AYRESBROOK LIMITED

Register to unlock more data on OkredoRegister

AYRESBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04364241

Incorporation date

31/01/2002

Size

Dormant

Contacts

Registered address

Registered address

County Gates, Bournemouth, BH1 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon09/01/2026
Appointment of Mr Jean-Marc Robert as a director on 2026-01-01
dot icon08/01/2026
Termination of appointment of Mark Russell Hanscomb as a director on 2025-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/11/2024
Termination of appointment of Michael Peter Jones as a secretary on 2024-11-04
dot icon13/11/2024
Appointment of Mr Oliver Thomas Wilson as a secretary on 2024-11-04
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Appointment of Mr Stephen Keith Percival as a director on 2023-05-25
dot icon30/05/2023
Termination of appointment of Barry Cudmore as a director on 2023-05-25
dot icon21/11/2022
Appointment of Mr David Emmanuel Hynam as a director on 2022-11-17
dot icon03/10/2022
Termination of appointment of Mark Patrick Hartigan as a director on 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/03/2022
Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
dot icon02/03/2022
Termination of appointment of Christopher Walker as a director on 2022-02-28
dot icon10/02/2022
Appointment of Mr Mark Russell Hanscomb as a director on 2022-02-04
dot icon10/02/2022
Appointment of Mr Barry Cudmore as a director on 2022-02-04
dot icon16/09/2021
Termination of appointment of Anthony Wayne Snow as a director on 2021-09-16
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/10/2020
Satisfaction of charge 2 in full
dot icon22/10/2020
Satisfaction of charge 1 in full
dot icon20/10/2020
Satisfaction of charge 3 in full
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon17/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr Christopher Walker as a director on 2020-06-04
dot icon20/02/2020
Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
dot icon07/02/2020
Withdrawal of a person with significant control statement on 2020-02-07
dot icon05/02/2020
Appointment of Mr Mark Patrick Hartigan as a director on 2020-01-16
dot icon13/01/2020
Termination of appointment of Richard Alexander Rowney as a director on 2019-12-31
dot icon13/12/2019
Termination of appointment of Andrew Mark Parsons as a director on 2019-11-30
dot icon09/12/2019
Appointment of Mr Anthony Wayne Snow as a director on 2019-11-30
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/03/2019
Appointment of Mr Richard Alexander Rowney as a director on 2019-03-20
dot icon20/03/2019
Termination of appointment of John Trevor Perks as a director on 2019-03-20
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon09/10/2018
Appointment of Mr Michael Peter Jones as a secretary on 2018-09-19
dot icon17/09/2018
Termination of appointment of Rachel Susan Small as a secretary on 2018-09-03
dot icon10/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Appointment of Mr John Trevor Perks as a director on 2018-07-01
dot icon05/07/2018
Termination of appointment of Rachel Susan Small as a director on 2018-07-01
dot icon21/06/2018
Resolutions
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon10/07/2017
Appointment of Mr Andrew Mark Parsons as a director on 2017-06-30
dot icon10/07/2017
Termination of appointment of Philip Wynford Moore as a director on 2017-06-29
dot icon24/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon17/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon17/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/12/2013
Amended accounts made up to 2012-12-31
dot icon03/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon11/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon11/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon08/01/2013
Appointment of Mrs Rachel Susan Small as a director
dot icon07/01/2013
Appointment of Mrs Rachel Susan Small as a secretary
dot icon07/01/2013
Termination of appointment of Paul Cassidy as a director
dot icon07/01/2013
Termination of appointment of Paul Cassidy as a secretary
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Director's details changed for Paul Bernard Cassidy on 2011-02-16
dot icon17/02/2011
Secretary's details changed for Paul Bernard Cassidy on 2011-02-16
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/11/2010
Appointment of Mr Philip Wynford Moore as a director
dot icon18/11/2010
Termination of appointment of Keith Abercromby as a director
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/03/2008
Return made up to 31/01/08; full list of members
dot icon29/08/2007
New secretary appointed;new director appointed
dot icon29/08/2007
Secretary resigned;director resigned
dot icon28/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon05/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/03/2007
Return made up to 31/01/07; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon16/03/2006
Return made up to 31/01/06; full list of members
dot icon04/05/2005
Particulars of mortgage/charge
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon04/02/2005
Particulars of mortgage/charge
dot icon17/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon19/02/2004
Return made up to 31/01/04; full list of members
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon05/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/10/2003
Director's particulars changed
dot icon01/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/02/2003
Return made up to 31/01/03; full list of members
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned;director resigned
dot icon17/10/2002
Director resigned
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
New director appointed
dot icon04/08/2002
New director appointed
dot icon17/04/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon12/03/2002
Registered office changed on 12/03/02 from: 31 corsham street london N1 6DR
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon31/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartigan, Mark Patrick
Director
16/01/2020 - 30/09/2022
23
Hanscomb, Mark Russell
Director
04/02/2022 - 31/12/2025
28
Cudmore, Barry
Director
04/02/2022 - 25/05/2023
27
L & A SECRETARIAL LIMITED
Nominee Secretary
31/01/2002 - 08/02/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
31/01/2002 - 08/02/2002
6842

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYRESBROOK LIMITED

AYRESBROOK LIMITED is an(a) Active company incorporated on 31/01/2002 with the registered office located at County Gates, Bournemouth, BH1 2NF. There are currently 4 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 AYRESBROOK LIMITED?

toggle

AYRESBROOK LIMITED is currently Active. It was registered on 31/01/2002 .

Where is AYRESBROOK LIMITED located?

toggle

AYRESBROOK LIMITED is registered at County Gates, Bournemouth, BH1 2NF.

What does AYRESBROOK LIMITED do?

toggle

AYRESBROOK LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AYRESBROOK LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Jean-Marc Robert as a director on 2026-01-01.