THE AULD POSTCO LIMITED
Other letting and operating of own or leased real estate
THE AULD POSTCO LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
2 St. John Street Chester CH1 1DA England
Full company profile for THE AULD POSTCO LIMITED (12195134), an active company based in Chester, England. Incorporated 9 Sept 2019. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
N/A
Net Assets
£124.00k
Total Liabilities
£3.47M
Turnover
N/A
Employees
3
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Armstrong Owen | Director | British | United Kingdom | 9 Sept 2019 | Active |
| Nathan James Ash | Director | British | United Kingdom | 1 Nov 2022 | Active |
| Paul John O'brien | Director | Irish | Ireland | 9 Sept 2019 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Vizhol Limited
Republic Of Ireland
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Daoco Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Daniel Armstrong Owen
Ceased 9 Jun 2022
Paul John O'brien
Ceased 15 Oct 2019
Liz O'brien
Ceased 19 Jul 2022
Carriley Holdings Limited
Ceased 14 Apr 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 St John Street, Chester (CH1 1AA) CHESHIRE WEST AND CHESTER | Freehold | £1,026,000 | 10 Jan 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-10 with no updates | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 16 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 16 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 10 Oct 2024 | Confirmation Statement | Confirmation statement made on 2024-10-10 with no updates |
Confirmation statement made on 2025-10-10 with no updates
Annual accounts made up to 2024-12-31
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Confirmation statement made on 2024-10-10 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-10 with no updates
6 months ago on 16 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 29 Sept 2025
Mortgage Satisfy Charge Full
1 years ago on 16 Apr 2025
Mortgage Satisfy Charge Full
1 years ago on 16 Apr 2025
Confirmation statement made on 2024-10-10 with no updates
1 years ago on 10 Oct 2024
