Company NameThe Ayton Water Company Limited
DirectorsAlan Corfield and Mark Robert Pearson
Company StatusActive
Company Number02167285
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Alan Corfield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 Dykes Lane
Gt Ayton
Middlesbrough
Cleveland
TS9 6HJ
Secretary NameDiana Shirley Robinson
NationalityBritish
StatusCurrent
Appointed15 June 2006(18 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleRetired
Correspondence Address14 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMr Mark Robert Pearson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleElectrical And Kitchen Fitting
Country of ResidenceEngland
Correspondence Address20 Dikes Lane
Great Ayton
Middlesbrough
TS9 6HJ
Director NameKevin Edward Pearson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 8 months after company formation)
Appointment Duration15 years (resigned 08 June 2006)
RoleShop Owner
Correspondence Address20 Dykes Lane
Great Ayton
Middlesbrough
Cleveland
Ts9
Secretary NameDr Andrew Fowell
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address16 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Secretary NameMr Nicholas Stuart Turner
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2007)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherrygarth Larners Hill
Great Ayton
Middlesbrough
Cleveland
TS9 6HH
Director NameNicolas Woodhouse
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameDr John Kirkpatrick
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2014)
RoleRetired General Medical Practioner
Country of ResidenceUnited Kingdom
Correspondence AddressFirbrook Larners Hill
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HH
Director NameDr Christoph Muench
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2014(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2016)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address12 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMr Michael Allen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ

Location

Registered AddressCherrygarth
Great Ayton
Middlesbrough
TS9 6HH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLittle Ayton
WardGreat Ayton

Financials

Year2014
Net Worth£354
Cash£354

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

14 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 May 2023Registered office address changed from 14 Dykes Lane Great Ayton Middlesbrough TS9 6HJ to Cherrygarth Great Ayton Middlesbrough TS9 6HH on 24 May 2023 (1 page)
24 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Diana Shirley Robinson as a secretary on 16 May 2023 (1 page)
23 May 2023Appointment of Mrs Margaret Carol Turner as a secretary on 16 May 2023 (2 pages)
27 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 July 2021Appointment of Mr Mark Robert Pearson as a director on 7 June 2021 (2 pages)
8 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
6 July 2021Termination of appointment of Michael Allen as a director on 2 June 2021 (1 page)
2 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
27 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
12 May 2019Confirmation statement made on 24 September 2018 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
24 June 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
11 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,652
(6 pages)
11 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,652
(6 pages)
31 May 2016Termination of appointment of Christoph Muench as a director on 12 April 2016 (1 page)
31 May 2016Termination of appointment of Christoph Muench as a director on 12 April 2016 (1 page)
30 May 2016Appointment of Mr Michael Allen as a director on 11 May 2016 (2 pages)
30 May 2016Appointment of Mr Michael Allen as a director on 11 May 2016 (2 pages)
30 June 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
30 June 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,652
(6 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,652
(6 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,652
(6 pages)
15 June 2014Appointment of Doctor Christoph Muench as a director (2 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,652
(6 pages)
15 June 2014Appointment of Doctor Christoph Muench as a director (2 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,652
(6 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,652
(6 pages)
15 June 2014Termination of appointment of John Kirkpatrick as a director (1 page)
15 June 2014Termination of appointment of John Kirkpatrick as a director (1 page)
29 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
29 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
5 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
5 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
23 May 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
12 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
12 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
21 June 2011Appointment of Dr. John Kirkpatrick as a director (2 pages)
21 June 2011Appointment of Dr. John Kirkpatrick as a director (2 pages)
8 June 2011Termination of appointment of Nicolas Woodhouse as a director (1 page)
8 June 2011Termination of appointment of Nicolas Woodhouse as a director (1 page)
14 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
14 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Mr Alan Corfield on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Nicolas Woodhouse on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Nicolas Woodhouse on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Alan Corfield on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Nicolas Woodhouse on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Alan Corfield on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
20 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
20 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
11 June 2009Return made up to 08/06/09; full list of members (7 pages)
11 June 2009Return made up to 08/06/09; full list of members (7 pages)
18 June 2008Return made up to 08/06/08; full list of members (7 pages)
18 June 2008Return made up to 08/06/08; full list of members (7 pages)
10 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
10 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
14 June 2007Return made up to 08/06/07; full list of members (4 pages)
14 June 2007Return made up to 08/06/07; full list of members (4 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: cherrygarth larners hill gt ayton middlesbrough TS9 6HH (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: cherrygarth larners hill gt ayton middlesbrough TS9 6HH (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New director appointed (1 page)
20 June 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
20 June 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
12 June 2006Return made up to 08/06/06; full list of members (4 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 08/06/06; full list of members (4 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
14 June 2005Return made up to 17/05/05; full list of members (11 pages)
14 June 2005Return made up to 17/05/05; full list of members (11 pages)
9 July 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
9 July 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
25 May 2004Return made up to 17/05/04; full list of members (11 pages)
25 May 2004Return made up to 17/05/04; full list of members (11 pages)
19 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
19 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
17 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
28 May 2002Return made up to 17/05/02; full list of members (11 pages)
28 May 2002Return made up to 17/05/02; full list of members (11 pages)
24 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
9 January 2002Return made up to 17/05/01; full list of members (10 pages)
9 January 2002Return made up to 17/05/01; full list of members (10 pages)
6 November 2000Full accounts made up to 28 February 2000 (8 pages)
6 November 2000Full accounts made up to 28 February 2000 (8 pages)
23 October 2000Return made up to 17/05/00; full list of members (10 pages)
23 October 2000Return made up to 17/05/00; full list of members (10 pages)
19 July 1999Full accounts made up to 28 February 1999 (8 pages)
19 July 1999Full accounts made up to 28 February 1999 (8 pages)
19 July 1999Return made up to 17/05/99; no change of members (4 pages)
19 July 1999Return made up to 17/05/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 28 February 1998 (8 pages)
22 February 1999Accounts for a small company made up to 28 February 1998 (8 pages)
11 December 1998Return made up to 17/05/98; full list of members (13 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Return made up to 17/05/98; full list of members (13 pages)
11 December 1998New secretary appointed (2 pages)
1 August 1997Full accounts made up to 28 February 1997 (8 pages)
1 August 1997Full accounts made up to 28 February 1997 (8 pages)
17 July 1996Full accounts made up to 28 February 1996 (8 pages)
17 July 1996Full accounts made up to 28 February 1996 (8 pages)
13 June 1996Return made up to 17/05/96; no change of members (4 pages)
13 June 1996Return made up to 17/05/96; no change of members (4 pages)
13 June 1995Return made up to 17/05/95; no change of members (4 pages)
13 June 1995Full accounts made up to 28 February 1995 (7 pages)
13 June 1995Full accounts made up to 28 February 1995 (7 pages)
13 June 1995Return made up to 17/05/95; no change of members (4 pages)