Company NameA2O Limited
DirectorsDaniel Charles Yardy and Timothy James Gray
Company StatusActive
Company Number04344380
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDaniel Charles Yardy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Pump House Farm
Ongar Road
Brentwood
Essex
CM15 0LA
Secretary NameMrs Verity Ruth Yardy
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Pump House Farm
Ongar Road
Brentwood
Essex
CM15 0LA
Director NameMr Timothy James Gray
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Old Barn Pump House Farm
Ongar Road
Brentwood
Essex
CM15 0LA
Director NameMrs Verity Ruth Yardy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oakhurst 78 Coxtie Green Road
Brentwood
Essex
CM14 5RP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitewww.a2ogroup.co.uk

Location

Registered AddressThe Old Barn Pump House Farm
Ongar Road
Brentwood
Essex
CM15 0LA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst

Shareholders

375 at £1Daniel Charles Yardy
37.50%
Ordinary
375 at £1Verity Ruth Yardy
37.50%
Ordinary
125 at £1Rachel Gray
12.50%
Ordinary
125 at £1Timothy Gray
12.50%
Ordinary

Financials

Year2014
Net Worth£182,930
Cash£78,368
Current Liabilities£1,939,177

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

26 June 2017Delivered on: 26 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 November 2007Delivered on: 17 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
8 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
8 January 2020Cessation of Timothy James Gray as a person with significant control on 8 January 2020 (1 page)
9 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 June 2019Cessation of Verity Ruth Yardy as a person with significant control on 13 March 2019 (1 page)
4 June 2019Change of details for Mr Daniel Charles Yardy as a person with significant control on 15 March 2019 (2 pages)
4 June 2019Notification of Timothy James Gray as a person with significant control on 15 March 2019 (2 pages)
29 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,500
(4 pages)
26 March 2019Change of details for Daniel Charles Yardy as a person with significant control on 13 March 2019 (5 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 May 2018Resolutions
  • RES13 ‐ Dividend 27/04/2018
(2 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 October 2017Satisfaction of charge 1 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Registration of charge 043443800002, created on 26 June 2017 (20 pages)
26 June 2017Registration of charge 043443800002, created on 26 June 2017 (20 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
17 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
29 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
3 May 2013Director's details changed for Daniel Charles Yardy on 14 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Timothy James Gray on 14 January 2013 (2 pages)
3 May 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 May 2013Secretary's details changed for Mrs Verity Ruth Yardy on 14 January 2013 (1 page)
3 May 2013Director's details changed for Daniel Charles Yardy on 14 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Timothy James Gray on 21 December 2012 (2 pages)
3 May 2013Director's details changed for Mr Timothy James Gray on 14 January 2013 (2 pages)
3 May 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mr Timothy James Gray on 21 December 2012 (2 pages)
3 May 2013Director's details changed for Mr Timothy James Gray on 14 January 2013 (2 pages)
3 May 2013Director's details changed for Daniel Charles Yardy on 21 December 2012 (2 pages)
3 May 2013Director's details changed for Mr Timothy James Gray on 14 January 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Verity Ruth Yardy on 14 January 2013 (1 page)
3 May 2013Director's details changed for Daniel Charles Yardy on 21 December 2012 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 19 July 2011 (1 page)
11 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Director's details changed for Mr Timothy James Gray on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Timothy James Gray on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Daniel Charles Yardy on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Daniel Charles Yardy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Timothy James Gray on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Daniel Charles Yardy on 4 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 June 2009Director appointed timothy james gray (1 page)
7 June 2009Appointment terminated director verity yardy (1 page)
7 June 2009Director appointed timothy james gray (1 page)
7 June 2009Appointment terminated director verity yardy (1 page)
18 February 2009Return made up to 21/12/08; full list of members (4 pages)
18 February 2009Return made up to 21/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 February 2008Director's change of particulars / daniel yardy / 20/12/2007 (1 page)
28 February 2008Return made up to 21/12/07; full list of members (4 pages)
28 February 2008Director's change of particulars / daniel yardy / 20/12/2007 (1 page)
28 February 2008Return made up to 21/12/07; full list of members (4 pages)
28 February 2008Director and secretary's change of particulars / verity yardy / 20/12/2007 (1 page)
28 February 2008Director and secretary's change of particulars / verity yardy / 20/12/2007 (1 page)
17 November 2007Particulars of mortgage/charge (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 February 2007Return made up to 21/12/06; full list of members (3 pages)
5 February 2007Return made up to 21/12/06; full list of members (3 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 February 2006Return made up to 21/12/05; full list of members (2 pages)
21 February 2006Return made up to 21/12/05; full list of members (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 January 2005Return made up to 21/12/04; full list of members (6 pages)
12 January 2005Return made up to 21/12/04; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 January 2003Return made up to 21/12/02; full list of members (6 pages)
15 January 2003Return made up to 21/12/02; full list of members (6 pages)
10 December 2002Ad 28/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 2002Ad 28/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 December 2002Registered office changed on 09/12/02 from: 49 orchard lane brentwood essex CM15 9RD (1 page)
9 December 2002Registered office changed on 09/12/02 from: 49 orchard lane brentwood essex CM15 9RD (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
5 February 2002Registered office changed on 05/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
5 February 2002New secretary appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
21 December 2001Incorporation (10 pages)
21 December 2001Incorporation (10 pages)