AYTON LAW LIMITED

Register to unlock more data on OkredoRegister

AYTON LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04740032

Incorporation date

22/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

126 Newton Rd, Great Ayton, Cleveland TS9 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon05/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon11/07/2025
Registered office address changed from 97a Acklam Road Middlesbrough TS5 5HR to 126 Newton Rd Great Ayton Cleveland TS9 6DL on 2025-07-11
dot icon11/07/2025
Director's details changed for William Barry Fox on 2025-07-11
dot icon11/07/2025
Director's details changed for Mr Edward Mark Randall on 2025-07-11
dot icon11/07/2025
Director's details changed for Christopher Paul Johnson on 2025-07-11
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Change of details for Mr Christopher Paul Johnson as a person with significant control on 2024-08-22
dot icon22/08/2024
Director's details changed for Christopher Paul Johnson on 2024-08-22
dot icon26/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon29/11/2022
Termination of appointment of Kenneth Dale as a director on 2022-11-28
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-04-22 with updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/05/2018
Notification of Edward Mark Randall as a person with significant control on 2018-04-21
dot icon04/05/2018
Notification of Ken Dale as a person with significant control on 2018-04-21
dot icon04/05/2018
Notification of Christopher Paul Johnson as a person with significant control on 2018-04-21
dot icon03/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-22
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Director's details changed for Christopher Paul Johnson on 2015-10-26
dot icon05/06/2015
Annual return made up to 2015-04-22
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon07/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon07/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon07/12/2011
Appointment of Christopher Paul Johnson as a director
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ken Dale on 2010-04-22
dot icon01/07/2010
Director's details changed for William Barry Fox on 2010-04-22
dot icon01/07/2010
Director's details changed for Edward Mark Randall on 2010-04-22
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 22/04/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 22/04/08; no change of members
dot icon31/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 22/04/07; no change of members
dot icon15/06/2007
Registered office changed on 15/06/07 from: 1A chaloner street guisborough cleveland TS14 6QD
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 22/04/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 22/04/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-03-31
dot icon03/02/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon20/05/2004
Return made up to 22/04/04; full list of members
dot icon20/09/2003
Resolutions
dot icon18/07/2003
Secretary resigned
dot icon03/07/2003
New secretary appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned
dot icon12/06/2003
Ad 04/06/03--------- £ si 3@1=3 £ ic 1/4
dot icon22/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
40.25K
-
0.00
-
-
2022
5
40.99K
-
0.00
-
-
2023
5
29.27K
-
0.00
-
-
2023
5
29.27K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

29.27K £Descended-28.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Kenneth
Director
02/06/2003 - 27/11/2022
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/04/2003 - 21/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/04/2003 - 21/04/2003
67500
Mr Edward Mark Randall
Director
03/06/2003 - Present
1
Mr Christopher Paul Johnson
Director
31/10/2011 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AYTON LAW LIMITED

AYTON LAW LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at 126 Newton Rd, Great Ayton, Cleveland TS9 6DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AYTON LAW LIMITED?

toggle

AYTON LAW LIMITED is currently Active. It was registered on 22/04/2003 .

Where is AYTON LAW LIMITED located?

toggle

AYTON LAW LIMITED is registered at 126 Newton Rd, Great Ayton, Cleveland TS9 6DL.

What does AYTON LAW LIMITED do?

toggle

AYTON LAW LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AYTON LAW LIMITED have?

toggle

AYTON LAW LIMITED had 5 employees in 2023.

What is the latest filing for AYTON LAW LIMITED?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-12-31.