Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
67 Aylesford Street Limited
67 Aylesford Street Limited is a dormant company incorporated on 20 August 2007 with the registered office located in Altrincham, Greater Manchester. 67 Aylesford Street Limited was registered 18 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
06347132
Private limited company
Age
18 years
Incorporated
20 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 July 2025
(3 months ago)
Next confirmation dated
22 July 2026
Due by
5 August 2026
(8 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about 67 Aylesford Street Limited
Contact
Update Details
Address
21 Queens Road, Hale
Altrincham
Cheshire
WA15 9HE
Same address since
incorporation
Companies in WA15 9HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Alsion Bertha Baker-Mavin
Director • British • Lives in UK • Born in May 1962
Juliette ASH
Director • British • Lives in England • Born in Sep 1975
Timothy Mark Anderson
Director • Shipbroker/Director • British • Lives in UK • Born in Sep 1965
Nupur Harish
Director • British • Lives in United States • Born in Mar 1978
Malcolm John Arthur Gow
Director • British • Lives in England • Born in Nov 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aylesford Street Property Management Company Limited
Malcolm John Arthur Gow is a mutual person.
Active
Four Oaks Nurseries Limited
Malcolm John Arthur Gow is a mutual person.
Active
Four Oaks Horticulture Limited
Malcolm John Arthur Gow is a mutual person.
Active
Arthur Gow Limited
Malcolm John Arthur Gow is a mutual person.
Active
Battersea Park Court RTM Company Limited
Malcolm John Arthur Gow is a mutual person.
Active
39 Aylesford Street Limited
Malcolm John Arthur Gow is a mutual person.
Active
61 Aylesford Street Limited
Malcolm John Arthur Gow is a mutual person.
Active
63 Aylesford Street Limited
Malcolm John Arthur Gow is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Nupur Harish Resigned
2 Months Ago on 13 Aug 2025
Dormant Accounts Submitted
8 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 3 Sep 2024
Notification of PSC Statement
1 Year 3 Months Ago on 22 Jul 2024
Timothy Mark Anderson (PSC) Resigned
1 Year 3 Months Ago on 18 Jul 2024
Mrs Joan Mary Aboel-Saad Appointed
1 Year 3 Months Ago on 18 Jul 2024
Adel Aboel Saad Resigned
1 Year 3 Months Ago on 18 Jul 2024
Alison Bertha Baker-Mavin (PSC) Resigned
1 Year 3 Months Ago on 18 Jul 2024
Ms Juliette Ash Appointed
1 Year 3 Months Ago on 18 Jul 2024
Get Alerts
Get Credit Report
Discover 67 Aylesford Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 July 2025 with updates
Submitted on 21 Aug 2025
Termination of appointment of Nupur Harish as a director on 13 August 2025
Submitted on 18 Aug 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 25 Feb 2025
Confirmation statement made on 22 July 2024 with no updates
Submitted on 3 Sep 2024
Notification of a person with significant control statement
Submitted on 22 Jul 2024
Cessation of Timothy Mark Anderson as a person with significant control on 18 July 2024
Submitted on 21 Jul 2024
Termination of appointment of Adel Aboel Saad as a secretary on 18 July 2024
Submitted on 19 Jul 2024
Appointment of Mrs Joan Mary Aboel-Saad as a director on 18 July 2024
Submitted on 19 Jul 2024
Termination of appointment of Alsion Bertha Baker-Mavin as a director on 18 July 2024
Submitted on 19 Jul 2024
Appointment of Ms Nupur Harish as a director on 18 July 2024
Submitted on 19 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs