Background WavePink WaveYellow Wave

AYLES FERNIE INTERNATIONAL LIMITED (02528916)

AYLES FERNIE INTERNATIONAL LIMITED (02528916) is an active UK company. incorporated on 8 August 1990. with registered office in Larkfield. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. AYLES FERNIE INTERNATIONAL LIMITED has been registered for 35 years. Current directors include GOFF, Paul, PROCTOR, Richard William George.

Company Number
02528916
Status
active
Type
ltd
Incorporated
8 August 1990
Age
35 years
Address
Brook House Larkfield Trading Estate, Larkfield, ME20 6GN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GOFF, Paul, PROCTOR, Richard William George
SIC Codes
28990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLES FERNIE INTERNATIONAL LIMITED

AYLES FERNIE INTERNATIONAL LIMITED is an active company incorporated on 8 August 1990 with the registered office located in Larkfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. AYLES FERNIE INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 28990, 99999)

Status

active

Active since 35 years ago

Company No

02528916

LTD Company

Age

35 Years

Incorporated 8 August 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ARCHIBALD FERNIE CONSULTANCY LIMITED
From: 24 August 1990To: 27 September 1996
DADLAW 277 LIMITED
From: 8 August 1990To: 24 August 1990
Contact
Address

Brook House Larkfield Trading Estate New Hythe Lane Larkfield, ME20 6GN,

Previous Addresses

Unit D5 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6YU
From: 8 August 1990To: 23 January 2019
Timeline

15 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
May 10
Loan Cleared
May 13
Loan Cleared
May 13
Funding Round
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Sept 14
Director Left
May 15
Loan Cleared
Mar 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUCKLE, Karen Jennifer

Active
Larkfield Trading Estate, LarkfieldME20 6GN
Secretary
Appointed 01 Oct 2020

GOFF, Paul

Active
Larkfield Trading Estate, LarkfieldME20 6GN
Born May 1978
Director
Appointed 01 Nov 2013

PROCTOR, Richard William George

Active
Chaucer Business Park, Watery Lane, SevenoaksTN15 6YU
Born March 1965
Director
Appointed 01 Nov 2013

FERNIE, Elisabeth Ann

Resigned
21 Braeside Avenue, SevenoaksTN13 2JJ
Secretary
Appointed N/A
Resigned 01 Nov 2013

GOFF, Paul

Resigned
Larkfield Trading Estate, LarkfieldME20 6GN
Secretary
Appointed 01 Nov 2013
Resigned 01 Oct 2020

BOWDEN, Peter Graham

Resigned
Unit D5 Chaucer Business Park, SevenoaksTN15 6YU
Born March 1950
Director
Appointed 01 Nov 2013
Resigned 31 Mar 2015

FERNIE, Elisabeth Ann

Resigned
Braeside Avenue, SevenoaksTN13 2JJ
Born May 1957
Director
Appointed 01 Apr 2010
Resigned 01 Nov 2013

FERNIE, William Archibald

Resigned
21 Braeside Avenue, SevenoaksTN13 2JJ
Born November 1949
Director
Appointed N/A
Resigned 01 Nov 2013

Persons with significant control

1

Chaucer Business Park, Watery Lane, SevenoaksTN15 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
287Change of Registered Office
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
4 September 1997
88(2)R88(2)R
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
13 May 1997
AAAnnual Accounts
Legacy
6 May 1997
287Change of Registered Office
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1996
88(2)R88(2)R
Legacy
5 September 1996
123Notice of Increase in Nominal Capital
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
19 September 1991
288288
Legacy
14 September 1990
88(2)R88(2)R
Legacy
14 September 1990
224224
Memorandum Articles
5 September 1990
MEM/ARTSMEM/ARTS
Legacy
29 August 1990
288288
Legacy
29 August 1990
287Change of Registered Office
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 August 1990
RESOLUTIONSResolutions
Incorporation Company
8 August 1990
NEWINCIncorporation