Company NameAruba Trading Limited
DirectorJenny Louise Hermer
Company StatusActive
Company Number02881931
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Jenny Louise Hermer
NationalityBritish
StatusCurrent
Appointed03 October 1997(3 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
Director NameMrs Jenny Louise Hermer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(23 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
Director NameGeorge Cornelius Dear
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleChartered Civil Engineer
Correspondence AddressSaxby Manor
Saxby-All-Saints
Brigg
South Humberside
DN20 0QB
Secretary NameMrs Joyce Patricia Dear
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSaxby Manor
Saxby All Saints
Brigg
South Humberside
DN20 9QB
Director NameMr Jason Dear
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years after company formation)
Appointment Duration9 months (resigned 03 October 1997)
RoleAccountant
Correspondence Address33 Park Street
Winterton
Scunthorpe
South Humberside
DN15 9UB
Director NameMr Jeremy Peter Hermer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(3 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitegeoffreyshackleton.co.uk
Telephone01642 785161
Telephone regionMiddlesbrough

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jenny Louise Hermer
50.00%
Ordinary
1 at £1Jeremy Peter Hermer
50.00%
Ordinary

Financials

Year2014
Net Worth£168,623
Cash£2,124
Current Liabilities£9,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 November 2006Delivered on: 7 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 harkwood drive, poole, dorset t/no DT20611. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 1999Delivered on: 30 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the steam packet, fore street, kingswear, devon, TQ6 oad.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Satisfaction of charge 2 in full (2 pages)
28 March 2018Satisfaction of charge 1 in full (2 pages)
12 February 2018All of the property or undertaking no longer forms part of charge 1 (2 pages)
12 February 2018All of the property or undertaking no longer forms part of charge 2 (2 pages)
9 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
15 January 2018Appointment of Mrs Jenny Louise Hermer as a director on 1 November 2017 (2 pages)
9 January 2018Termination of appointment of Jeremy Peter Hermer as a director on 1 November 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Secretary's details changed for Jenny Louise Hermer on 27 January 2016 (1 page)
27 January 2016Secretary's details changed for Jenny Louise Hermer on 27 January 2016 (1 page)
27 January 2016Director's details changed for Mr Jeremy Peter Hermer on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Jeremy Peter Hermer on 27 January 2016 (2 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Jeremy Peter Hermer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Jeremy Peter Hermer on 21 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 January 2008Return made up to 17/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 January 2007Return made up to 17/12/06; full list of members (6 pages)
20 January 2007Return made up to 17/12/06; full list of members (6 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Return made up to 17/12/05; full list of members (6 pages)
24 January 2006Return made up to 17/12/05; full list of members (6 pages)
18 January 2006Amended accounts made up to 31 December 2004 (6 pages)
18 January 2006Amended accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 17/12/03; full list of members (6 pages)
28 January 2004Return made up to 17/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 January 2003Return made up to 17/12/02; full list of members (6 pages)
14 January 2003Return made up to 17/12/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 17/12/00; full list of members (6 pages)
5 January 2001Return made up to 17/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 2000Registered office changed on 17/08/00 from: glenisla house 12 high street yarm cleveland TS15 9AE (1 page)
17 August 2000Registered office changed on 17/08/00 from: glenisla house 12 high street yarm cleveland TS15 9AE (1 page)
28 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
19 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
14 January 1999Registered office changed on 14/01/99 from: waring and partners roper yard roper road canterbury kent CT2 7EX (1 page)
14 January 1999Registered office changed on 14/01/99 from: waring and partners roper yard roper road canterbury kent CT2 7EX (1 page)
14 December 1998Return made up to 17/12/98; no change of members (4 pages)
14 December 1998Return made up to 17/12/98; no change of members (4 pages)
15 June 1998Director's particulars changed (1 page)
15 June 1998Secretary's particulars changed (1 page)
15 June 1998Secretary's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
6 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
6 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
6 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
6 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
12 February 1998Return made up to 17/12/97; full list of members (6 pages)
12 February 1998Return made up to 17/12/97; full list of members (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 13 david mews porter street london W1M 1HWU (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 13 david mews porter street london W1M 1HWU (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
26 June 1997Full accounts made up to 31 July 1996 (7 pages)
26 June 1997Full accounts made up to 31 July 1996 (7 pages)
18 February 1997Return made up to 17/12/96; no change of members (4 pages)
18 February 1997Return made up to 17/12/96; no change of members (4 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 April 1996Full accounts made up to 31 July 1995 (7 pages)
28 April 1996Full accounts made up to 31 July 1995 (7 pages)
17 January 1996Return made up to 17/12/95; no change of members (4 pages)
17 January 1996Return made up to 17/12/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
17 December 1993Incorporation (19 pages)
17 December 1993Incorporation (19 pages)