AINSCOUGH LIMITED

Register to unlock more data on OkredoRegister

AINSCOUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324481

Incorporation date

26/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Steelpoint, Staveley Road, Skelmersdale, Lancashire WN8 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon16/04/2025
Satisfaction of charge 3 in full
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon01/07/2024
Satisfaction of charge 4 in full
dot icon18/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Notification of Sa2 Holdings Limited as a person with significant control on 2023-03-21
dot icon03/04/2023
Cessation of Samuel James Ainscough as a person with significant control on 2023-03-21
dot icon14/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/03/2022
Accounts for a small company made up to 2021-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon06/05/2021
Change of details for Mr Samuel James Ainscough as a person with significant control on 2021-05-06
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon27/01/2020
Satisfaction of charge 033244810005 in full
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/04/2017
Statement of capital on 2017-03-28
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon01/07/2016
Registered office address changed from Britannia House Warrington Road Lower Ince Wigan Lancashire WN1 3AJ to Steelpoint Staveley Road Skelmersdale Lancashire WN8 8DZ on 2016-07-01
dot icon07/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon04/01/2016
Accounts for a small company made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon20/12/2014
Registration of charge 033244810005, created on 2014-12-05
dot icon18/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon16/12/2011
Accounts for a small company made up to 2011-03-31
dot icon18/11/2011
Appointment of Mr Stuart Prior Smith as a secretary
dot icon07/09/2011
Purchase of own shares.
dot icon02/09/2011
Cancellation of shares. Statement of capital on 2011-09-02
dot icon02/09/2011
Resolutions
dot icon10/08/2011
Termination of appointment of Graham Simm as a secretary
dot icon10/08/2011
Termination of appointment of Mary Ainscough as a director
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mrs Mary Ainscough on 2011-01-01
dot icon09/02/2011
Secretary's details changed for Graham Simm on 2011-01-01
dot icon09/02/2011
Director's details changed for Mr Samuel James Ainscough on 2010-11-01
dot icon26/11/2010
Accounts for a small company made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mrs Mary Ainscough on 2009-10-01
dot icon20/10/2009
Accounts for a small company made up to 2009-03-31
dot icon24/03/2009
Return made up to 26/02/09; full list of members
dot icon22/10/2008
Accounts for a small company made up to 2008-03-31
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2008
Director's change of particulars / mary ainscough / 11/07/2008
dot icon15/07/2008
Registered office changed on 15/07/2008 from alpha beta business centres 7-11 minerva road park royal london NW10 6HJ
dot icon02/06/2008
Registered office changed on 02/06/2008 from britannia house warrington road lower ince wigan lancashire WN1 3AJ
dot icon09/04/2008
Return made up to 26/02/08; full list of members
dot icon27/10/2007
Accounts for a small company made up to 2007-03-31
dot icon09/05/2007
Return made up to 26/02/07; full list of members
dot icon27/11/2006
Accounts for a small company made up to 2006-03-31
dot icon06/06/2006
Return made up to 26/02/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon06/10/2005
£ ic 251000/250749 02/09/05 £ sr 251@1=251
dot icon29/09/2005
Accounts for a small company made up to 2005-03-31
dot icon15/09/2005
Ad 02/09/05--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon15/09/2005
Nc inc already adjusted 02/09/05
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon14/09/2005
Director resigned
dot icon12/05/2005
Return made up to 26/02/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2004-03-31
dot icon08/03/2004
Return made up to 26/02/04; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-03-31
dot icon10/03/2003
Return made up to 26/02/03; full list of members
dot icon06/03/2003
Director's particulars changed
dot icon07/10/2002
Accounts for a small company made up to 2002-03-31
dot icon05/03/2002
Return made up to 26/02/02; full list of members
dot icon17/12/2001
Return made up to 26/02/01; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-03-31
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Return made up to 26/02/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
Secretary's particulars changed
dot icon22/02/1999
Return made up to 26/02/99; full list of members
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
Particulars of mortgage/charge
dot icon23/02/1998
Return made up to 26/02/98; full list of members
dot icon22/04/1997
Particulars of mortgage/charge
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Director resigned
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Registered office changed on 17/03/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB
dot icon17/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon10/03/1997
Resolutions
dot icon07/03/1997
Certificate of change of name
dot icon07/03/1997
Registered office changed on 07/03/97 from: 788-790 finchley road london NW117UR
dot icon26/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon+5.45 % *

* during past year

Cash in Bank

£4,149,520.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
3.17M
-
0.00
2.40M
-
2022
22
4.63M
-
0.00
3.94M
-
2023
22
5.55M
-
0.00
4.15M
-
2023
22
5.55M
-
0.00
4.15M
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

5.55M £Ascended20.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.15M £Ascended5.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainscough, Samuel James
Director
28/02/1997 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AINSCOUGH LIMITED

AINSCOUGH LIMITED is an(a) Active company incorporated on 26/02/1997 with the registered office located at Steelpoint, Staveley Road, Skelmersdale, Lancashire WN8 8DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of AINSCOUGH LIMITED?

toggle

AINSCOUGH LIMITED is currently Active. It was registered on 26/02/1997 .

Where is AINSCOUGH LIMITED located?

toggle

AINSCOUGH LIMITED is registered at Steelpoint, Staveley Road, Skelmersdale, Lancashire WN8 8DZ.

What does AINSCOUGH LIMITED do?

toggle

AINSCOUGH LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does AINSCOUGH LIMITED have?

toggle

AINSCOUGH LIMITED had 22 employees in 2023.

What is the latest filing for AINSCOUGH LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.