AYERST ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

AYERST ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945550

Incorporation date

09/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dilworth Lamb Suite, International House, Cray Avenue, Orpington, Kent BR5 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon24/04/2024
Cancellation of shares. Statement of capital on 2024-04-22
dot icon30/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Termination of appointment of James St John Tremayne Baggott as a secretary on 2023-10-17
dot icon18/10/2023
Termination of appointment of James St John Tremayne Baggott as a director on 2023-10-17
dot icon18/10/2023
Notification of Jon Sibley as a person with significant control on 2023-10-17
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon06/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon16/08/2023
Termination of appointment of Mark Butler as a director on 2023-08-16
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon09/11/2022
Secretary's details changed for Mr James St John Tremayne Baggott on 2022-11-08
dot icon09/11/2022
Director's details changed for Mr Robert Leonard Clay on 2022-11-08
dot icon09/11/2022
Director's details changed for Mr James St John Tremayne Baggott on 2022-11-08
dot icon09/11/2022
Change of details for Mr Carl Andrew Holton as a person with significant control on 2022-11-08
dot icon08/11/2022
Director's details changed for Mr Carl Andrew Holton on 2022-11-08
dot icon04/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon17/02/2022
Appointment of Mr Mark Butler as a director on 2022-02-17
dot icon31/01/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2021
Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to The Dilworth Lamb Suite International House, Cray Avenue Orpington Kent BR5 3RS on 2021-09-27
dot icon19/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon17/01/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon14/06/2019
Secretary's details changed for Mr James St John Tremayne Baggott on 2019-06-14
dot icon14/06/2019
Director's details changed for Mr James St John Tremayne Baggott on 2019-06-14
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon24/05/2018
Notification of Carl Andrew Holton as a person with significant control on 2018-05-22
dot icon24/05/2018
Appointment of Mr Jon Sibley as a director on 2018-05-22
dot icon22/05/2018
Cessation of James St John Tremayne Baggott as a person with significant control on 2018-05-22
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2017
Notification of James St John Tremayne Baggott as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Registration of charge 019455500003, created on 2016-07-05
dot icon29/06/2016
Purchase of own shares.
dot icon22/06/2016
Cancellation of shares. Statement of capital on 2016-04-01
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon10/06/2016
Appointment of Mr Carl Andrew Holton as a director on 2016-04-01
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon10/02/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon10/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Termination of appointment of William Edward Rider as a director on 2015-03-16
dot icon13/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon09/01/2015
Secretary's details changed for Mr James St John Tremayne Baggott on 2014-12-01
dot icon09/01/2015
Director's details changed for Mr James St John Tremayne Baggott on 2014-12-01
dot icon25/09/2014
Registered office address changed from 72 Bromley Road Beckenham Kent BR3 5NP to 182a High Street Beckenham Kent BR3 1EW on 2014-09-25
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-07-27
dot icon25/07/2013
Resolutions
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon08/01/2013
Secretary's details changed for Mr James St John Tremayne Baggott on 2013-01-02
dot icon08/01/2013
Director's details changed for Mr James St John Tremayne Baggott on 2013-01-02
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Termination of appointment of Robin Nower as a director
dot icon18/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/11/2011
Appointment of Mr William Edward Rider as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Director's details changed for James St John Tremayne Baggott on 2011-02-08
dot icon08/02/2011
Secretary's details changed for James St John Tremayne Baggott on 2011-02-08
dot icon08/02/2011
Director's details changed for Mr Robert Leonard Clay on 2011-02-08
dot icon11/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon11/01/2011
Director's details changed for Robin James Nower on 2010-12-01
dot icon05/10/2010
Termination of appointment of William Rider as a director
dot icon23/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Director's details changed for Mr William Rider on 2010-01-01
dot icon15/02/2010
Director's details changed for Mr Robert Clay on 2010-01-01
dot icon13/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon13/01/2010
Director's details changed for Robin James Nower on 2010-01-01
dot icon13/01/2010
Director's details changed for James St John Tremayne Baggott on 2010-01-01
dot icon13/01/2010
Appointment of Mr William Rider as a director
dot icon13/01/2010
Appointment of Mr Robert Clay as a director
dot icon11/12/2009
Resolutions
dot icon11/12/2009
Sub-division of shares on 2009-11-08
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 01/01/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Return made up to 01/01/08; full list of members
dot icon05/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 01/01/07; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 01/01/06; full list of members
dot icon17/01/2006
Location of register of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon31/01/2005
Return made up to 01/01/05; full list of members
dot icon27/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/03/2004
Director resigned
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
New secretary appointed
dot icon08/01/2004
Return made up to 01/01/04; full list of members
dot icon24/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/03/2003
Director's particulars changed
dot icon14/01/2003
Return made up to 01/01/03; full list of members
dot icon16/08/2002
Particulars of mortgage/charge
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/02/2002
Return made up to 01/01/02; full list of members
dot icon14/01/2002
New secretary appointed
dot icon10/01/2002
Certificate of change of name
dot icon02/01/2002
Secretary resigned;director resigned
dot icon02/01/2002
New director appointed
dot icon28/12/2001
New secretary appointed
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 01/01/01; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
Return made up to 01/01/00; full list of members
dot icon08/07/1999
New director appointed
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Return made up to 01/01/99; full list of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 01/01/98; full list of members
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 01/01/97; no change of members
dot icon12/05/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 01/01/96; full list of members
dot icon23/01/1996
Director's particulars changed
dot icon25/04/1995
Accounts for a small company made up to 1994-12-31
dot icon22/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Return made up to 01/01/94; no change of members
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Return made up to 01/01/93; full list of members
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Return made up to 01/01/92; no change of members
dot icon03/04/1991
Full accounts made up to 1990-12-31
dot icon03/04/1991
Return made up to 23/03/91; full list of members
dot icon09/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon17/10/1990
New director appointed
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 23/04/90; full list of members
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Return made up to 03/09/89; full list of members
dot icon14/08/1989
Director resigned
dot icon14/06/1988
Return made up to 21/05/88; full list of members
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon16/05/1987
Full accounts made up to 1986-12-31
dot icon16/05/1987
Return made up to 03/05/87; full list of members
dot icon16/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

