AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154370

Incorporation date

06/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings Aynsome Mill Farm, Cartmel, Grange-Over-Sands LA11 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/05/2023
Termination of appointment of John Batty as a director on 2023-05-06
dot icon15/05/2023
Appointment of Mrs Sheelagh May Lundy as a director on 2023-05-06
dot icon15/05/2023
Registered office address changed from The Byre Aynsome Mill Farm Aynsome Lane Cartmel, Grange-over-Sands Cumbria LA11 6HH England to The Maltings Aynsome Mill Farm Cartmel Grange-over-Sands LA11 6HH on 2023-05-15
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/01/2021
Notification of a person with significant control statement
dot icon20/01/2021
Cessation of Brenda Jane Oakes as a person with significant control on 2021-01-20
dot icon20/01/2021
Cessation of John Batty as a person with significant control on 2021-01-20
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon04/07/2017
Appointment of Mrs Brenda Jane Oakes as a secretary on 2017-07-01
dot icon04/07/2017
Appointment of Mrs Brenda Jane Oakes as a director on 2017-07-01
dot icon04/07/2017
Appointment of Mr John Batty as a director on 2017-07-01
dot icon04/07/2017
Notification of Brenda Jane Oakes as a person with significant control on 2017-07-01
dot icon04/07/2017
Notification of John Batty as a person with significant control on 2017-07-01
dot icon04/07/2017
Termination of appointment of Robin James Oram as a director on 2017-07-01
dot icon04/07/2017
Termination of appointment of John Mottram Kerr as a director on 2017-07-01
dot icon04/07/2017
Termination of appointment of Robin James Oram as a secretary on 2017-07-01
dot icon04/07/2017
Cessation of John Mottram Kerr as a person with significant control on 2017-07-01
dot icon04/07/2017
Cessation of Robin James Oram as a person with significant control on 2017-07-01
dot icon04/07/2017
Cessation of John Mottram Kerr as a person with significant control on 2017-07-01
dot icon04/07/2017
Registered office address changed from The Mill House Aynsome Mill Farm Aynsome Lane Cartmel Grange over Sands Cumbria LA11 6HH to The Byre Aynsome Mill Farm Aynsome Lane Cartmel, Grange-over-Sands Cumbria LA11 6HH on 2017-07-04
dot icon21/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Robin James Oram on 2014-02-01
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon10/06/2011
Appointment of Mr John Mottram Kerr as a director
dot icon07/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/05/2011
Termination of appointment of Paul Hicks as a director
dot icon23/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon07/02/2010
Director's details changed for Robin James Oram on 2010-02-07
dot icon07/02/2010
Director's details changed for Paul Anthony Hicks on 2010-02-07
dot icon28/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 20/01/09; full list of members
dot icon24/07/2008
Director appointed paul anthony hicks
dot icon09/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/05/2008
Appointment terminated director stephen chapman
dot icon18/02/2008
Return made up to 20/01/08; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/02/2007
Return made up to 20/01/07; no change of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/02/2006
Return made up to 22/01/06; full list of members
dot icon13/06/2005
Secretary resigned;director resigned
dot icon13/06/2005
Registered office changed on 13/06/05 from: 1 aynsome mill farm cartmel grange over sands LA11 6HH
dot icon13/06/2005
New secretary appointed;new director appointed
dot icon17/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/02/2005
Return made up to 22/01/05; full list of members
dot icon02/06/2004
Certificate of change of name
dot icon26/05/2004
Total exemption small company accounts made up to 2004-02-28
dot icon26/05/2004
Accounts for a dormant company made up to 2003-02-28
dot icon19/03/2004
Return made up to 06/02/04; full list of members
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Secretary resigned;director resigned
dot icon12/08/2003
New secretary appointed;new director appointed
dot icon12/08/2003
New director appointed
dot icon12/02/2003
Return made up to 06/02/03; full list of members
dot icon04/07/2002
Accounts for a dormant company made up to 2002-02-28
dot icon02/06/2002
Registered office changed on 02/06/02 from: c/o jackson & graham ca 12 maude street kendal cumbria LA9 4QD
dot icon28/03/2002
Return made up to 06/02/02; full list of members
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
Director resigned
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New secretary appointed;new director appointed
dot icon16/02/2001
Registered office changed on 16/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon06/02/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+1.09 % *

* during past year

Cash in Bank

£27,221.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
26.56K
-
0.00
26.96K
-
2023
0
26.49K
-
0.00
26.93K
-
2024
0
26.75K
-
0.00
27.22K
-
2024
0
26.75K
-
0.00
27.22K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

26.75K £Ascended0.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.22K £Ascended1.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batty, John
Director
01/07/2017 - 06/05/2023
11
Harrison, Irene Lesley
Nominee Secretary
06/02/2001 - 06/02/2001
3811
Business Information Research & Reporting Limited
Nominee Director
06/02/2001 - 06/02/2001
5082
Oakes, Brenda Jane
Director
01/07/2017 - Present
-
Oram, Robin James
Director
06/05/2005 - 01/07/2017
11

Persons with Significant Control

4
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 MILL FARM MANAGEMENT COMPANY LIMITED

AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at The Maltings Aynsome Mill Farm, Cartmel, Grange-Over-Sands LA11 6HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED?

toggle

AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2001 .

Where is AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED located?

toggle

AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED is registered at The Maltings Aynsome Mill Farm, Cartmel, Grange-Over-Sands LA11 6HH.

What does AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED do?

toggle

AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with no updates.