AARDMAN HOLDINGS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6UN

Company number 02672880
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address GAS FERRY ROAD, BRISTOL, BS1 6UN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 117,500 . The most likely internet sites of AARDMAN HOLDINGS LIMITED are www.aardmanholdings.co.uk, and www.aardman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Aardman Holdings Limited is a Private Limited Company. The company registration number is 02672880. Aardman Holdings Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Aardman Holdings Limited is Gas Ferry Road Bristol Bs1 6un. . SPROXTON, David Alan is a Secretary of the company. LORD, Peter Duncan Fraser is a Director of the company. SPROXTON, David Alan is a Director of the company. Secretary LOWANCE, Mary has been resigned. Secretary SMITH, Adrian John Scott has been resigned. Secretary SPROXTON, David Alan has been resigned. Director GRIFFITHS, David John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SPROXTON, David Alan
Appointed Date: 11 February 1999

Director
LORD, Peter Duncan Fraser
Appointed Date: 18 December 1991
71 years old

Director
SPROXTON, David Alan
Appointed Date: 18 December 1991
71 years old

Resigned Directors

Secretary
LOWANCE, Mary
Resigned: 11 February 1999
Appointed Date: 22 October 1997

Secretary
SMITH, Adrian John Scott
Resigned: 18 December 1991
Appointed Date: 13 December 1991

Secretary
SPROXTON, David Alan
Resigned: 22 October 1997
Appointed Date: 18 December 1991

Director
GRIFFITHS, David John
Resigned: 18 December 1991
Appointed Date: 13 December 1991
96 years old

Persons With Significant Control

Mr David Alan Sproxton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Duncan Fraser Lord
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AARDMAN HOLDINGS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 117,500

21 Oct 2015
Satisfaction of charge 5 in full
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 88 more events
21 Jan 1992
Director resigned;new director appointed

21 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

21 Jan 1992
Location of register of members

21 Jan 1992
Registered office changed on 21/01/92 from: oakfield house oakfield grove clifton bristol, avon BS8 2BN

18 Dec 1991
Incorporation

AARDMAN HOLDINGS LIMITED Charges

3 July 2012
Debenture
Delivered: 5 July 2012
Status: Satisfied on 21 October 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Legal charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H gas ferry road bristol t/nos AV90434 AV139141 AV101492…
16 September 2002
Legal charge
Delivered: 24 September 2002
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 94/96 cumberland road, bristol and land…
17 March 1993
Legal mortgage
Delivered: 23 March 1993
Status: Satisfied on 25 September 2004
Persons entitled: Bank of Wales PLC
Description: Land and buildings east of gas ferry road bristol title no:…
17 December 1992
Legal mortgage
Delivered: 7 January 1993
Status: Satisfied on 25 September 2004
Persons entitled: Bank of Wales PLC
Description: Land & buildings on the south east side of gasferry road…