Company NameA.E.S. Rewinds Limited
Company StatusActive
Company Number00513000
CategoryPrivate Limited Company
Incorporation Date5 November 1952(71 years, 6 months ago)
Previous NameAuto Electrical Services (Hants) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Shirley Fiander
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(52 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ldl Business Park
Station Road West Ash Vale
Aldershot
Hampshire
GU12 5RT
Director NameMr Keith Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(52 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Ldl Business Park
Station Road West Ash Vale
Aldershot
Hampshire
GU12 5RT
Secretary NameMr Keith Taylor
NationalityBritish
StatusCurrent
Appointed06 April 2006(53 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ldl Business Park
Station Road West Ash Vale
Aldershot
Hampshire
GU12 5RT
Director NameMr Jeffrey Alan Lawton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(59 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnton Brook Water Lane
Enton
Godalming
Surrey
GU8 5AQ
Director NameMrs Carol Attridge
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(39 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2005)
RoleMarried Woman
Correspondence AddressClaylands
Highfield Close
Aldershot
Hants
GU11 3DF
Director NameMr Ronald Michael John Attridge
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(39 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2005)
RoleElectrical Engineer
Correspondence AddressClaylands
Highfield Close
Aldershot
Hants
GU11 3DF
Secretary NameMrs Carol Attridge
NationalityBritish
StatusResigned
Appointed30 November 1991(39 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressClaylands
Highfield Close
Aldershot
Hants
GU11 3DF
Director NameMr Jeffrey Alan Lawton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(52 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2006)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressEnton Brook Water Lane
Enton
Godalming
Surrey
GU8 5AQ
Secretary NameMr Jeffrey Alan Lawton
NationalityBritish
StatusResigned
Appointed31 August 2005(52 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2006)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressEnton Brook Water Lane
Enton
Godalming
Surrey
GU8 5AQ

Contact

Websitewww.aesrewinds.com
Email address[email protected]
Telephone01252 515169
Telephone regionAldershot

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

560 at £1Ktsf LTD
70.00%
Ordinary
80 at £1Jeffrey Alan Lawton
10.00%
Ordinary
80 at £1Keith Taylor
10.00%
Ordinary
80 at £1Shirley Fiander
10.00%
Ordinary

Financials

Year2014
Net Worth£240,758
Cash£75,736
Current Liabilities£122,763

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

19 May 1988Delivered on: 6 June 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdelets and other debts & uncalled capital.
Outstanding

Filing History

12 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 December 2017Termination of appointment of Jeffrey Alan Lawton as a director on 4 December 2017 (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 800
(6 pages)
19 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 800
(6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 800
(6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 800
(6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 800
(6 pages)
8 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 December 2013Director's details changed for Mr Jeffrey Alan Lawton on 1 December 2013 (2 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 800
(6 pages)
13 December 2013Director's details changed for Mr Jeffrey Alan Lawton on 1 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Jeffrey Alan Lawton on 1 December 2013 (2 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 800
(6 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 800
(6 pages)
23 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Mr Keith Taylor on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Jeffrey Alan Lawton on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Jeffrey Alan Lawton on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Ms Shirley Fiander on 27 February 2012 (2 pages)
11 January 2013Director's details changed for Mr Keith Taylor on 30 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Keith Taylor on 30 November 2012 (2 pages)
11 January 2013Secretary's details changed for Mr Keith Taylor on 9 January 2013 (2 pages)
11 January 2013Secretary's details changed for Mr Keith Taylor on 9 January 2013 (2 pages)
11 January 2013Secretary's details changed for Mr Keith Taylor on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Ms Shirley Fiander on 27 February 2012 (2 pages)
11 January 2013Director's details changed for Mr Keith Taylor on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Keith Taylor on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Jeffrey Alan Lawton on 9 January 2013 (2 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2012Appointment of Mr Jeffrey Alan Lawton as a director (2 pages)
11 January 2012Appointment of Mr Jeffrey Alan Lawton as a director (2 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from Williams & Co Chartered Accountants 8-10 South Street Epsom Surrey ST18 7PF on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Williams & Co Chartered Accountants 8-10 South Street Epsom Surrey ST18 7PF on 23 December 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2008Return made up to 30/11/07; full list of members (7 pages)
11 February 2008Return made up to 30/11/07; full list of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 December 2006Return made up to 30/11/06; full list of members (7 pages)
19 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 September 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
14 September 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 August 2006Return made up to 30/11/05; full list of members; amend (7 pages)
25 August 2006Return made up to 30/11/05; full list of members; amend (7 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006Secretary resigned;director resigned (1 page)
25 November 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005Director resigned (1 page)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2002Return made up to 30/11/01; full list of members (6 pages)
3 January 2002Return made up to 30/11/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1998Return made up to 30/11/97; no change of members (4 pages)
11 January 1998Return made up to 30/11/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 December 1996Return made up to 30/11/96; no change of members (4 pages)
24 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 January 1995Return made up to 30/11/94; no change of members (4 pages)
6 January 1995Return made up to 30/11/94; no change of members (4 pages)
11 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
11 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
20 December 1993Return made up to 30/11/93; no change of members (4 pages)
20 December 1993Return made up to 30/11/93; no change of members (4 pages)
4 January 1993Return made up to 30/11/92; full list of members (6 pages)
4 January 1993Return made up to 30/11/92; full list of members (6 pages)
22 July 1992Accounts for a small company made up to 31 March 1992 (5 pages)
22 July 1992Accounts for a small company made up to 31 March 1992 (5 pages)
2 January 1992Return made up to 30/11/91; change of members (5 pages)
2 January 1992Return made up to 30/11/91; change of members (5 pages)
23 September 1991Accounts for a small company made up to 31 March 1991 (4 pages)
23 September 1991Accounts for a small company made up to 31 March 1991 (4 pages)
29 January 1991Return made up to 18/12/90; no change of members (4 pages)
29 January 1991Return made up to 18/12/90; no change of members (4 pages)
22 August 1990Accounts for a small company made up to 31 March 1990 (4 pages)
22 August 1990Accounts for a small company made up to 31 March 1990 (4 pages)
12 January 1990Return made up to 30/11/89; full list of members (4 pages)
12 January 1990Return made up to 30/11/89; full list of members (4 pages)
30 August 1989Accounts for a small company made up to 31 March 1989 (5 pages)
30 August 1989Accounts for a small company made up to 31 March 1989 (5 pages)
10 April 1989Accounts for a small company made up to 31 March 1988 (5 pages)
10 April 1989Accounts for a small company made up to 31 March 1988 (5 pages)
13 January 1989Return made up to 01/12/88; full list of members (4 pages)
13 January 1989Return made up to 01/12/88; full list of members (4 pages)
6 June 1988Particulars of mortgage/charge (3 pages)
6 June 1988Particulars of mortgage/charge (3 pages)
27 January 1988Return made up to 16/12/87; full list of members (4 pages)
27 January 1988Return made up to 16/12/87; full list of members (4 pages)
29 September 1987Full accounts made up to 31 March 1987 (6 pages)
29 September 1987Full accounts made up to 31 March 1987 (6 pages)
27 December 1986Return made up to 10/12/86; full list of members (4 pages)
27 December 1986Return made up to 10/12/86; full list of members (4 pages)
19 September 1986Full accounts made up to 31 March 1986 (6 pages)
19 September 1986Full accounts made up to 31 March 1986 (6 pages)
21 April 1977Company name changed\certificate issued on 21/04/77 (2 pages)
21 April 1977Company name changed\certificate issued on 21/04/77 (2 pages)
5 November 1952Incorporation (14 pages)
5 November 1952Incorporation (14 pages)