AYSGARTH PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AYSGARTH PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08454106

Incorporation date

21/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Aysgarth Garage Aysgarth, Wensleydale, Leyburn, North Yorkshire DL8 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2013)
dot icon17/04/2026
Appointment of Mrs Anne Louise Penny as a director on 2026-03-19
dot icon17/04/2026
Appointment of Mr David Simpson Penny as a director on 2026-03-19
dot icon17/04/2026
Termination of appointment of Stephen Jack as a director on 2026-03-19
dot icon26/03/2026
Satisfaction of charge 084541060002 in full
dot icon26/03/2026
Satisfaction of charge 084541060003 in full
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon07/02/2025
Amended micro company accounts made up to 2023-02-28
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon16/04/2024
Director's details changed for Mr Stephen Jack on 2023-12-07
dot icon16/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon07/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon04/05/2020
Confirmation statement made on 2020-03-21 with updates
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/10/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon04/06/2019
Confirmation statement made on 2019-03-21 with updates
dot icon04/06/2019
Cessation of Stephen Jack as a person with significant control on 2018-11-01
dot icon04/06/2019
Notification of Aysgarth Classics Limited as a person with significant control on 2018-11-01
dot icon29/04/2019
Change of details for Mr Stephen Jack as a person with significant control on 2019-02-19
dot icon26/04/2019
Director's details changed for Mr Stephen Jack on 2019-02-19
dot icon26/04/2019
Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Aysgarth Garage Aysgarth Wensleydale Leyburn North Yorkshire DL8 3AD on 2019-04-26
dot icon06/02/2019
Cessation of Colin David Syers as a person with significant control on 2018-11-01
dot icon06/02/2019
Notification of Stephen Jack as a person with significant control on 2018-11-01
dot icon21/12/2018
Satisfaction of charge 084541060001 in full
dot icon22/11/2018
Registration of charge 084541060003, created on 2018-11-05
dot icon15/11/2018
Registration of charge 084541060002, created on 2018-11-01
dot icon14/11/2018
Director's details changed for Mr Stephen Jack on 2018-11-01
dot icon14/11/2018
Registered office address changed from Hanover House 13 Victoria Road Darlington County Durham DL1 5SF to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 2018-11-14
dot icon14/11/2018
Termination of appointment of Colin David Syers as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr Stephen Jack as a director on 2018-11-01
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Colin David Syers on 2015-04-08
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Registration of charge 084541060001
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon21/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
6.21K
-
0.00
-
-
2022
0
5.12K
-
0.00
1.00
-
2022
0
5.12K
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.12K £Descended-17.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

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
Penny, David Simpson
Director
19/03/2026 - Present
63
Penny, Anne Louise
Director
19/03/2026 - Present
44
Mr Stephen Jack
Director
01/11/2018 - 19/03/2026
3
Syers, Colin David
Director
21/03/2013 - 01/11/2018
16

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

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 AYSGARTH PROJECTS LIMITED

AYSGARTH PROJECTS LIMITED is an(a) Active company incorporated on 21/03/2013 with the registered office located at Aysgarth Garage Aysgarth, Wensleydale, Leyburn, North Yorkshire DL8 3AD. There are currently 2 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 AYSGARTH PROJECTS LIMITED?

toggle

AYSGARTH PROJECTS LIMITED is currently Active. It was registered on 21/03/2013 .

Where is AYSGARTH PROJECTS LIMITED located?

toggle

AYSGARTH PROJECTS LIMITED is registered at Aysgarth Garage Aysgarth, Wensleydale, Leyburn, North Yorkshire DL8 3AD.

What does AYSGARTH PROJECTS LIMITED do?

toggle

AYSGARTH PROJECTS 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 AYSGARTH PROJECTS LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mrs Anne Louise Penny as a director on 2026-03-19.