Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AE MIDLANDS HOLDINGS LIMITED
Company Information for

AE MIDLANDS HOLDINGS LIMITED

3 CAROLINE COURT 13 CAROLINE STREET, ST. PAUL'S SQUARE, BIRMINGHAM, B3 1TR,
Company Registration Number
04710865
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ae Midlands Holdings Ltd
AE MIDLANDS HOLDINGS LIMITED was founded on 2003-03-25 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Ae Midlands Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AE MIDLANDS HOLDINGS LIMITED
 
Legal Registered Office
3 CAROLINE COURT 13 CAROLINE STREET
ST. PAUL'S SQUARE
BIRMINGHAM
B3 1TR
Other companies in B3
 
Previous Names
R T PALMER LIMITED16/11/2012
ADVANCED ENGINEERING (UK) LIMITED20/10/2011
FILVET LIMITED29/04/2003
Filing Information
Company Number 04710865
Company ID Number 04710865
Date formed 2003-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 10:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AE MIDLANDS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AE MIDLANDS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE ANNE CARTER
Company Secretary 2003-03-25
JENNIFER PEDLEY
Director 2013-12-01
MARC PEDLEY
Director 2011-11-07
TERRENCE NORMAN PEDLEY
Director 2003-03-25
YVONNE PEDLEY
Director 2003-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SCOTT
Nominated Secretary 2003-03-25 2003-04-09
JACQUELINE SCOTT
Nominated Director 2003-03-25 2003-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE ANNE CARTER ADVANCED ENGINEERING (UK) LIMITED Company Secretary 2003-08-19 CURRENT 1978-09-14 Active
JENNIFER PEDLEY ADVANCED ENGINEERING (UK) LIMITED Director 2013-12-01 CURRENT 1978-09-14 Active
MARC PEDLEY ADVANCED ENGINEERING (UK) LIMITED Director 2011-11-07 CURRENT 1978-09-14 Active
TERRENCE NORMAN PEDLEY ADVANCED ENGINEERING (UK) LIMITED Director 1992-04-19 CURRENT 1978-09-14 Active
YVONNE PEDLEY ADVANCED ENGINEERING (UK) LIMITED Director 2003-04-25 CURRENT 1978-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-07DS01Application to strike the company off the register
2019-08-13SH20Statement by Directors
2019-08-13SH19Statement of capital on 2019-08-13 GBP 1
2019-08-13CAP-SSSolvency Statement dated 30/10/18
2019-08-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-07-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-04-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21SH02Sub-division of shares on 2017-02-23
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-21SH19Statement of capital on 2017-03-21 GBP 10,000
2017-03-10SH10Particulars of variation of rights attached to shares
2017-03-10SH08Change of share class name or designation
2017-03-09SH02Sub-division of shares on 2017-01-31
2017-03-07RES12Resolution of varying share rights or name
2017-03-07RES01ADOPT ARTICLES 23/02/2017
2017-03-06SH20Statement by Directors
2017-03-06CAP-SSSolvency Statement dated 23/02/17
2017-03-06RES13Resolutions passed:
  • Share premium a/c reduced 23/02/2017
  • Resolution of reduction in issued share capital
2017-03-06RES06REDUCE ISSUED CAPITAL 23/02/2017
2017-02-23CC04Statement of company's objects
2017-02-23RES13SUB DIVISION 31/01/2017
2017-02-23RES01ADOPT ARTICLES 31/01/2017
2017-02-23RES12Resolution of varying share rights or name
2017-02-11SH08Change of share class name or designation
2017-02-11SH10Particulars of variation of rights attached to shares
2016-05-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100000.03
2016-04-25AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100000.03
2015-10-06SH0128/08/15 STATEMENT OF CAPITAL GBP 100000.03
2015-09-21SH08Change of share class name or designation
2015-09-21RES13VARIOUS AGREEMENTS AS LISTED 28/08/2015
2015-09-21RES01ADOPT ARTICLES 21/09/15
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-26AR0125/03/15 FULL LIST
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-16AR0125/03/14 FULL LIST
2014-04-07AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-23AP01DIRECTOR APPOINTED MISS JENNIFER PEDLEY
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PEDLEY / 17/05/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE NORMAN PEDLEY / 17/05/2013
2013-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE ANNE CARTER / 01/11/2013
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-18AR0125/03/13 FULL LIST
2012-11-16RES15CHANGE OF NAME 08/11/2012
2012-11-16CERTNMCOMPANY NAME CHANGED R T PALMER LIMITED CERTIFICATE ISSUED ON 16/11/12
2012-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-04RES15CHANGE OF NAME 29/08/2012
2012-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-16AR0125/03/12 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MARC PEDLEY
2011-10-20RES15CHANGE OF NAME 13/10/2011
2011-10-20CERTNMCOMPANY NAME CHANGED ADVANCED ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-29AR0125/03/11 FULL LIST
2010-05-07AR0125/03/10 FULL LIST
2010-04-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-30363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-03-10AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 3 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM B3 1TR
2008-08-14363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-06-25AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-26123NC INC ALREADY ADJUSTED 28/04/06
2006-06-26RES04£ NC 1000/10000 28/04/
2006-06-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-2688(2)RAD 28/04/06--------- £ SI 3500@1=3500 £ IC 1000/4500
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-09363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-14363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-11-2888(2)RAD 31/10/03--------- £ SI 999@1=999 £ IC 1/1000
2003-11-26225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW SECRETARY APPOINTED
2003-04-29CERTNMCOMPANY NAME CHANGED FILVET LIMITED CERTIFICATE ISSUED ON 29/04/03
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288bSECRETARY RESIGNED
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AE MIDLANDS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AE MIDLANDS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-21 Outstanding BANK OF SCOTLAND PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AE MIDLANDS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AE MIDLANDS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AE MIDLANDS HOLDINGS LIMITED
Trademarks
We have not found any records of AE MIDLANDS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AE MIDLANDS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AE MIDLANDS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AE MIDLANDS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AE MIDLANDS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AE MIDLANDS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.