AINSWORTHS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AINSWORTHS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04000799

Incorporation date

24/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charter House, Stansfield Street, Nelson BB9 9XYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/03/2026
Change of details for Mr Ian Anthony Duffy as a person with significant control on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon27/01/2026
Previous accounting period extended from 2025-12-30 to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon08/01/2026
Notification of Ian Anthony Duffy as a person with significant control on 2025-12-23
dot icon06/01/2026
Satisfaction of charge 040007990003 in full
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon09/10/2024
Termination of appointment of David John Boothman as a director on 2024-10-07
dot icon09/10/2024
Termination of appointment of Paul John Griffin as a director on 2024-10-07
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon02/04/2024
Registered office address changed from Office 29, Building 2 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS England to Charter House Stansfield Street Nelson BB9 9XY on 2024-04-02
dot icon31/08/2023
Termination of appointment of Christopher Neil Robson as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Christopher Neil Robson as a secretary on 2023-08-31
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Withdrawal of a person with significant control statement on 2023-08-08
dot icon08/08/2023
Notification of Afsl Holdings Ltd as a person with significant control on 2023-07-28
dot icon09/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon09/06/2023
Registration of charge 040007990003, created on 2023-06-09
dot icon02/05/2023
Satisfaction of charge 1 in full
dot icon02/05/2023
Satisfaction of charge 2 in full
dot icon01/02/2023
Termination of appointment of Ian Martin Walter Dugmore as a director on 2023-01-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon07/06/2016
Director's details changed for Ian Anthony Duffy on 2016-04-06
dot icon06/04/2016
Registered office address changed from 100 Manchester Road Denton Manchester M34 3PR to Office 29, Building 2 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 2016-04-06
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Appointment of Mr David John Boothman as a director on 2015-07-20
dot icon04/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/11/2013
Termination of appointment of Iain Crawford as a director
dot icon02/10/2013
Appointment of Ian Anthony Duffy as a director
dot icon24/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon07/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon25/05/2010
Director's details changed for Christopher Neil Robson on 2010-05-01
dot icon25/05/2010
Director's details changed for Mr Paul John Griffin on 2010-05-01
dot icon25/05/2010
Director's details changed for Iain David Crawford on 2010-05-01
dot icon02/11/2009
Resolutions
dot icon02/11/2009
Resolutions
dot icon02/11/2009
Resolutions
dot icon02/11/2009
Resolutions
dot icon02/11/2009
Resolutions
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-16
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon19/10/2009
Statement of capital following an allotment of shares on 2009-07-14
dot icon16/10/2009
Resolutions
dot icon18/09/2009
Ad 16/09/09\gbp si 14527@1=14527\gbp ic 16000/30527\
dot icon14/07/2009
Director's change of particulars / paul griffin / 14/07/2009
dot icon29/05/2009
Return made up to 24/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon07/06/2007
Return made up to 24/05/07; full list of members
dot icon26/04/2007
Accounts for a small company made up to 2006-04-30
dot icon30/03/2007
Ad 05/03/07--------- £ si 2800@1
dot icon30/03/2007
Ad 05/03/07--------- £ si 2800@1
dot icon30/03/2007
Ad 05/03/07--------- £ si 200@1
dot icon30/03/2007
Ad 05/03/07--------- £ si 200@1
dot icon26/03/2007
Registered office changed on 26/03/07 from: charter house stansfield street nelson lancashire BB9 9XY
dot icon26/03/2007
New secretary appointed;new director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
Accounting reference date shortened from 30/04/07 to 31/01/07
dot icon25/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Ad 05/02/07--------- £ si 200@1=200 £ ic 15600/15800
dot icon24/03/2007
Ad 05/02/07--------- £ si 2800@1=2800 £ ic 12800/15600
dot icon24/03/2007
Nc inc already adjusted 05/02/07
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Ad 05/02/07--------- £ si 2800@1=2800 £ ic 10000/12800
dot icon24/03/2007
Ad 05/02/07--------- £ si 200@1=200 £ ic 15800/16000
dot icon24/05/2006
Return made up to 24/05/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 24/05/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon22/06/2004
Return made up to 24/05/04; no change of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon12/07/2003
Resolutions
dot icon12/06/2003
Return made up to 24/05/03; full list of members
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New secretary appointed
dot icon18/03/2003
Director's particulars changed
dot icon01/03/2003
Full accounts made up to 2002-04-30
dot icon31/05/2002
Return made up to 24/05/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-04-30
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon04/06/2001
Return made up to 24/05/01; full list of members
dot icon26/10/2000
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon16/10/2000
Registered office changed on 16/10/00 from: 4TH floor, the globe centre saint james square accrington lancashire BB5 0RE
dot icon09/10/2000
Ad 25/05/00-11/08/00 £ si 9993@1=9993 £ ic 7/10000
dot icon09/10/2000
Ad 25/05/00-11/08/00 £ si 2@1=2 £ ic 5/7
dot icon09/10/2000
Nc inc already adjusted 02/10/00
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
Registered office changed on 06/10/00 from: charter house stansfield street nelson lancashire BB9 9XY
dot icon18/08/2000
Ad 24/05/00--------- £ si 4@1=4 £ ic 1/5
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-0.78 % *

* during past year

Cash in Bank

£150,358.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
246.35K
-
0.00
151.54K
-
2022
8
250.38K
-
0.00
150.36K
-
2022
8
250.38K
-
0.00
150.36K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

250.38K £Ascended1.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.36K £Descended-0.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Anthony Duffy
Director
01/10/2013 - Present
6
Robson, Christopher Neil
Director
05/02/2007 - 31/08/2023
2
Griffin, Paul John
Director
05/02/2007 - 07/10/2024
6
Boothman, David John
Director
20/07/2015 - 07/10/2024
6
Dugmore, Ian Martin Walter
Director
30/04/2003 - 31/01/2023
15

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AINSWORTHS FINANCIAL SERVICES LIMITED

AINSWORTHS FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 24/05/2000 with the registered office located at Charter House, Stansfield Street, Nelson BB9 9XY. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AINSWORTHS FINANCIAL SERVICES LIMITED?

toggle

AINSWORTHS FINANCIAL SERVICES LIMITED is currently Active. It was registered on 24/05/2000 .

Where is AINSWORTHS FINANCIAL SERVICES LIMITED located?

toggle

AINSWORTHS FINANCIAL SERVICES LIMITED is registered at Charter House, Stansfield Street, Nelson BB9 9XY.

What does AINSWORTHS FINANCIAL SERVICES LIMITED do?

toggle

AINSWORTHS FINANCIAL SERVICES LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does AINSWORTHS FINANCIAL SERVICES LIMITED have?

toggle

AINSWORTHS FINANCIAL SERVICES LIMITED had 8 employees in 2022.

What is the latest filing for AINSWORTHS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.