AYSHFORD SANSOME LTD

Register to unlock more data on OkredoRegister

AYSHFORD SANSOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10124503

Incorporation date

14/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1422-4 London Road, Leigh-On-Sea, Essex SS9 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon20/04/2026
Memorandum and Articles of Association
dot icon20/04/2026
Resolutions
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon03/06/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon29/07/2024
Purchase of own shares.
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-07-01
dot icon19/06/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Purchase of own shares.
dot icon05/06/2024
Cancellation of shares. Statement of capital on 2024-03-25
dot icon05/06/2024
Purchase of own shares.
dot icon04/06/2024
Cancellation of shares. Statement of capital on 2024-04-25
dot icon17/04/2024
Cancellation of shares. Statement of capital on 2024-02-28
dot icon17/04/2024
Purchase of own shares.
dot icon09/04/2024
Purchase of own shares.
dot icon08/04/2024
Cancellation of shares. Statement of capital on 2024-01-29
dot icon15/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon15/01/2024
Cancellation of shares. Statement of capital on 2023-11-13
dot icon15/01/2024
Purchase of own shares.
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon07/12/2022
Cancellation of shares. Statement of capital on 2022-09-05
dot icon07/12/2022
Cancellation of shares. Statement of capital on 2022-10-03
dot icon07/12/2022
Purchase of own shares.
dot icon07/12/2022
Purchase of own shares.
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon19/05/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon19/05/2022
Purchase of own shares.
dot icon04/03/2022
Cancellation of shares. Statement of capital on 2022-01-01
dot icon22/02/2022
Purchase of own shares.
dot icon06/12/2021
Cancellation of shares. Statement of capital on 2021-10-01
dot icon06/12/2021
Purchase of own shares.
dot icon14/09/2021
Cancellation of shares. Statement of capital on 2021-07-01
dot icon14/09/2021
Purchase of own shares.
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Cancellation of shares. Statement of capital on 2021-04-01
dot icon29/06/2021
Cancellation of shares. Statement of capital on 2021-01-01
dot icon29/06/2021
Cancellation of shares. Statement of capital on 2020-10-01
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon08/06/2021
Confirmation statement made on 2021-04-19 with updates
dot icon19/05/2021
Cancellation of shares. Statement of capital on 2021-04-01
dot icon19/05/2021
Purchase of own shares.
dot icon13/03/2021
Purchase of own shares.
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2021-01-01
dot icon07/12/2020
Cancellation of shares. Statement of capital on 2020-07-02
dot icon07/12/2020
Cancellation of shares. Statement of capital on 2020-10-01
dot icon07/12/2020
Cancellation of shares. Statement of capital on 2020-04-01
dot icon07/12/2020
Purchase of own shares.
dot icon07/12/2020
Purchase of own shares.
dot icon07/12/2020
Purchase of own shares.
dot icon21/05/2020
Micro company accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon20/02/2020
Cancellation of shares. Statement of capital on 2020-01-24
dot icon20/02/2020
Purchase of own shares.
dot icon27/01/2020
Termination of appointment of Barrie Howard Gibbard as a director on 2020-01-24
dot icon20/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon19/07/2018
Resolutions
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon16/04/2018
Appointment of Mr Neil Jason Forster as a director on 2018-04-01
dot icon27/02/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon27/02/2018
Purchase of own shares.
dot icon25/07/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Termination of appointment of Robert Thomas Westbrook as a director on 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon11/08/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Robert Thomas Westbrook as a director on 2016-04-18
dot icon18/04/2016
Director's details changed for Mr Philip Read on 2016-04-18
dot icon18/04/2016
Director's details changed for Mr Barrie Gibbard on 2016-04-18
dot icon18/04/2016
Appointment of Mr Philip Read as a director on 2016-04-18
dot icon18/04/2016
Appointment of Mr Barrie Gibbard as a director on 2016-04-18
dot icon15/04/2016
Termination of appointment of Barbara Kahan as a director on 2016-04-14
dot icon14/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
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
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8
37.39K
-
0.00
-
-
2022
8
24.59K
-
0.00
-
-
2022
8
24.59K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

24.59K £Descended-34.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Neil Jason
Director
01/04/2018 - Present
-
Gibbard, Barrie Howard
Director
18/04/2016 - 24/01/2020
1
Read, Philip Stuart
Director
18/04/2016 - Present
-
Westbrook, Robert Thomas
Director
18/04/2016 - 30/06/2017
2
Kahan, Barbara
Director
14/04/2016 - 14/04/2016
27939

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 AYSHFORD SANSOME LTD

AYSHFORD SANSOME LTD is an(a) Active company incorporated on 14/04/2016 with the registered office located at 1422-4 London Road, Leigh-On-Sea, Essex SS9 2UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AYSHFORD SANSOME LTD?

toggle

AYSHFORD SANSOME LTD is currently Active. It was registered on 14/04/2016 .

Where is AYSHFORD SANSOME LTD located?

toggle

AYSHFORD SANSOME LTD is registered at 1422-4 London Road, Leigh-On-Sea, Essex SS9 2UL.

What does AYSHFORD SANSOME LTD do?

toggle

AYSHFORD SANSOME LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does AYSHFORD SANSOME LTD have?

toggle

AYSHFORD SANSOME LTD had 8 employees in 2022.

What is the latest filing for AYSHFORD SANSOME LTD?

toggle

The latest filing was on 20/04/2026: Memorandum and Articles of Association.