AYMES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AYMES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06603123

Incorporation date

27/05/2008

Size

Small

Contacts

Registered address

Registered address

Unit B, Sunnyhills Road, Leek, Staffordshire ST13 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon26/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon29/01/2026
Notification of Wertheim Holdings Ltd as a person with significant control on 2026-01-28
dot icon29/01/2026
Cessation of Roger Wertheim-Aymes as a person with significant control on 2026-01-28
dot icon16/01/2026
Satisfaction of charge 066031230004 in full
dot icon08/12/2025
Registration of charge 066031230005, created on 2025-12-05
dot icon23/10/2025
Appointment of Mrs Katarzyna Wertheim-Aymes as a director on 2025-10-20
dot icon14/10/2025
Accounts for a small company made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon05/11/2024
Accounts for a small company made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon15/03/2024
Registered office address changed from Office Ff10, Brooklands House 58 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF England to Unit B Sunnyhills Road Leek Staffordshire ST13 5RJ on 2024-03-15
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Registration of charge 066031230004, created on 2024-02-05
dot icon05/02/2024
Satisfaction of charge 066031230003 in full
dot icon27/01/2024
Memorandum and Articles of Association
dot icon27/01/2024
Resolutions
dot icon22/01/2024
Director's details changed for Mr Roger Wertheim Aymes on 2022-10-27
dot icon22/01/2024
Change of details for Mr Roger Wertheim-Aymes as a person with significant control on 2022-10-27
dot icon19/01/2024
Change of details for Mr Roger Wertheim-Aymes as a person with significant control on 2016-04-06
dot icon25/10/2023
Particulars of variation of rights attached to shares
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Memorandum and Articles of Association
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon02/04/2022
Statement of company's objects
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon08/12/2021
Director's details changed for Mr Roger Wertheim Aymes on 2021-05-21
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Change of details for Mr Roger Wertheim-Aymes as a person with significant control on 2021-06-01
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon16/02/2021
Registration of charge 066031230003, created on 2021-02-12
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Memorandum and Articles of Association
dot icon24/07/2020
Resolutions
dot icon24/07/2020
Change of share class name or designation
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon20/05/2019
Satisfaction of charge 066031230002 in full
dot icon17/10/2018
Director's details changed for Mr Roger Wertheim Aymes on 2018-10-12
dot icon17/10/2018
Change of details for Mr Roger Wertheim-Aymes as a person with significant control on 2018-10-12
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England to Office Ff10, Brooklands House 58 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF on 2018-07-12
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon18/11/2017
Director's details changed for Mr Roger Wertheim Aymes on 2017-04-01
dot icon17/11/2017
Registered office address changed from International House 124 Cromwell Road London SW7 4ET to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 2017-11-17
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon10/08/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Satisfaction of charge 066031230001 in full
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Registration of charge 066031230002, created on 2015-07-21
dot icon22/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon10/03/2015
Registration of charge 066031230001, created on 2015-03-09
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon15/07/2013
Termination of appointment of Dan Dollow as a secretary
dot icon15/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Roger Wertheim Aymes on 2013-05-01
dot icon15/07/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon17/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon31/10/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon19/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon30/03/2012
Accounts for a dormant company made up to 2010-05-31
dot icon31/01/2012
Registered office address changed from 182 Kneller Road Twickenham Middlesex TW2 7DX on 2012-01-31
dot icon07/12/2011
Compulsory strike-off action has been suspended
dot icon07/12/2011
Compulsory strike-off action has been discontinued
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon07/06/2011
Compulsory strike-off action has been discontinued
dot icon06/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon27/10/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Roger Wertheim Aymes on 2009-11-01
dot icon19/10/2009
Annual return made up to 2009-05-27 with full list of shareholders
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon20/06/2008
Director appointed mr roger wertheim aymes
dot icon20/06/2008
Secretary appointed mr daniel dollow
dot icon03/06/2008
Appointment terminated secretary abergan reed nominees LIMITED
dot icon03/06/2008
Appointment terminated director abergan reed LTD
dot icon03/06/2008
Registered office changed on 03/06/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
dot icon27/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

24
2023
change arrow icon+14.60 % *

* during past year

Cash in Bank

£338,193.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
1.55M
-
0.00
180.29K
-
2022
22
1.25M
-
0.00
295.12K
-
2023
24
823.86K
-
0.00
338.19K
-
2023
24
823.86K
-
0.00
338.19K
-

Employees

2023

Employees

24 Ascended9 % *

Net Assets(GBP)

823.86K £Descended-34.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.19K £Ascended14.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wertheim Aymes, Roger
Director
27/05/2008 - Present
5
Dollow, Dan
Secretary
27/05/2008 - 15/07/2013
-
ABERGAN REED NOMINEES LIMITED
Corporate Secretary
27/05/2008 - 29/05/2008
-
ABERGAN REED LTD
Corporate Director
27/05/2008 - 29/05/2008
-
Wertheim-Aymes, Katarzyna
Director
20/10/2025 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AYMES INTERNATIONAL LIMITED

AYMES INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/05/2008 with the registered office located at Unit B, Sunnyhills Road, Leek, Staffordshire ST13 5RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of AYMES INTERNATIONAL LIMITED?

toggle

AYMES INTERNATIONAL LIMITED is currently Active. It was registered on 27/05/2008 .

Where is AYMES INTERNATIONAL LIMITED located?

toggle

AYMES INTERNATIONAL LIMITED is registered at Unit B, Sunnyhills Road, Leek, Staffordshire ST13 5RJ.

What does AYMES INTERNATIONAL LIMITED do?

toggle

AYMES INTERNATIONAL LIMITED operates in the Manufacture of homogenized food preparations and dietetic food (10.86 - SIC 2007) sector.

How many employees does AYMES INTERNATIONAL LIMITED have?

toggle

AYMES INTERNATIONAL LIMITED had 24 employees in 2023.

What is the latest filing for AYMES INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.