32
2023
change arrow icon-93.02 % *

* during past year

Cash in Bank

£2,063.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
116.99K
-
0.00
-
-
2022
32
56.00K
-
0.00
29.56K
-
2023
32
60.44K
-
0.00
2.06K
-
2023
32
60.44K
-
0.00
2.06K
-

Employees

2023

Employees

32 Ascended0 % *

Net Assets(GBP)

60.44K £Ascended7.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06K £Descended-93.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clay, Robert Leonard
Director
01/01/2010 - Present
9
Rider, William Edward
Director
31/10/2011 - 15/03/2015
2
Mr Carl Andrew Holton
Director
01/04/2016 - Present
-
Baggott, James St John Tremayne
Director
01/07/1999 - 17/10/2023
1
Butler, Mark
Director
17/02/2022 - 16/08/2023
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AYERST ENVIRONMENTAL LIMITED

AYERST ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 09/09/1985 with the registered office located at The Dilworth Lamb Suite, International House, Cray Avenue, Orpington, Kent BR5 3RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of AYERST ENVIRONMENTAL LIMITED?

toggle

AYERST ENVIRONMENTAL LIMITED is currently Active. It was registered on 09/09/1985 .

Where is AYERST ENVIRONMENTAL LIMITED located?

toggle

AYERST ENVIRONMENTAL LIMITED is registered at The Dilworth Lamb Suite, International House, Cray Avenue, Orpington, Kent BR5 3RS.

What does AYERST ENVIRONMENTAL LIMITED do?

toggle

AYERST ENVIRONMENTAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AYERST ENVIRONMENTAL LIMITED have?

toggle

AYERST ENVIRONMENTAL LIMITED had 32 employees in 2023.

What is the latest filing for AYERST ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-12-31.