AYTON FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AYTON FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05930813

Incorporation date

11/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

32 Priory Grove, St Gabriel's, Sunderland, Tyne And Wear SR4 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2006)
dot icon27/04/2026
Change of details for Michael Ian Jones as a person with significant control on 2026-01-09
dot icon27/04/2026
Change of details for Mrs Julie Ann Jones as a person with significant control on 2026-01-09
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2025
Secretary's details changed for Mrs Emma Louise Driffield on 2025-09-07
dot icon19/09/2025
Secretary's details changed for Miss Emma Louise Jones on 2025-09-07
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/10/2023
Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 58 Durham Road Birtley Chester Le Street DH3 2QJ
dot icon25/10/2023
Confirmation statement made on 2023-09-06 with updates
dot icon13/10/2023
Register(s) moved to registered office address 2 Wolsingham Houghton Le Spring DH4 6GZ
dot icon01/09/2023
Change of details for Mrs Julie Ann Jones as a person with significant control on 2023-09-01
dot icon21/06/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Director's details changed for Michael Ian Jones on 2018-09-14
dot icon17/10/2018
Director's details changed for Mrs Julie Ann Jones on 2018-09-14
dot icon17/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon17/10/2018
Change of details for Michael Ian Jones as a person with significant control on 2018-09-14
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Registered office address changed from The Business & Innovation Centre Enterprise Park East Wearfield, Sunderland Tyne & Wear SR5 2TJ to 2 Wolsingham Houghton Le Spring DH4 6GZ on 2018-05-09
dot icon09/05/2018
Termination of appointment of Julie Ann Jones as a secretary on 2018-03-23
dot icon09/05/2018
Appointment of Miss Emma Louise Jones as a secretary on 2018-03-23
dot icon11/09/2017
Notification of Julie Ann Jones as a person with significant control on 2016-04-06
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon14/03/2017
Micro company accounts made up to 2016-12-31
dot icon21/09/2016
Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon21/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon01/10/2010
Register inspection address has been changed
dot icon01/10/2010
Director's details changed for Michael Ian Jones on 2010-09-11
dot icon01/10/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Director's details changed for Julie Ann Jones on 2010-09-11
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Return made up to 11/09/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/09/2008
Return made up to 11/09/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2007
Return made up to 11/09/07; full list of members
dot icon06/01/2007
New director appointed
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon29/09/2006
Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/2006
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon11/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
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
1
110.34K
-
0.00
-
-
2022
1
105.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/09/2006 - 11/09/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/09/2006 - 11/09/2006
15962
Michael Ian Jones
Director
11/09/2006 - Present
-
Mrs Julie Ann Jones
Director
11/09/2006 - Present
-
Jones, Emma Louise
Secretary
23/03/2018 - Present
-

Persons with Significant Control

2
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 AYTON FINANCIAL MANAGEMENT LIMITED

AYTON FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 11/09/2006 with the registered office located at 32 Priory Grove, St Gabriel's, Sunderland, Tyne And Wear SR4 7SU. There are currently 3 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 AYTON FINANCIAL MANAGEMENT LIMITED?

toggle

AYTON FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 11/09/2006 .

Where is AYTON FINANCIAL MANAGEMENT LIMITED located?

toggle

AYTON FINANCIAL MANAGEMENT LIMITED is registered at 32 Priory Grove, St Gabriel's, Sunderland, Tyne And Wear SR4 7SU.

What does AYTON FINANCIAL MANAGEMENT LIMITED do?

toggle

AYTON FINANCIAL MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AYTON FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Change of details for Michael Ian Jones as a person with significant control on 2026-01-09.