Background WavePink WaveYellow Wave

AGRICULTURAL AND MOBILE AIRCONDITIONING LIMITED (02535020)

AGRICULTURAL AND MOBILE AIRCONDITIONING LIMITED (02535020) is an active UK company. incorporated on 28 August 1990. with registered office in Nailsworth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). AGRICULTURAL AND MOBILE AIRCONDITIONING LIMITED has been registered for 35 years. Current directors include BRUCE, David Wallace Robertson, LEWIS, Rebecca Ann, MAYO, Craig Anthony.

Company Number
02535020
Status
active
Type
ltd
Incorporated
28 August 1990
Age
35 years
Address
Unit 19 Springmill Industrial Estate, Nailsworth, GL6 0BS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
BRUCE, David Wallace Robertson, LEWIS, Rebecca Ann, MAYO, Craig Anthony
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRICULTURAL AND MOBILE AIRCONDITIONING LIMITED

AGRICULTURAL AND MOBILE AIRCONDITIONING LIMITED is an active company incorporated on 28 August 1990 with the registered office located in Nailsworth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). AGRICULTURAL AND MOBILE AIRCONDITIONING LIMITED was registered 35 years ago.(SIC: 35300)

Status

active

Active since 35 years ago

Company No

02535020

LTD Company

Age

35 Years

Incorporated 28 August 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

TILEWORTH LIMITED
From: 28 August 1990To: 19 October 1990
Contact
Address

Unit 19 Springmill Industrial Estate Avening Road Nailsworth, GL6 0BS,

Previous Addresses

Units 19-20 Springmill Industrial Estate Avening Road Nailsworth Gloucestershire GL6 0BS
From: 28 August 1990To: 22 September 2010
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Sept 15
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Share Buyback
Mar 22
Owner Exit
Aug 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LEWIS, Rebecca Ann

Active
55 Gloucester Road, StonehouseGL10 2HH
Secretary
Appointed 15 Sept 1999

BRUCE, David Wallace Robertson

Active
3 Barrowfield Road, StroudGL5 4DF
Born March 1964
Director
Appointed N/A

LEWIS, Rebecca Ann

Active
Springmill Industrial Estate, NailsworthGL6 0BS
Born March 1975
Director
Appointed 04 Feb 2022

MAYO, Craig Anthony

Active
Springmill Industrial Estate, NailsworthGL6 0BS
Born April 1983
Director
Appointed 04 Feb 2022

BRUCE, David Wallace Robertson

Resigned
82 The Bassetts, StroudGL5 4SL
Secretary
Appointed 06 Oct 1993
Resigned 29 May 1996

BRUCE, David Wallace Robertson

Resigned
82 The Bassetts, StroudGL5 4SL
Secretary
Appointed N/A
Resigned 14 May 1993

COATES, Carole Ann

Resigned
4 Highcroft, StroudGL6 9BJ
Secretary
Appointed 14 May 1993
Resigned 06 Dec 1993

PLUMB, Iam Michael

Resigned
Flat 2 3 Millennium Square, LondonSE1 2PW
Secretary
Appointed 29 May 1996
Resigned 10 Oct 1997

ROE, Sally Ann

Resigned
21 Kestrel Gardens, GloucesterGL2 4NR
Secretary
Appointed 10 Oct 1997
Resigned 21 Mar 1999

BARTLETT, Robert Clive

Resigned
Barthorne House Toll Bar Road, GranthamNG32 2HT
Born September 1950
Director
Appointed 30 Nov 1995
Resigned 20 Dec 1996

BARTLETT, Robert Clive

Resigned
Barthorne House Toll Bar Road, GranthamNG32 2HT
Born September 1950
Director
Appointed N/A
Resigned 22 Jun 1993

BESWICK, Ian Jonathon

Resigned
29 Orchard Walk, Wotton Under EdgeGL12 8SD
Born May 1963
Director
Appointed 13 Jun 2005
Resigned 18 Sept 2009

HEBER-PERCY, Alan Cyril

Resigned
24 Addisland Court, LondonW14 8DA
Born December 1935
Director
Appointed N/A
Resigned 20 Dec 1996

LUCAROTTI, David Frank

Resigned
Hillside Jubilee Road, NailsworthGL6 0ND
Born March 1950
Director
Appointed 06 Apr 1998
Resigned 19 Dec 2001

MANSFIELD, Veronica Linda

Resigned
28 Pauls Rise, StroudGL5 5PN
Born October 1949
Director
Appointed 17 Jan 1997
Resigned 15 Feb 1999

PLUMB, Ian Michael

Resigned
50 Gardiners View, Gibraltar
Born June 1963
Director
Appointed 27 Sept 1996
Resigned 10 Oct 1997

ROE, Sally Ann

Resigned
21 Kestrel Gardens, GloucesterGL2 4NR
Born February 1966
Director
Appointed 24 Jul 1998
Resigned 21 Mar 1999

SWINDELLS, Eve Joan

Resigned
Mount Pleasant Atcombe Road, StroudGL5 5EW
Born April 1947
Director
Appointed 17 Mar 2000
Resigned 21 Aug 2015

SWINDELLS, Eve Joan

Resigned
Mount Pleasant Atcombe Road, StroudGL5 5EW
Born April 1947
Director
Appointed 24 Jul 1998
Resigned 01 Feb 2000

SWINDELLS, Richard William

Resigned
Mount Pleasant Atcombe Road, StroudGL5 5EW
Born October 1945
Director
Appointed 01 Sept 1992
Resigned 24 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Ann Lewis

Active
Springmill Industrial Estate, NailsworthGL6 0BS
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2022

Mr David Wallace Robertson Bruce

Ceased
Springmill Industrial Estate, NailsworthGL6 0BS
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
4 March 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
18 February 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
21 August 2002
287Change of Registered Office
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Auditors Resignation Company
2 November 1997
AUDAUD
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Memorandum Articles
25 February 1997
MEM/ARTSMEM/ARTS
Legacy
12 February 1997
169169
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
13 June 1996
88(2)R88(2)R
Legacy
19 January 1996
88(2)R88(2)R
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
14 September 1995
225(1)225(1)
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
1 April 1993
88(2)R88(2)R
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
7 October 1991
88(2)R88(2)R
Legacy
7 January 1991
288288
Legacy
6 December 1990
123Notice of Increase in Nominal Capital
Resolution
6 December 1990
RESOLUTIONSResolutions
Resolution
6 December 1990
RESOLUTIONSResolutions
Resolution
6 December 1990
RESOLUTIONSResolutions
Legacy
6 December 1990
287Change of Registered Office
Legacy
6 December 1990
224224
Legacy
30 October 1990
288288
Legacy
30 October 1990
288288
Memorandum Articles
25 October 1990
MEM/ARTSMEM/ARTS
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1990
287Change of Registered Office
Incorporation Company
28 August 1990
NEWINCIncorporation