AYNSOME MANOR PARK LIMITED

Register to unlock more data on OkredoRegister

AYNSOME MANOR PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02133250

Incorporation date

20/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 17-18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness LA14 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/06/2025
Micro company accounts made up to 2025-03-31
dot icon08/06/2025
Termination of appointment of Karen Lock as a director on 2025-06-08
dot icon27/02/2025
Registered office address changed from First Floor 2 New Market Street Ulverston LA12 7LN England to Unit 17-18 Trinity Enterprise Centre, Furness Business Park Ironworks Road Barrow-in-Furness LA14 2PN on 2025-02-27
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon08/07/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Appointment of Dr Marion Ruth Bullock as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of Kevin Clay Bullock as a director on 2024-04-22
dot icon08/01/2024
Director's details changed for Mr Benedict John Hatton on 2024-01-08
dot icon08/01/2024
Director's details changed for Mrs Pamela Hewitt on 2024-01-08
dot icon08/01/2024
Director's details changed for Ms Karen Lock on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Martin O'neill on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon23/06/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Termination of appointment of Roger Goodhinde Colebrook as a secretary on 2023-06-04
dot icon15/06/2023
Termination of appointment of Roger Goodhinde Colebrook as a director on 2023-06-04
dot icon15/06/2023
Appointment of Mr Kevin Clay Bullock as a director on 2023-06-04
dot icon15/06/2023
Appointment of Mr Robert Alan Bacon as a director on 2023-06-04
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/01/2023
Termination of appointment of Benita Wiseman as a director on 2022-12-31
dot icon12/12/2022
Registered office address changed from Aynsome Manor Park Aynsome, Cartmel Grange over Sands Cumbria LA11 6HH to First Floor 2 New Market Street Ulverston LA12 7LN on 2022-12-12
dot icon26/08/2022
Director's details changed for Mrs Benita Wiseman on 2022-08-26
dot icon26/08/2022
Director's details changed for Mr Martin O'neill on 2022-08-26
dot icon26/08/2022
Director's details changed for Ms Karen Lock on 2022-08-26
dot icon26/08/2022
Director's details changed for Mr Benedict John Hatton on 2022-08-26
dot icon26/08/2022
Appointment of Mrs Pamela Hewitt as a director on 2022-08-26
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon17/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/10/2020
Appointment of Mr Roger Goodhinde Colebrook as a secretary on 2020-10-16
dot icon19/10/2020
Termination of appointment of Sarah Hall as a director on 2020-10-16
dot icon19/10/2020
Termination of appointment of Sarah Hall as a secretary on 2020-10-16
dot icon28/09/2020
Appointment of Ms Karen Lock as a director on 2020-09-20
dot icon25/09/2020
Micro company accounts made up to 2020-03-31
dot icon25/09/2020
Appointment of Mr Martin O'neill as a director on 2020-09-20
dot icon30/06/2020
Termination of appointment of Kathleen Bradley as a director on 2020-06-15
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/07/2019
Second filing for the appointment of Martin James Johnsoon as a director
dot icon12/06/2019
Appointment of Mrs Sarah Hall as a director on 2019-04-01
dot icon12/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/06/2019
Appointment of Mrs Benita Wiseman as a director on 2019-06-02
dot icon02/04/2019
Termination of appointment of Michael Charles Hewitt as a director on 2019-03-16
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/06/2018
Micro company accounts made up to 2018-03-31
dot icon23/05/2018
Notification of a person with significant control statement
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/01/2018
Withdrawal of a person with significant control statement on 2018-01-11
dot icon16/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Appointment of Mr Benedict John Hatton as a director on 2017-06-04
dot icon05/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Termination of appointment of Nina Barbara Lord as a director on 2016-11-12
dot icon25/11/2016
Termination of appointment of Karl Frank Drane as a director on 2016-11-12
dot icon17/02/2016
Appointment of Mr Michael Charles Hewitt as a director on 2016-01-01
dot icon04/02/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon25/11/2015
Appointment of Mrs Kathleen Bradley as a director on 2015-09-20
dot icon25/11/2015
Appointment of Mrs Nina Barbara Lord as a director on 2015-09-20
dot icon25/11/2015
Appointment of Mr Karl Frank Drane as a director on 2015-09-20
dot icon25/11/2015
Appointment of Mr Martin James Johnson as a director on 2015-09-20
dot icon26/08/2015
Termination of appointment of Christine Elizabeth Rowland as a director on 2015-05-24
dot icon26/08/2015
Termination of appointment of David Roy Birchenough as a director on 2015-07-11
dot icon26/08/2015
Termination of appointment of Bernard Neville Keggen as a director on 2015-07-11
dot icon25/06/2015
Termination of appointment of Alan Murphy as a director on 2015-06-24
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Appointment of Mr Alan Murphy as a director
dot icon23/07/2012
Termination of appointment of Clive Eckersley as a director
dot icon03/04/2012
Appointment of Mrs Sarah Hall as a secretary
dot icon03/04/2012
Termination of appointment of Clive Eckersley as a secretary
dot icon28/12/2011
Annual return made up to 2011-12-28 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/10/2010
Appointment of Mr Roger Goodhinde Colebrook as a director
dot icon25/09/2010
Termination of appointment of Alan Murphy as a director
dot icon25/09/2010
