Background WavePink WaveYellow Wave

A.E.R. STAFFORD LIMITED (06860899)

A.E.R. STAFFORD LIMITED (06860899) is an active UK company. incorporated on 27 March 2009. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). A.E.R. STAFFORD LIMITED has been registered for 16 years. Current directors include GODFREY, Clive, LEWIS, Maria Jane, RUSHIN, Mark Andrew.

Company Number
06860899
Status
active
Type
ltd
Incorporated
27 March 2009
Age
16 years
Address
The Avon Building Units 137-145 South Liberty Lane, Bristol, BS3 2TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GODFREY, Clive, LEWIS, Maria Jane, RUSHIN, Mark Andrew
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E.R. STAFFORD LIMITED

A.E.R. STAFFORD LIMITED is an active company incorporated on 27 March 2009 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). A.E.R. STAFFORD LIMITED was registered 16 years ago.(SIC: 22290)

Status

active

Active since 16 years ago

Company No

06860899

LTD Company

Age

16 Years

Incorporated 27 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol, BS3 2TL,

Previous Addresses

30 Vale Lane Bedminster Bristol BS3 5RU
From: 27 October 2010To: 14 April 2016
the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH
From: 27 March 2009To: 27 October 2010
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 12
Director Joined
Dec 12
Funding Round
Mar 13
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Oct 23
Director Left
Jan 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KOZEL, Les

Active
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 27 Oct 2023

GODFREY, Clive

Active
South Liberty Lane, BristolBS3 2TL
Born November 1978
Director
Appointed 08 Oct 2021

LEWIS, Maria Jane

Active
South Liberty Lane, BristolBS3 2TL
Born August 1972
Director
Appointed 04 Jan 2021

RUSHIN, Mark Andrew

Active
Norton Canes, CannockWS11 9TQ
Born June 1971
Director
Appointed 01 Apr 2009

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 07 Jun 2010
Resigned 27 Oct 2023

LINDLEY JOHNSTONE SOLICITORS LIMITED

Resigned
Alexandra Road, ClevedonBS21 7QH
Corporate secretary
Appointed 31 Mar 2009
Resigned 09 Sept 2010

BAMFORD, Charles

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1977
Director
Appointed 02 Jul 2021
Resigned 18 Jan 2024

HUCKFIELD, Steven Wayne

Resigned
Norton Canes, CannockWS11 9TQ
Born June 1959
Director
Appointed 31 Mar 2009
Resigned 31 Oct 2018

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 27 Mar 2009
Resigned 27 Mar 2009

JARVIS, Martin

Resigned
Bellsize Close, CannockWS11 9TQ
Born June 1955
Director
Appointed 01 Dec 2012
Resigned 07 Dec 2018

LANGDELL, David John

Resigned
Norton Canes, CannockWS11 9TQ
Born June 1959
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2022

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1957
Director
Appointed 01 Apr 2011
Resigned 27 Oct 2023

Persons with significant control

1

South Liberty Lane, BristolBS3 2TL

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

76

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Resolution
14 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Incorporation Company
27 March 2009
NEWINCIncorporation