AYERSMONT LIMITED

Register to unlock more data on OkredoRegister

AYERSMONT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454902

Incorporation date

21/12/1989

Size

Small

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1989)
dot icon23/01/2026
Previous accounting period shortened from 2026-01-31 to 2025-12-31
dot icon13/01/2026
Accounts for a small company made up to 2025-01-31
dot icon02/01/2026
Confirmation statement made on 2025-12-07 with updates
dot icon19/11/2025
Appointment of Mr Alastair John Newing as a director on 2025-11-18
dot icon13/11/2025
Termination of appointment of Rory Alan Hardick as a director on 2025-11-13
dot icon13/11/2025
Termination of appointment of Patricia Ann Hardick as a director on 2025-11-13
dot icon13/11/2025
Appointment of Mrs Matilda Margot Newing as a director on 2025-11-13
dot icon30/09/2025
Satisfaction of charge 024549020002 in full
dot icon24/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon26/11/2024
Notification of Ayersmont (H) Limited as a person with significant control on 2024-10-29
dot icon26/11/2024
Cessation of Leslie Martin Payton Hutchings as a person with significant control on 2024-10-29
dot icon26/11/2024
Cessation of Patricia Ann Hardick as a person with significant control on 2024-10-29
dot icon30/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon29/10/2024
Termination of appointment of Leslie Martin Payton Hutchings as a secretary on 2024-10-29
dot icon29/10/2024
Termination of appointment of Leslie Martin Payton Hutchings as a director on 2024-10-29
dot icon25/10/2024
Sub-division of shares on 2024-10-23
dot icon18/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon30/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon13/01/2023
Group of companies' accounts made up to 2022-01-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon11/02/2021
Group of companies' accounts made up to 2020-01-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon29/03/2020
Satisfaction of charge 1 in full
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon01/11/2019
Group of companies' accounts made up to 2019-01-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon26/10/2018
Group of companies' accounts made up to 2018-01-31
dot icon26/06/2018
Change of details for Ms Patricia Ann Hardick as a person with significant control on 2018-06-26
dot icon26/06/2018
Change of details for Mr Leslie Martin Payton Hutchings as a person with significant control on 2018-06-26
dot icon17/04/2018
Registered office address changed from , Vantage Point Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-17
dot icon17/04/2018
Director's details changed for Ms Patricia Ann Hardick on 2018-04-17
dot icon17/04/2018
Director's details changed for Mr Leslie Martin Payton Hutchings on 2018-04-17
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon13/09/2017
Group of companies' accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon22/09/2016
Registration of a charge with Charles court order to extend. Charge code 024549020002, created on 2015-12-15
dot icon13/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Cancellation of shares. Statement of capital on 2016-01-22
dot icon16/02/2016
Purchase of own shares.
dot icon26/01/2016
Appointment of Mr Rory Alan Hardick as a director on 2016-01-22
dot icon26/01/2016
Termination of appointment of Nicola Mary Hunt as a director on 2016-01-22
dot icon26/01/2016
Termination of appointment of Nicholas John Hunt as a director on 2016-01-22
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon22/06/2015
Resolutions
dot icon19/06/2015
Statement by Directors
dot icon19/06/2015
Statement of capital on 2015-06-19
dot icon19/06/2015
Solvency Statement dated 10/06/15
dot icon19/06/2015
Resolutions
dot icon06/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/01/2013
Resolutions
dot icon02/01/2013
Statement of company's objects
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/10/2010
Director's details changed for Nicola Mary Hunt on 2010-09-22
dot icon08/10/2010
Director's details changed for Nicholas John Hunt on 2010-09-22
dot icon27/09/2010
Director's details changed for Nicola Mary Hunt on 2010-09-27
dot icon27/09/2010
Director's details changed for Nicholas John Hunt on 2010-09-27
dot icon27/09/2010
Director's details changed for Patricia Ann Hardick on 2010-09-27
dot icon27/09/2010
Director's details changed for Mr Leslie Martin Payton Hutchings on 2010-09-27
dot icon21/09/2010
Secretary's details changed for Leslie Martin Payton Hutchings on 2010-09-21
dot icon01/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/12/2009
Director's details changed for Leslie Martin Payton Hutchings on 2009-12-12
dot icon18/12/2009
Director's details changed for Nicola Mary Hunt on 2009-12-12
dot icon18/12/2009
Director's details changed for Nicholas John Hunt on 2009-12-12
dot icon18/12/2009
Director's details changed for Patricia Ann Hardick on 2009-12-12
