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
Aylesford Heritage Limited
Aylesford Heritage Limited is an active company incorporated on 6 June 2013 with the registered office located in Aylesford, Kent. Aylesford Heritage Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08558481
Private limited company
Age
12 years
Incorporated
6 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 June 2025
(4 months ago)
Next confirmation dated
3 June 2026
Due by
17 June 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Aylesford Heritage Limited
Contact
Update Details
Address
The Cabins, Aylesford Lakes
78a Rochester Road
Aylesford
Kent
ME20 7DX
United Kingdom
Same address for the past
8 years
Companies in ME20 7DX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Mr. Jason Robert Butler
Director • PSC • British • Lives in England • Born in Apr 1966
Riley Joseph Butler
Director • British • Lives in England • Born in May 2001
Paul Graham
Director • British • Lives in England • Born in Jun 1966
Maxwell Edward Butler
Director • British • Lives in England • Born in Sep 2003
Mr John Michael Rees
Director • British • Lives in England • Born in Jun 1967
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
Corbens Place Limited
Mr. Jason Robert Butler, Mr John Michael Rees, and 4 more are mutual people.
Active
Terance Butler Farms And Estates Limited
Mr. Jason Robert Butler, Mr John Michael Rees, and 4 more are mutual people.
Active
Terance Butler Limited
Mr. Jason Robert Butler, Mr John Michael Rees, and 4 more are mutual people.
Active
Pelican Resources Limited
Mr. Jason Robert Butler, Mr John Michael Rees, and 4 more are mutual people.
Active
TBH Real Estate Investments Limited
Mr. Jason Robert Butler, Mr John Michael Rees, and 4 more are mutual people.
Active
Pure Recycling Solutions Limited
Mr. Jason Robert Butler, Mr John Michael Rees, and 4 more are mutual people.
Active
Terance Butler Holdings Limited
Mr. Jason Robert Butler, Mr John Michael Rees, and 4 more are mutual people.
Active
Sweepaway Limited
Mr. Jason Robert Butler, Mr John Michael Rees, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Decreased by £111K (-10%)
Total Liabilities
-£6.56M
Increased by £433K (+7%)
Net Assets
-£5.55M
Decreased by £544K (+11%)
Debt Ratio (%)
649%
Increased by 102.8% (+19%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jun 2025
Mr Riley Joseph Butler Details Changed
9 Months Ago on 1 Jan 2025
Mr Maxwell Edward Butler Details Changed
9 Months Ago on 1 Jan 2025
Abridged Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jun 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 Jun 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 16 Dec 2022
Confirmation Submitted
3 Years Ago on 7 Jun 2022
Lakis Pavlou Resigned
3 Years Ago on 1 Jan 2022
Get Alerts
Get Credit Report
Discover Aylesford Heritage 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
Director's details changed for Mr Maxwell Edward Butler on 1 January 2025
Submitted on 13 Jun 2025
Director's details changed for Mr Riley Joseph Butler on 1 January 2025
Submitted on 13 Jun 2025
Confirmation statement made on 3 June 2025 with no updates
Submitted on 3 Jun 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 3 June 2024 with no updates
Submitted on 4 Jun 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 3 June 2023 with no updates
Submitted on 5 Jun 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 16 Dec 2022
Confirmation statement made on 3 June 2022 with no updates
Submitted on 7 Jun 2022
Termination of appointment of Lakis Pavlou as a director on 1 January 2022
Submitted on 9 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs