AYTON & MCKEOWN LIMITED

Register to unlock more data on OkredoRegister

AYTON & MCKEOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05601169

Incorporation date

24/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

340 Main Road, Parson Drove, Wisbech PE13 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2005)
dot icon09/03/2026
Appointment of Mrs Kim Mckeown as a director on 2026-03-01
dot icon05/03/2026
Termination of appointment of Raymond Miles Fazakerley as a director on 2026-03-01
dot icon05/03/2026
Termination of appointment of Daniel Francis Ives as a director on 2026-03-01
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon28/08/2024
Registered office address changed from 21 John Bends Way, Parson Drove John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS to 340 Main Road Parson Drove Wisbech PE13 4LF on 2024-08-28
dot icon21/02/2024
Micro company accounts made up to 2023-10-31
dot icon12/02/2024
Satisfaction of charge 056011690005 in full
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-10-31
dot icon14/02/2023
Registration of charge 056011690006, created on 2023-02-10
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon25/07/2022
Satisfaction of charge 056011690003 in full
dot icon25/07/2022
Satisfaction of charge 056011690004 in full
dot icon12/04/2022
Micro company accounts made up to 2021-10-31
dot icon21/01/2022
Satisfaction of charge 1 in full
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon03/03/2021
Registration of charge 056011690005, created on 2021-02-18
dot icon18/12/2020
Micro company accounts made up to 2020-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-10-31
dot icon02/12/2019
Registration of charge 056011690004, created on 2019-11-29
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon18/09/2019
Registration of charge 056011690003, created on 2019-09-05
dot icon15/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon23/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon28/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon20/11/2015
Director's details changed for Anthony Mckeown on 2010-01-01
dot icon20/11/2015
Secretary's details changed for Anthony Mckeown on 2010-01-01
dot icon18/11/2015
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England to 21 John Bends Way, Parson Drove John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 2015-11-18
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/05/2015
Registered office address changed from Forresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 2015-05-08
dot icon07/01/2015
Registration of charge 056011690002, created on 2015-01-05
dot icon08/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon05/09/2014
Appointment of Mr Raymond Miles Fazakerley as a director on 2014-08-12
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/03/2014
Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 2014-03-28
dot icon21/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon23/07/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-07-23
dot icon14/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/05/2011
Termination of appointment of Barry Ayton as a director
dot icon05/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon17/01/2010
Director's details changed for Barry Ayton on 2010-01-05
dot icon17/01/2010
Director's details changed for Anthony Mckeown on 2010-01-15
dot icon17/01/2010
Termination of appointment of Rushworth & Partners Limited as a secretary
dot icon19/12/2009
Appointment of Daniel Francis Ives as a director
dot icon06/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/11/2008
Secretary's change of particulars / rt black & co limtited / 26/11/2008
dot icon27/11/2008
Return made up to 24/10/08; full list of members
dot icon02/09/2008
Secretary's change of particulars / black & severn nominees & secretaries LIMITED / 01/09/2008
dot icon24/07/2008
Registered office changed on 24/07/2008 from c/o rawlinsons, the lawns 33 thorpe road peterborough cambs PE3 6AD
dot icon24/07/2008
Secretary appointed black & severn nominees & secretaries LIMITED
dot icon10/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/01/2008
Return made up to 24/10/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 24/10/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon08/11/2006
Registered office changed on 08/11/06 from: c/o thomas may & co the lawn 33 thorpe road peterborough cambs PE3 6AD
dot icon08/12/2005
New director appointed
dot icon24/11/2005
Registered office changed on 24/11/05 from: 46 bourne rd est, colsterworth grantham lincs NG33 5JF
dot icon24/11/2005
Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2005
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
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
375.81K
-
0.00
-
-
2022
5
313.52K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeown, Kim
Director
01/03/2026 - Present
-
RUSHWORTH & PARTNERS LIMITED
Corporate Secretary
08/07/2008 - 15/01/2010
28
Mckeown, Anthony
Secretary
24/10/2005 - Present
-
Fazakerley, Raymond Miles
Director
12/08/2014 - 01/03/2026
-
Ives, Daniel Francis
Director
11/12/2009 - 01/03/2026
-

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 & MCKEOWN LIMITED

AYTON & MCKEOWN LIMITED is an(a) Active company incorporated on 24/10/2005 with the registered office located at 340 Main Road, Parson Drove, Wisbech PE13 4LF. 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 & MCKEOWN LIMITED?

toggle

AYTON & MCKEOWN LIMITED is currently Active. It was registered on 24/10/2005 .

Where is AYTON & MCKEOWN LIMITED located?

toggle

AYTON & MCKEOWN LIMITED is registered at 340 Main Road, Parson Drove, Wisbech PE13 4LF.

What does AYTON & MCKEOWN LIMITED do?

toggle

AYTON & MCKEOWN LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for AYTON & MCKEOWN LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mrs Kim Mckeown as a director on 2026-03-01.