dot icon29/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/12/2008
Return made up to 12/12/08; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from, francis clark, southernhay house, 36 southernhay east, exeter, EX1 1NX
dot icon19/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 12/12/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/12/2006
Return made up to 12/12/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/12/2005
Return made up to 12/12/05; full list of members
dot icon10/08/2005
Accounts for a small company made up to 2005-01-31
dot icon18/02/2005
Return made up to 12/12/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2004-01-31
dot icon24/12/2003
Return made up to 12/12/03; full list of members
dot icon24/05/2003
Accounts for a small company made up to 2003-01-31
dot icon20/01/2003
Return made up to 12/12/02; full list of members
dot icon05/08/2002
Accounts for a small company made up to 2002-01-31
dot icon10/12/2001
Return made up to 12/12/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2001-01-31
dot icon08/02/2001
Return made up to 12/12/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 2000-01-31
dot icon18/02/2000
Return made up to 12/12/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1999-01-31
dot icon21/12/1998
Return made up to 12/12/98; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1998-01-31
dot icon16/12/1997
Return made up to 12/12/97; no change of members
dot icon05/07/1997
Accounts for a small company made up to 1997-01-31
dot icon17/12/1996
Return made up to 12/12/96; full list of members
dot icon08/11/1996
Accounts for a small company made up to 1996-01-31
dot icon26/09/1996
Secretary resigned;director resigned
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
New director appointed
dot icon20/02/1996
Particulars of contract relating to shares
dot icon20/02/1996
Ad 07/12/95--------- £ si 66@1
dot icon20/02/1996
Resolutions
dot icon29/01/1996
Return made up to 21/12/95; no change of members
dot icon23/11/1995
Registered office changed on 23/11/95 from:\31,st davids hill, exeter, devon, EX4 4DA
dot icon13/10/1995
Accounts for a small company made up to 1995-01-31
dot icon19/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Registered office changed on 01/12/94 from:\ernst & young, third floor, broadwalk house, southernhay west, exeter, devon
dot icon29/11/1994
Full accounts made up to 1994-01-31
dot icon04/07/1994
£ ic 1000/950 06/06/94 £ sr 50@1=50
dot icon27/06/1994
Resolutions
dot icon23/06/1994
Director resigned;new director appointed
dot icon11/01/1994
Return made up to 21/12/93; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1993-01-31
dot icon26/01/1993
Return made up to 21/12/92; no change of members
dot icon16/12/1992
Particulars of mortgage/charge
dot icon05/10/1992
Full accounts made up to 1992-01-31
dot icon18/02/1992
Full accounts made up to 1991-01-31
dot icon16/02/1992
Return made up to 21/12/91; full list of members
dot icon20/11/1991
Secretary resigned;director resigned
dot icon20/11/1991
Director resigned
dot icon20/11/1991
New secretary appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon07/08/1991
Ad 19/07/91--------- £ si 900@1=900 £ ic 100/1000
dot icon07/08/1991
£ nc 100/1000 19/07/91
dot icon07/08/1991
Resolutions
dot icon16/07/1991
New director appointed
dot icon17/06/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon29/03/1990
Registered office changed on 29/03/90 from:\5 barnfield crescent, exeter, devon, EX1 1RF
dot icon29/03/1990
Ad 15/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1990
Registered office changed on 31/01/90 from:\31 corsham street, london, N1 6DR
dot icon21/12/1989
Incorporation
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
31/01/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
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)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newing, Alastair John
Director
18/11/2025 - Present
10
Hutchings, Leslie Martin Payton
Director
06/06/1994 - 29/10/2024
4
Ms Patricia Ann Hardick
Director
21/12/1995 - 13/11/2025
15
Hardick, Rory Alan
Director
22/01/2016 - 13/11/2025
34
Mrs Matilda Margot Newing
Director
13/11/2025 - Present
10

Persons with Significant Control

5
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 AYERSMONT LIMITED

AYERSMONT LIMITED is an(a) Active company incorporated on 21/12/1989 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYERSMONT LIMITED?

toggle

AYERSMONT LIMITED is currently Active. It was registered on 21/12/1989 .

Where is AYERSMONT LIMITED located?

toggle

AYERSMONT LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does AYERSMONT LIMITED do?

toggle

AYERSMONT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AYERSMONT LIMITED?

toggle

The latest filing was on 23/01/2026: Previous accounting period shortened from 2026-01-31 to 2025-12-31.