AYKROYD & SONS LIMITED
GWYNEDD

Hellopages » Gwynedd » Gwynedd » LL23 7NJ
Company number 00263547
Status Active
Incorporation Date 15 March 1932
Company Type Private Limited Company
Address UNIT 17 BALA ENTERPRISE PARK, BALA, GWYNEDD, LL23 7NJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of AYKROYD & SONS LIMITED are www.aykroydsons.co.uk, and www.aykroyd-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eleven months. The distance to to Pont-y-Pant Rail Station is 15.7 miles; to North Llanrwst Rail Station is 18.6 miles; to Llanrwst Rail Station is 18.6 miles; to Dolgarrog Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aykroyd Sons Limited is a Private Limited Company. The company registration number is 00263547. Aykroyd Sons Limited has been working since 15 March 1932. The present status of the company is Active. The registered address of Aykroyd Sons Limited is Unit 17 Bala Enterprise Park Bala Gwynedd Ll23 7nj. . GILBODY, Andrew Charles is a Secretary of the company. AYKROYD, David Bryan is a Director of the company. AYKROYD, Nigel John is a Director of the company. CORNFORTH, Alan is a Director of the company. WILLIAMSON, Paul Terence is a Director of the company. Secretary AYKROYD, Ida Joyce has been resigned. Director LONSDALE, Pauline Marie has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
GILBODY, Andrew Charles
Appointed Date: 17 February 2001

Director
AYKROYD, David Bryan

75 years old

Director
AYKROYD, Nigel John

75 years old

Director
CORNFORTH, Alan
Appointed Date: 01 February 1995
91 years old

Director
WILLIAMSON, Paul Terence
Appointed Date: 01 January 2000
73 years old

Resigned Directors

Secretary
AYKROYD, Ida Joyce
Resigned: 17 February 2001

Director
LONSDALE, Pauline Marie
Resigned: 24 December 2011
Appointed Date: 01 February 1995
67 years old

Persons With Significant Control

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

AYKROYD & SONS LIMITED Events

18 Feb 2017
Confirmation statement made on 16 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
07 Jan 2016
Full accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,700

03 Sep 2015
Particulars of variation of rights attached to shares
...
... and 93 more events
28 Jul 1987
Full accounts made up to 30 September 1986

06 Apr 1987
Return made up to 31/12/86; full list of members

31 Jul 1986
Return made up to 31/12/85; full list of members

05 Jun 1986
Full accounts made up to 30 September 1985

15 Mar 1932
Certificate of incorporation

AYKROYD & SONS LIMITED Charges

8 June 2009
Deed of charge over credit balances
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
17 September 2008
Rent deposit deed
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest in the rent deposit money under the terms of…
31 March 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 12 January 2011
Persons entitled: Welsh Development Agency
Description: All that piece or parcel of land known as land at bala…
21 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied on 12 January 2011
Persons entitled: Welsh Development Agency
Description: All that freehold land at bala enterprise park bala gwynedd.
14 September 2001
Legal charge
Delivered: 22 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjoining unit 17 bala enterprise…
31 May 2000
Legal charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hala house atlantic house broadheath…
23 December 1998
Legal charge
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial unit no.17 Bala enterprise park,bala gwynedd…
1 May 1997
Legal charge
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 13 & 14 bala industrial estate bala gwynedd…
3 February 1995
Legal charge
Delivered: 23 February 1995
Status: Satisfied on 8 July 2009
Persons entitled: Littlewoods Services Limited
Description: All book and other debts owing to the company together with…
23 December 1993
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 12 January 2011
Persons entitled: The Welsh Development Agency
Description: F/H piece or parcel of land situate at bala in the county…
6 October 1981
Legal charge
Delivered: 12 October 1981
Status: Satisfied on 25 May 2000
Persons entitled: Barclays Bank LTD
Description: 64, jersey street, ancoats, manchester, greater manchester.
16 September 1949
Mortgage
Delivered: 29 September 1949
Status: Satisfied on 25 May 2000
Persons entitled: Martins Bank LTD
Description: F/H land and buildings r/a- 73/75 whitley st, collyhurst…