Termination of appointment of Peter Barlow as a director
dot icon27/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr Bernard Neville Keggen on 2009-12-31
dot icon31/12/2009
Director's details changed for Alan Murphy on 2009-12-31
dot icon31/12/2009
Director's details changed for Christine Elizabeth Rowland on 2009-12-31
dot icon31/12/2009
Director's details changed for Mr Clive Wall Eckersley on 2009-12-31
dot icon31/12/2009
Director's details changed for David Roy Birchenough on 2009-12-31
dot icon31/12/2009
Director's details changed for Peter Martin Barlow on 2009-12-31
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/04/2008
Appointment terminated director sally fletcher
dot icon25/01/2008
Return made up to 31/12/07; change of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
Accounting reference date shortened from 31/03/08 to 31/01/08
dot icon18/01/2007
Return made up to 31/12/06; change of members
dot icon24/08/2006
New director appointed
dot icon13/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 31/12/05; full list of members
dot icon28/12/2005
Director resigned
dot icon14/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 31/12/04; change of members
dot icon26/01/2005
New director appointed
dot icon02/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/07/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon23/01/2004
Return made up to 31/12/03; no change of members
dot icon05/06/2003
Full accounts made up to 2003-03-31
dot icon07/02/2003
New director appointed
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 31/12/01; change of members
dot icon13/11/2001
Full accounts made up to 2001-06-30
dot icon24/09/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 2000-06-30
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
New secretary appointed
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Full accounts made up to 1999-06-30
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Director resigned
dot icon29/12/1998
Return made up to 31/12/98; no change of members
dot icon25/08/1998
Full accounts made up to 1998-06-30
dot icon31/03/1998
Return made up to 31/12/97; full list of members
dot icon08/01/1998
Full accounts made up to 1997-06-30
dot icon26/08/1997
New director appointed
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon20/02/1997
Return made up to 31/12/96; change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-06-30
dot icon29/03/1996
Accounts for a small company made up to 1995-06-30
dot icon27/12/1995
Return made up to 31/12/95; full list of members
dot icon21/11/1995
Memorandum and Articles of Association
dot icon21/11/1995
Resolutions
dot icon01/05/1995
New director appointed
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon21/03/1995
Return made up to 31/12/94; full list of members
dot icon08/10/1994
Return made up to 31/12/93; no change of members
dot icon17/04/1994
Accounts for a small company made up to 1993-06-30
dot icon06/12/1993
Director resigned
dot icon29/03/1993
Accounts for a small company made up to 1992-06-30
dot icon05/03/1993
Director resigned;new director appointed
dot icon05/03/1993
Director resigned
dot icon05/03/1993
Return made up to 31/12/92; change of members
dot icon08/11/1992
Director resigned;new director appointed
dot icon21/10/1992
New director appointed
dot icon11/09/1992
Return made up to 31/12/91; full list of members
dot icon09/09/1992
Full accounts made up to 1991-06-30
dot icon14/11/1991
Ad 28/03/88-07/09/90 £ si 30@1
dot icon23/08/1991
Certificate of change of name
dot icon23/08/1991
Certificate of change of name
dot icon17/06/1991
Full accounts made up to 1990-06-30
dot icon17/06/1991
Full accounts made up to 1989-06-30
dot icon16/06/1991
Return made up to 31/12/90; change of members
dot icon07/03/1991
Return made up to 31/12/89; full list of members
dot icon03/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon18/12/1989
Return made up to 31/12/88; full list of members
dot icon18/12/1989
Accounts for a small company made up to 1988-06-30
dot icon05/02/1989
Accounting reference date extended from 31/03 to 30/06
dot icon07/01/1988
Wd 07/12/87 ad 19/10/87-30/10/87 £ si 3@1=3 £ ic 2/5
dot icon11/11/1987
New director appointed
dot icon26/08/1987
Memorandum and Articles of Association
dot icon22/07/1987
Resolutions
dot icon16/07/1987
Director resigned;new director appointed
dot icon16/07/1987
Registered office changed on 16/07/87 from: 47 brunswick place london N1 6EE
dot icon16/07/1987
Secretary resigned;new secretary appointed
dot icon06/07/1987
Certificate of change of name
dot icon06/07/1987
Certificate of change of name
dot icon20/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Karen
Director
20/09/2020 - 08/06/2025
-
Murphy, Alan
Director
06/05/2012 - 24/06/2015
3
Disley, Kath
Director
01/07/1997 - 09/07/2004
-
Fletcher, Sally
Director
21/08/2004 - 01/02/2008
1
Hall, Sarah
Director
01/04/2019 - 16/10/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYNSOME MANOR PARK LIMITED

AYNSOME MANOR PARK LIMITED is an(a) Active company incorporated on 20/05/1987 with the registered office located at Unit 17-18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness LA14 2PN. There are currently 6 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 AYNSOME MANOR PARK LIMITED?

toggle

AYNSOME MANOR PARK LIMITED is currently Active. It was registered on 20/05/1987 .

Where is AYNSOME MANOR PARK LIMITED located?

toggle

AYNSOME MANOR PARK LIMITED is registered at Unit 17-18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness LA14 2PN.

What does AYNSOME MANOR PARK LIMITED do?

toggle

AYNSOME MANOR PARK LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for AYNSOME MANOR PARK LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with updates.