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

AYLESBURY LOGISTICS LIMITED

The Old Post Office, 41-43 Market Place, Chippenham, WILTSHIRE, SN15 3HR,
Company Registration Number
05911336
Private Limited Company
Active

Company Overview

About Aylesbury Logistics Ltd
AYLESBURY LOGISTICS LIMITED was founded on 2006-08-21 and has its registered office in Chippenham. The organisation's status is listed as "Active". Aylesbury Logistics Limited is a Private Limited Company registered in ENGLAND 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
AYLESBURY LOGISTICS LIMITED
 
Legal Registered Office
The Old Post Office
41-43 Market Place
Chippenham
WILTSHIRE
SN15 3HR
Other companies in HA7
 
Filing Information
Company Number 05911336
Company ID Number 05911336
Date formed 2006-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-08-18
Return next due 2024-09-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890584095  
Last Datalog update: 2024-03-26 10:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYLESBURY LOGISTICS 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.
Companies with same name AYLESBURY LOGISTICS LIMITED
The following companies were found which have the same name as AYLESBURY LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYLESBURY LOGISTICS DISTRIBUTION LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-08-11

Company Officers of AYLESBURY LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
LEWIS BLEASDALE
Director 2017-08-17
SIMON REDFORD
Director 2017-08-17
DAVID YOUNG
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY LYNNE RUTLAND
Director 2017-08-17 2017-11-27
MARK GRAHAM RUTLAND
Director 2006-08-21 2017-11-27
KERRY LYNNE RUTLAND
Company Secretary 2006-08-21 2017-07-17
KERRY LYNNE RUTLAND
Director 2013-07-08 2017-07-17
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-08-21 2006-08-21
WILDMAN & BATTELL LIMITED
Nominated Director 2006-08-21 2006-08-21

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
2024-03-2630/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059113360002
2023-08-29CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059113360003
2023-04-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-03-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059113360004
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON REDFORD
2021-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS THOMAS BLEASDALE
2021-06-14PSC09Withdrawal of a person with significant control statement on 2021-06-14
2021-02-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-08-24CH01Director's details changed for Mr Lewis Bleasdale on 2020-06-08
2020-03-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CH01Director's details changed for Mr Simon Redford on 2019-10-07
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England
2019-09-06CH01Director's details changed for Mr Lewis Bleasdale on 2019-09-06
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-05-31AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-02-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUTLAND
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KERRY RUTLAND
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059113360003
2017-09-01AA01Current accounting period extended from 31/08/17 TO 30/11/17
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REDFORD / 17/08/2017
2017-08-18AP01DIRECTOR APPOINTED MRS KERRY LYNNE RUTLAND
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 6
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-18SH0115/08/17 STATEMENT OF CAPITAL GBP 6
2017-08-18SH0115/08/17 STATEMENT OF CAPITAL GBP 6
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REDFORD / 17/08/2017
2017-08-18AP01DIRECTOR APPOINTED MR SIMON REDFORD
2017-08-18AP01DIRECTOR APPOINTED MR LEWIS BLEASDALE
2017-08-18TM02Termination of appointment of Kerry Lynne Rutland on 2017-07-17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LYNNE RUTLAND
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-07AP01DIRECTOR APPOINTED MR DAVID YOUNG
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-02-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-22AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059113360002
2015-04-30AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0119/08/14 FULL LIST
2014-05-18AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O SECOND FLOOR SUITE STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR ENGLAND
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW ENGLAND
2013-08-20AR0119/08/13 FULL LIST
2013-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY LYNNE RUTLAND / 19/08/2013
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY LYNNE RUTLAND / 19/08/2013
2013-07-13AA31/08/12 TOTAL EXEMPTION SMALL
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LYNNE RUTLAND / 12/07/2013
2013-07-12AP01DIRECTOR APPOINTED MRS KERRY LYNNE RUTLAND
2013-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY LYNNE DRINKWATER / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM RUTLAND / 08/07/2013
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 59, UNION STREET DUNSATBLE BEDFORDSHIRE LU6 1EX
2012-08-20AR0119/08/12 FULL LIST
2012-05-10AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-22AR0119/08/11 FULL LIST
2011-06-07AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-23AR0119/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM RUTLAND / 01/08/2010
2010-02-09AA31/08/09 TOTAL EXEMPTION FULL
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-01-20AA31/08/08 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bSECRETARY RESIGNED
2006-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1070895 Active Licenced property: 5A TELFORD CLOSE AYLESBURY GB HP19 8DS;GATEHOUSE CLOSE SIVATECH BUILDINGS AYLESBURY GB HP19 8DJ. Correspondance address: TELFORD CLOSE UNIT 5A AYLESBURY GB HP19 8DS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AYLESBURY LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-13 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FIXED AND FLOATING CHARGE 2007-11-29 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-09-01 £ 7,889
Creditors Due Within One Year 2011-09-01 £ 159,006
Provisions For Liabilities Charges 2011-09-01 £ 1,927

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-11-30
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 AYLESBURY LOGISTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 9,947
Current Assets 2011-09-01 £ 142,261
Debtors 2011-09-01 £ 132,314
Tangible Fixed Assets 2011-09-01 £ 26,755

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AYLESBURY LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYLESBURY LOGISTICS LIMITED
Trademarks
We have not found any records of AYLESBURY LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYLESBURY LOGISTICS 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 (53201 - Licensed carriers) as AYLESBURY LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AYLESBURY LOGISTICS 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.
Import/Export of Goods
Goods imported/exported by AYLESBURY LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, 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 AYLESBURY LOGISTICS 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 AYLESBURY LOGISTICS 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.

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