAM
Director 1996-12-03 2007-03-31
GINA JOSEPHINE AINSWORTH
Company Secretary 1991-09-28 2004-11-11
GINA JOSEPHINE AINSWORTH
Director 1995-08-01 2004-11-11
CATHERINE JOSEPHINE PAULINE SMITH
Director 1995-08-01 2001-12-31
GEOFFREY JOHN SMITH
Director 1995-08-01 2001-12-31

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
2024-04-09CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-11-17FORM OF ASSENT TO RE-REGISTRATION
2022-11-17FORM OF ASSENT TO RE-REGISTRATION
2022-11-17Re-registration of memorandum and articles of association
2022-11-17Re-registration of memorandum and articles of association
2022-11-17Application by a private limited company for re-registration as a private unlimited company
2022-11-17Application by a private limited company for re-registration as a private unlimited company
2022-11-17Certificate of re-registration from Limited Company to Unlimited
2022-11-17Certificate of re-registration from Limited Company to Unlimited
2022-11-17FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2022-11-17MARRe-registration of memorandum and articles of association
2022-11-17CERT3Certificate of re-registration from Limited Company to Unlimited
2022-11-17RR05Application by a private limited company for re-registration as a private unlimited company
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19AP03Appointment of Mr James Duignan as company secretary on 2022-06-30
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN ANTHONY BARRY
2022-07-19TM02Termination of appointment of Brendan Anthony Barry on 2022-06-30
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR STEVEN TRAFFORD
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM , Unit 14 Mile End Business Park, Maesbury Road, Oswestry, Shropshire, SY10 8NN
2019-11-05REGISTERED OFFICE CHANGED ON 05/11/19 FROM , Unit 14 Mile End Business Park, Maesbury Road, Oswestry, Shropshire, SY10 8NN
2019-11-05REGISTERED OFFICE CHANGED ON 05/11/19 FROM , Unit 14 Mile End Business Park, Maesbury Road, Oswestry, Shropshire, SY10 8NN
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN CAVAN
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED MR JAMES STEPHEN CAVAN
2019-01-31CH01Director's details changed for Michael Plunkett Guinee on 2019-01-31
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN MORRIS
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 18000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 18000
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 18000
2014-10-20AR0128/09/14 ANNUAL RETURN FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR NEAL JOHN HOOPER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE GENE RYAN
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-19LATEST SOC19/10/13 STATEMENT OF CAPITAL;GBP 18000
2013-10-19AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0128/09/12 ANNUAL RETURN FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GENE RYAN / 22/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PLUNKETT GUINEE / 22/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AUGUSTINE DUIGNAN / 22/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BYRNE / 22/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BARRY / 22/10/2012
2012-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN BARRY / 22/10/2012
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AP01DIRECTOR APPOINTED MRS ROSALYN MORRIS
2011-09-30AR0128/09/11 FULL LIST
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0128/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GENE RYAN / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PLUNKETT GUINEE / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AUGUSTINE DUIGNAN / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BYRNE / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BARRY / 01/10/2009
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0128/09/09 FULL LIST
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03AUDAUDITOR'S RESIGNATION
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN
2009-04-21Registered office changed on 21/04/2009 from, hartfield place, 40-44 high, street, northwood, middlesex, HA6 1BN
2009-04-21Registered office changed on 21/04/2009 from, hartfield place, 40-44 high, street, northwood, middlesex, HA6 1BN
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH AINSWORTH
2008-10-23363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KILBRIDE
2008-03-18288aDIRECTOR APPOINTED MR BARRIE RYAN
2007-10-30288bDIRECTOR RESIGNED
2007-10-16363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-16363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-11363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-25225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-06363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-05-19288aNEW DIRECTOR APPOINTED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-10-22363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-12288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14288bDIRECTOR RESIGNED
2001-10-10Registered office changed on 10/10/01 from:\18A high street, northwood, middx, HA6 1BN
1994-11-15Return made up to 28/09/94; full list of members
1994-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1993-11-09Return made up to 28/09/93; full list of members
1993-06-15Ad 01/06/93--------- £ si 20000@1=20000 £ ic 10000/30000
1993-04-20Accounting reference date shortened from 27/03 to 31/03
1992-11-27Return made up to 28/09/92; full list of members
1992-10-16Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-10-16Resolutions passed:<ul><li>Special resolution passed</ul>
1992-10-16Ad 31/08/92--------- £ si 9900@1=9900 £ ic 100/10000
1992-10-16Ad 28/08/92--------- £ si 98@1=98 £ ic 2/100
1992-10-06SMALL COMPANY ACCOUNTS MADE UP TO 27/03/92
1992-04-01Registered office changed on 01/04/92 from:\netherfield, 10 batchworth lane, northwood, middx HA6 3AT
1992-03-31Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/91
1990-10-29Accounting reference date notified as 27/03
1990-10-03Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AICO 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 AICO
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AICO

Intangible Assets
Patents
We have not found any records of AICO registering or being granted any patents
Domain Names

AICO owns 2 domain names.

aico.co.uk   fumagalli.co.uk  

Trademarks
We have not found any records of AICO registering or being granted any trademarks
Income
Government Income

Government spend with AICO

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2012-05-11 GBP £396
Cumbria County Council 2012-05-11 GBP £1,370
Cumbria County Council 2012-05-11 GBP £199

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AICO 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.
Import/Export of Goods
Goods imported/exported by AICO
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2014-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AICO 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 AICO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1