ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquilaheywood Limited

Aquilaheywood Limited is an active company incorporated on 18 July 2005 with the registered office located in Altrincham, Greater Manchester. Aquilaheywood Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05511334
Private limited company
Age
20 years
Incorporated 18 July 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
2nd Floor 3 Barrington Road
Altrincham
WA14 1GY
United Kingdom
Address changed on 7 Mar 2023 (2 years 7 months ago)
Previous address was 3 Barrington Road Altrincham WA14 1GY United Kingdom
Telephone
0161 6134200
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chairman • British • Lives in UK • Born in Mar 1957
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in England • Born in Jun 1971
Director • Non-Executive Director • British • Lives in England • Born in Aug 1964
Director • Finance Director • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heywood Limited
Mrs Mary Catherine Davis, Ms Sian Fiona Jones, and 3 more are mutual people.
Active
Apus Bidco Limited
Mrs Mary Catherine Davis, Ms Sian Fiona Jones, and 3 more are mutual people.
Active
I-Connect Software Limited
Ms Sian Fiona Jones, Ian Edward Jarvis, and 1 more are mutual people.
Active
Atmos Data Services Limited
Ms Sian Fiona Jones, Ian Edward Jarvis, and 1 more are mutual people.
Active
Apus Ii Limited
Ms Sian Fiona Jones and Ian Edward Jarvis are mutual people.
Active
Apus I Limited
Christopher John Humphrey and Ian Edward Jarvis are mutual people.
Active
RM Plc
Christopher John Humphrey is a mutual person.
Active
Eckoh Limited
Christopher John Humphrey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£10.7M
Decreased by £9.63M (-47%)
Turnover
Unreported
Decreased by £36.58M (-100%)
Employees
Unreported
Decreased by 189 (-100%)
Total Assets
£97.36M
Increased by £37.54M (+63%)
Total Liabilities
-£75.91M
Increased by £31.92M (+73%)
Net Assets
£21.45M
Increased by £5.62M (+36%)
Debt Ratio (%)
78%
Increased by 4.43% (+6%)
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Small Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 1 Jul 2024
Group Accounts Submitted
1 Year 9 Months Ago on 22 Jan 2024
Fraser Wallace Smart Resigned
2 Years 2 Months Ago on 23 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 27 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 7 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 7 Mar 2023
Group Accounts Submitted
2 Years 8 Months Ago on 27 Jan 2023
Mr Chris Connelly Appointed
2 Years 9 Months Ago on 19 Jan 2023
Get Credit Report
Discover Aquilaheywood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 June 2025 with no updates
Submitted on 18 Jun 2025
Accounts for a small company made up to 30 April 2024
Submitted on 20 Jan 2025
Confirmation statement made on 18 June 2024 with no updates
Submitted on 1 Jul 2024
Group of companies' accounts made up to 30 April 2023
Submitted on 22 Jan 2024
Termination of appointment of Fraser Wallace Smart as a director on 23 August 2023
Submitted on 31 Aug 2023
Confirmation statement made on 18 June 2023 with no updates
Submitted on 27 Jun 2023
Registered office address changed from 3 Barrington Road Altrincham WA14 1GY United Kingdom to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 7 March 2023
Submitted on 7 Mar 2023
Registered office address changed from 1st Floor Hamilton House Church Street Altrincham WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 7 March 2023
Submitted on 7 Mar 2023
Group of companies' accounts made up to 30 April 2022
Submitted on 27 Jan 2023
Appointment of Mr Chris Connelly as a director on 19 January 2023
Submitted on 26 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year