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

ARIES COMMERCIAL MACHINERY LIMITED

THE HOLLIES SCHOOL LANE, AUCKLEY, DONCASTER, S YORKS, DN9 3JR,
Company Registration Number
02878674
Private Limited Company
Active

Company Overview

About Aries Commercial Machinery Ltd
ARIES COMMERCIAL MACHINERY LIMITED was founded on 1993-12-08 and has its registered office in Doncaster. The organisation's status is listed as "Active". Aries Commercial Machinery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARIES COMMERCIAL MACHINERY LIMITED
 
Legal Registered Office
THE HOLLIES SCHOOL LANE
AUCKLEY
DONCASTER
S YORKS
DN9 3JR
Other companies in DN9
 
Filing Information
Company Number 02878674
Company ID Number 02878674
Date formed 1993-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIES COMMERCIAL MACHINERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW RUSSELL & CO LIMITED   CHEX LIMITED
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 ARIES COMMERCIAL MACHINERY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RUSSELL BURDEN
Company Secretary 1993-12-08
ANDREW RUSSELL BURDEN
Director 1993-12-08
JENNIFER ANN BURDEN
Director 1999-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HUFFERDINE
Director 1997-01-03 1998-07-28
PETER KIDD
Director 1995-12-07 1998-07-28
JOHN GILPIN
Director 1994-08-01 1995-12-07
NEIL ADRIAN BEVAN
Director 1994-08-01 1994-12-01
JENNIFER ANN BURDEN
Director 1993-12-08 1994-12-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-12-08 1993-12-08
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-12-08 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RUSSELL BURDEN DONCASTER.CO.UK LIMITED Company Secretary 2000-05-12 CURRENT 2000-05-12 Active
ANDREW RUSSELL BURDEN ARIES INTERNET LIMITED Company Secretary 1997-02-18 CURRENT 1997-02-18 Active
ANDREW RUSSELL BURDEN ARIES GROUP LIMITED Company Secretary 1996-10-11 CURRENT 1996-10-11 Active
ANDREW RUSSELL BURDEN LEGER HOLDINGS LIMITED Company Secretary 1993-03-18 CURRENT 1993-03-18 Dissolved 2014-06-03
ANDREW RUSSELL BURDEN ARIES MARKETING LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-27 Active
ANDREW RUSSELL BURDEN THE PEER 2 PEER LOAN COMPANY LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ANDREW RUSSELL BURDEN PEER 2 PEER FINANCE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ANDREW RUSSELL BURDEN THE FINANCE AND BUSINESS LOAN COMPANY LTD Director 2015-10-15 CURRENT 2015-10-15 Active
ANDREW RUSSELL BURDEN DONCASTER PERFORMANCE VENUE LIMITED Director 2015-10-07 CURRENT 2012-03-07 Active
ANDREW RUSSELL BURDEN TYKE SPORT FUNDING LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
ANDREW RUSSELL BURDEN TYKE SPORT LTD Director 2014-08-04 CURRENT 2014-08-04 Active
ANDREW RUSSELL BURDEN TYKE HEALTH AND FITNESS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-08-30
ANDREW RUSSELL BURDEN KENSWORTH GREEN LIMITED Director 2011-11-26 CURRENT 2004-02-12 Active - Proposal to Strike off
ANDREW RUSSELL BURDEN VIBRATOR LTD Director 2010-02-11 CURRENT 2010-02-11 Active
ANDREW RUSSELL BURDEN THE TYKE BRAND LIMITED Director 2010-01-02 CURRENT 2010-01-02 Active - Proposal to Strike off
ANDREW RUSSELL BURDEN SLOANE ASSOCIATES LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2013-12-24
ANDREW RUSSELL BURDEN CARBON CLUB LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
ANDREW RUSSELL BURDEN RECYCLE WORLD LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
ANDREW RUSSELL BURDEN NOMINUS LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
ANDREW RUSSELL BURDEN U.S. LEASING LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
ANDREW RUSSELL BURDEN ANDREW RUSSELL & CO LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
ANDREW RUSSELL BURDEN GLOBAL LAND AND PROPERTY EXCHANGE LIMITED Director 2005-07-12 CURRENT 2005-07-12 Dissolved 2013-11-12
ANDREW RUSSELL BURDEN WORLDWIDE PROPERTY CONVENTIONS LIMITED Director 2005-07-05 CURRENT 2005-07-05 Dissolved 2013-10-15
ANDREW RUSSELL BURDEN DESTINATION DONCASTER LTD Director 2005-06-06 CURRENT 2005-06-06 Active
ANDREW RUSSELL BURDEN THE EQUIPMENT VALUATION COMPANY LIMITED Director 2005-05-03 CURRENT 2000-05-02 Active
ANDREW RUSSELL BURDEN YORKSHIRE LEISURE LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ANDREW RUSSELL BURDEN KISS HOLDINGS LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active
ANDREW RUSSELL BURDEN DONCASTER CULTURE AND LEISURE TRUST Director 2002-04-08 CURRENT 2002-04-08 Active
ANDREW RUSSELL BURDEN DONCASTER.CO.UK LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active
ANDREW RUSSELL BURDEN ARIES INTERNET LIMITED Director 1997-02-18 CURRENT 1997-02-18 Active
ANDREW RUSSELL BURDEN ARIES GROUP LIMITED Director 1996-10-11 CURRENT 1996-10-11 Active
ANDREW RUSSELL BURDEN LEGER HOLDINGS LIMITED Director 1994-01-14 CURRENT 1993-03-18 Dissolved 2014-06-03
