AYREFIELD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AYREFIELD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03719707

Incorporation date

25/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Simonsvilla Ayrefield Road, Robymill, Upholland, Near Wigan, Lancs WN8 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon17/02/2026
Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Simonsvilla Ayrefield Road, Robymill Upholland Near Wigan Lancs WN8 0QP on 2026-02-17
dot icon17/02/2026
Change of details for Mr. Simon Woods as a person with significant control on 2026-02-16
dot icon17/02/2026
Director's details changed for Simon Woods on 2026-02-16
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon27/12/2024
Satisfaction of charge 037197070055 in full
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Brian Woods as a secretary on 2024-04-16
dot icon01/08/2024
Satisfaction of charge 037197070058 in full
dot icon11/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon26/02/2024
Part of the property or undertaking has been released from charge 037197070060
dot icon10/01/2024
Part of the property or undertaking has been released from charge 037197070060
dot icon10/01/2024
Satisfaction of charge 49 in full
dot icon10/01/2024
Satisfaction of charge 037197070066 in full
dot icon10/01/2024
Part of the property or undertaking has been released from charge 037197070064
dot icon10/01/2024
Satisfaction of charge 037197070050 in full
dot icon16/11/2023
Change of details for Mr. Simon Woods as a person with significant control on 2023-10-05
dot icon16/11/2023
Director's details changed for Simon Woods on 2023-10-05
dot icon16/11/2023
Secretary's details changed for Brian Woods on 2023-10-05
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Part of the property or undertaking has been released from charge 037197070060
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070063
dot icon03/04/2023
Satisfaction of charge 40 in full
dot icon03/04/2023
Satisfaction of charge 43 in full
dot icon03/04/2023
Part of the property or undertaking has been released from charge 35
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070060
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070063
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070064
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070064
dot icon03/04/2023
Satisfaction of charge 42 in full
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070060
dot icon03/04/2023
Part of the property or undertaking has been released from charge 35
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070063
dot icon03/04/2023
Satisfaction of charge 037197070065 in full
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070060
dot icon03/04/2023
Part of the property or undertaking has been released from charge 037197070058
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2022
Satisfaction of charge 48 in full
dot icon15/09/2021
Registration of charge 037197070066, created on 2021-09-13
dot icon31/08/2021
Part of the property or undertaking has been released from charge 35
dot icon26/07/2021
Part of the property or undertaking has been released from charge 037197070060
dot icon05/07/2021
Registration of charge 037197070065, created on 2021-07-01
dot icon20/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 037197070060
dot icon13/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon10/11/2020
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2020-11-10
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon28/10/2019
Registration of charge 037197070064, created on 2019-10-28
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Part of the property or undertaking has been released from charge 037197070061
dot icon16/08/2019
Part of the property or undertaking has been released from charge 037197070060
dot icon16/08/2019
Part of the property or undertaking has been released from charge 037197070062
dot icon12/06/2019
Satisfaction of charge 39 in full
dot icon21/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon06/03/2019
Resolutions
dot icon05/03/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon08/02/2019
Registration of charge 037197070063, created on 2019-02-07
dot icon25/01/2019
Satisfaction of charge 30 in full
dot icon14/01/2019
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2019-01-14
dot icon21/12/2018
Registration of charge 037197070060, created on 2018-12-20
dot icon21/12/2018
Registration of charge 037197070061, created on 2018-12-20
dot icon21/12/2018
Registration of charge 037197070062, created on 2018-12-20
dot icon05/10/2018
Registered office address changed from Ayrefield Hall, Ayrefield Road Roby Mill Upholland Wigan Lancashire WN8 0QP England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2018-10-05
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Registration of charge 037197070059, created on 2018-09-05
dot icon07/09/2018
Registration of charge 037197070058, created on 2018-09-05
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon17/02/2017
Secretary's details changed for Brian Woods on 2017-02-17
dot icon17/02/2017
Registered office address changed from Simonsvilla Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP to Ayrefield Hall, Ayrefield Road Roby Mill Upholland Wigan Lancashire WN8 0QP on 2017-02-17
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon04/01/2014
Registration of charge 037197070057
dot icon03/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Registration of charge 037197070056
dot icon26/06/2013
Registration of charge 037197070054
dot icon26/06/2013
Registration of charge 037197070055
dot icon20/06/2013
Registration of charge 037197070050
dot icon20/06/2013
Registration of charge 037197070051
dot icon20/06/2013
Registration of charge 037197070052
dot icon20/06/2013
Registration of charge 037197070053
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 49
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 45
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 46
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 48
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 47
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 44
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 43
dot icon24/01/2012
Duplicate mortgage certificatecharge no:40
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 40
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 41
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 42
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 39
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 37
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 38
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 34
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 35
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 36
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 33
dot icon05/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 25/02/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 25/02/08; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/05/2007
Particulars of mortgage/charge
dot icon16/03/2007
Return made up to 25/02/07; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Return made up to 25/02/04; full list of members
dot icon29/01/2004
Particulars of mortgage/charge
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/08/2003
Particulars of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon29/04/2003
Return made up to 25/02/03; full list of members
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 25/02/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon12/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon04/12/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon23/03/2001
Particulars of mortgage/charge
dot icon13/03/2001
Return made up to 25/02/01; full list of members
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/11/2000
Accounts for a small company made up to 2000-02-28
dot icon02/05/2000
Return made up to 25/02/00; full list of members
dot icon17/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Particulars of mortgage/charge
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
Director resigned
dot icon04/03/1999
New secretary appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ
dot icon25/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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)
2021
2
3.86M
-
0.00
617.02K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Simon Woods
Director
25/02/1999 - Present
6
Britannia Company Formations Limited
Nominee Secretary
25/02/1999 - 25/02/1999
3196
Woods, Brian
Secretary
25/02/1999 - 16/04/2024
1
Deansgate Company Formations Limited
Nominee Director
25/02/1999 - 25/02/1999
3197

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AYREFIELD DEVELOPMENTS LIMITED

AYREFIELD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at Simonsvilla Ayrefield Road, Robymill, Upholland, Near Wigan, Lancs WN8 0QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYREFIELD DEVELOPMENTS LIMITED?

toggle

AYREFIELD DEVELOPMENTS LIMITED is currently Active. It was registered on 25/02/1999 .

Where is AYREFIELD DEVELOPMENTS LIMITED located?

toggle

AYREFIELD DEVELOPMENTS LIMITED is registered at Simonsvilla Ayrefield Road, Robymill, Upholland, Near Wigan, Lancs WN8 0QP.

What does AYREFIELD DEVELOPMENTS LIMITED do?

toggle

AYREFIELD DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AYREFIELD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Simonsvilla Ayrefield Road, Robymill Upholland Near Wigan Lancs WN8 0QP on 2026-02-17.