AINSDALE PRESS LIMITED(THE)

Register to unlock more data on OkredoRegister

AINSDALE PRESS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00880572

Incorporation date

02/06/1966

Size

Micro Entity

Contacts

Registered address

Registered address

15 Heathfield Road, Southport PR8 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1966)
dot icon10/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon16/03/2026
Change of details for Mr John Robert Myerscough as a person with significant control on 2026-03-16
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/02/2020
Termination of appointment of John Roy Myerscough as a secretary on 2011-01-13
dot icon12/12/2019
Satisfaction of charge 2 in full
dot icon06/12/2019
Registered office address changed from C/O John Myerscough 43 Hatfield Road Southport Merseyside PR8 2PE to 15 Heathfield Road Southport PR8 3DX on 2019-12-06
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon27/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2011
Appointment of Mr John Robert Myerscough as a director
dot icon13/01/2011
Termination of appointment of John Myerscough as a director
dot icon13/01/2011
Termination of appointment of Juliet Myerscough as a director
dot icon26/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon24/04/2010
Secretary's details changed for Mr John Roy Myerscough on 2010-01-01
dot icon24/04/2010
Director's details changed for Mr John Roy Myerscough on 2010-01-01
dot icon24/04/2010
Director's details changed for Mrs Juliet Myerscough on 2010-01-01
dot icon24/04/2010
Register inspection address has been changed
dot icon24/04/2010
Registered office address changed from C/O John Myerscough 43 Hatfield Road Southport Merseyside PR8 2PE England on 2010-04-24
dot icon24/04/2010
Registered office address changed from C/O John Myerscough 43 Hatfield Road Southport Merseyside PR8 2PE England on 2010-04-24
dot icon24/04/2010
Registered office address changed from 42-44 Segars Lane Ainsdale Southport Merseyside PR8 3HT on 2010-04-24
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 05/04/09; full list of members
dot icon05/05/2009
Director and secretary's change of particulars / john myerscough / 01/03/2009
dot icon13/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 05/04/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/04/2007
Return made up to 05/04/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/04/2006
Return made up to 05/04/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/04/2005
Return made up to 05/04/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/05/2004
Return made up to 05/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/05/2003
Return made up to 05/04/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/05/2002
Return made up to 05/04/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon08/05/2001
Return made up to 05/04/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-05-31
dot icon04/05/2000
Return made up to 05/04/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-05-31
dot icon27/04/1999
Return made up to 05/04/99; no change of members
dot icon19/03/1999
Accounts for a small company made up to 1998-05-31
dot icon13/05/1998
Return made up to 05/04/98; no change of members
dot icon12/03/1998
Accounts for a small company made up to 1997-05-31
dot icon06/05/1997
Return made up to 05/04/97; full list of members
dot icon27/02/1997
Accounts for a small company made up to 1996-05-31
dot icon24/04/1996
Return made up to 05/04/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-05-31
dot icon27/04/1995
Return made up to 05/04/95; no change of members
dot icon10/01/1995
Accounts for a small company made up to 1994-05-31
dot icon17/04/1994
Return made up to 05/04/94; full list of members
dot icon09/03/1994
Accounts for a small company made up to 1993-05-31
dot icon28/04/1993
Return made up to 05/04/93; no change of members
dot icon18/03/1993
Accounts for a small company made up to 1992-05-31
dot icon14/04/1992
Accounts for a small company made up to 1991-05-31
dot icon14/04/1992
Return made up to 05/04/92; no change of members
dot icon22/07/1991
Accounts for a small company made up to 1990-05-31
dot icon17/06/1991
Return made up to 04/04/91; full list of members
dot icon11/04/1990
Accounts for a small company made up to 1989-05-31
dot icon11/04/1990
Return made up to 05/04/90; full list of members
dot icon07/06/1989
Accounts for a small company made up to 1988-05-31
dot icon07/06/1989
Return made up to 09/05/89; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1987-05-31
dot icon17/10/1988
Return made up to 10/08/88; full list of members
dot icon16/10/1987
Return made up to 15/08/87; full list of members
dot icon01/10/1987
Accounts for a small company made up to 1986-05-31
dot icon14/01/1987
Return made up to 11/08/86; full list of members
dot icon11/11/1986
Accounts for a small company made up to 1985-05-31
dot icon12/11/1979
Particulars of mortgage/charge
dot icon09/11/1979
Certificate of change of name
dot icon02/06/1966
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
16.36K
-
0.00
-
-
2022
3
25.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Myerscough, John Robert
Director
12/01/2011 - Present
1

Persons with Significant Control

1
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 AINSDALE PRESS LIMITED(THE)

AINSDALE PRESS LIMITED(THE) is an(a) Active company incorporated on 02/06/1966 with the registered office located at 15 Heathfield Road, Southport PR8 3DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AINSDALE PRESS LIMITED(THE)?

toggle

AINSDALE PRESS LIMITED(THE) is currently Active. It was registered on 02/06/1966 .

Where is AINSDALE PRESS LIMITED(THE) located?

toggle

AINSDALE PRESS LIMITED(THE) is registered at 15 Heathfield Road, Southport PR8 3DX.

What does AINSDALE PRESS LIMITED(THE) do?

toggle

AINSDALE PRESS LIMITED(THE) operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for AINSDALE PRESS LIMITED(THE)?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-26 with no updates.