ANDREW RUSSELL BURDEN CHEX LIMITED Director 1994-01-14 CURRENT 1993-03-18 Active
ANDREW RUSSELL BURDEN ARIES MARKETING LIMITED Director 1992-11-27 CURRENT 1992-11-27 Active
JENNIFER ANN BURDEN ARIES GROUP LIMITED Director 1999-10-21 CURRENT 1996-10-11 Active
JENNIFER ANN BURDEN LEGER HOLDINGS LIMITED Director 1994-05-10 CURRENT 1993-03-18 Dissolved 2014-06-03
JENNIFER ANN BURDEN ARIES MARKETING LIMITED Director 1992-11-27 CURRENT 1992-11-27 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
2023-08-2330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-08-2630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-01-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0108/12/15 ANNUAL RETURN FULL LIST
2015-08-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0108/12/14 ANNUAL RETURN FULL LIST
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0108/12/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0108/12/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0108/12/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0108/12/10 ANNUAL RETURN FULL LIST
2010-08-18AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AR0108/12/09 ANNUAL RETURN FULL LIST
2009-09-28AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-22AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-12363aReturn made up to 08/12/08; full list of members
2008-02-07AA30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-09363aReturn made up to 08/12/07; full list of members
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-19363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-01-31363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-04363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-12-29363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2002-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-17363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-09363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-24363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
2000-01-07288aNEW DIRECTOR APPOINTED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-12-17363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-07-30288bDIRECTOR RESIGNED
1998-07-30288bDIRECTOR RESIGNED
1998-01-02363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-02-19225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-08288aNEW DIRECTOR APPOINTED
1997-01-08288bDIRECTOR RESIGNED
1997-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-01-03363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-04-21287REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 12 SHARDLOW GARDENS BESSACARR DONCASTER DN4 6UB
1996-03-29CERTNMCOMPANY NAME CHANGED LEGER PETROLEUM LIMITED CERTIFICATE ISSUED ON 01/04/96
1996-01-24363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1996-01-24288NEW DIRECTOR APPOINTED
1995-09-01SRES03EXEMPTION FROM APPOINTING AUDITORS 29/08/95
1995-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-02-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-02-15363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1995-02-15288DIRECTOR RESIGNED
1994-09-28287REGISTERED OFFICE CHANGED ON 28/09/94 FROM: DANIEL HOUSE 99-105 BALBY ROAD DONCASTER. DN4 0RE.
1994-08-05288NEW DIRECTOR APPOINTED
1994-07-15CERTNMCOMPANY NAME CHANGED DESIGN & CREATIONS SALES LIMITED CERTIFICATE ISSUED ON 18/07/94
1994-06-15288NEW DIRECTOR APPOINTED
1994-06-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-12-22288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ARIES COMMERCIAL MACHINERY 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 ARIES COMMERCIAL MACHINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARIES COMMERCIAL MACHINERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Creditors
Creditors Due After One Year 2011-12-01 £ 89,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ARIES COMMERCIAL MACHINERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 82,108
Current Assets 2011-12-01 £ 111,349
Debtors 2011-12-01 £ 20,511
Fixed Assets 2011-12-01 £ 383
Shareholder Funds 2011-12-01 £ 22,582
Tangible Fixed Assets 2011-12-01 £ 383

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARIES COMMERCIAL MACHINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIES COMMERCIAL MACHINERY LIMITED
Trademarks
We have not found any records of ARIES COMMERCIAL MACHINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIES COMMERCIAL MACHINERY 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as ARIES COMMERCIAL MACHINERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARIES COMMERCIAL MACHINERY 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 ARIES COMMERCIAL MACHINERY 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 ARIES COMMERCIAL MACHINERY 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.