AINSWORTHS LIMITED
LANCASHIRE

Hellopages » Lancashire » Pendle » BB9 9XY
Company number 05215652
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address CHARTER HOUSE, STANSFIELD STREET, NELSON, LANCASHIRE, BB9 9XY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 August 2016 with updates; Statement of capital following an allotment of shares on 21 March 2016 GBP 304,204 . The most likely internet sites of AINSWORTHS LIMITED are www.ainsworths.co.uk, and www.ainsworths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Ainsworths Limited is a Private Limited Company. The company registration number is 05215652. Ainsworths Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Ainsworths Limited is Charter House Stansfield Street Nelson Lancashire Bb9 9xy. . DUGMORE, Patricia Lynne is a Secretary of the company. DUGMORE, Ian Martin Walter is a Director of the company. HENRY, Mel Anthony John is a Director of the company. HEYS, Michael is a Director of the company. STOREY, Julia is a Director of the company. SUNTER, Mark Oliver is a Director of the company. Director CARNEY, Paul Francis has been resigned. Director PRATT, Thomas Barrie has been resigned. Director RIDEHALGH, Christopher Robert has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DUGMORE, Patricia Lynne
Appointed Date: 26 August 2004

Director
DUGMORE, Ian Martin Walter
Appointed Date: 26 August 2004
61 years old

Director
HENRY, Mel Anthony John
Appointed Date: 24 February 2005
60 years old

Director
HEYS, Michael
Appointed Date: 01 May 2010
44 years old

Director
STOREY, Julia
Appointed Date: 24 February 2005
62 years old

Director
SUNTER, Mark Oliver
Appointed Date: 01 May 2014
41 years old

Resigned Directors

Director
CARNEY, Paul Francis
Resigned: 30 April 2014
Appointed Date: 24 February 2005
70 years old

Director
PRATT, Thomas Barrie
Resigned: 31 December 2007
Appointed Date: 24 February 2005
83 years old

Director
RIDEHALGH, Christopher Robert
Resigned: 31 October 2007
Appointed Date: 24 February 2005
80 years old

Persons With Significant Control

Mr Ian Martin Walter Dugmore
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mel Anthony John Henry
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AINSWORTHS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Sep 2016
Confirmation statement made on 24 August 2016 with updates
04 Apr 2016
Statement of capital following an allotment of shares on 21 March 2016
  • GBP 304,204

31 Mar 2016
Resolutions
  • RES13 ‐ Remove auth cap limit delte mem 23/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Mar 2016
Statement of company's objects
...
... and 55 more events
15 Mar 2005
New director appointed
15 Mar 2005
New director appointed
15 Mar 2005
New director appointed
02 Mar 2005
Accounting reference date shortened from 31/08/05 to 30/04/05
26 Aug 2004
Incorporation

AINSWORTHS LIMITED Charges

20 February 2015
Charge code 0521 5652 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land and buildings on the north east side of stansfield…
6 October 2014
Charge code 0521 5652 0002
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
18 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…