Company NameAyton Consulting Limited
DirectorsStephen Charles Pinch and Robert Jack Bradley
Company StatusActive
Company Number04562871
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameSusan Kathleen Bradley
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleAccountant
Correspondence AddressAyton Banks Farm
Great Ayton
Middlesbrough
Cleveland
TS9 6HW
Director NameMr Stephen Charles Pinch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAyton Banks Farm Great Ayton
Middlesbrough
Cleveland
TS9 6HW
Director NameMr Robert Jack Bradley
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressAyton Banks Farm Great Ayton
Middlesbrough
Cleveland
TS9 6HW
Director NameMr James Bradley
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAyton Banks Farm
Great Ayton
Middlesbrough
Cleveland
TS9 6HW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteaytonconsulting.com
Telephone07 736005252
Telephone regionMobile

Location

Registered AddressAyton Banks Farm
Great Ayton
Middlesbrough
Cleveland
TS9 6HW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Robert Jack Bradley
5.00%
Ordinary
5 at £1Samuel James Bradley
5.00%
Ordinary
49 at £1James Bradley
49.00%
Ordinary
41 at £1Susan Bradley
41.00%
Ordinary

Financials

Year2014
Net Worth£1,146,415
Cash£1,016,369
Current Liabilities£122,449

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
29 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
30 May 2018Notification of Samuel James Bradley as a person with significant control on 2 November 2017 (2 pages)
30 May 2018Notification of Robert Jack Bradley as a person with significant control on 2 November 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
9 November 2017Cessation of James Bradley as a person with significant control on 2 November 2017 (1 page)
9 November 2017Cessation of James Bradley as a person with significant control on 9 November 2017 (1 page)
31 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
31 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Change of share class name or designation (2 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
16 September 2016Appointment of Mr Robert Jack Bradley as a director on 31 August 2016 (2 pages)
16 September 2016Appointment of Mr Robert Jack Bradley as a director on 31 August 2016 (2 pages)
10 September 2016Termination of appointment of James Bradley as a director on 30 August 2016 (1 page)
10 September 2016Termination of appointment of James Bradley as a director on 30 August 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(5 pages)
24 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 July 2014Appointment of Mr Stephen Charles Pinch as a director (2 pages)
2 July 2014Appointment of Mr Stephen Charles Pinch as a director (2 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 January 2012Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 11 January 2012 (1 page)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 October 2009Director's details changed for James Bradley on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for James Bradley on 22 October 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 15/10/07; full list of members (2 pages)
30 October 2007Return made up to 15/10/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Return made up to 15/10/06; full list of members (2 pages)
2 November 2006Return made up to 15/10/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 November 2005Registered office changed on 02/11/05 from: 273 linthorpe road middlesbrough cleveland TS1 4AS (1 page)
2 November 2005Return made up to 15/10/05; full list of members (6 pages)
2 November 2005Return made up to 15/10/05; full list of members (6 pages)
2 November 2005Registered office changed on 02/11/05 from: 273 linthorpe road middlesbrough cleveland TS1 4AS (1 page)
19 January 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
19 January 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
27 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Ad 02/03/04--------- £ si 98@1 (2 pages)
27 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Ad 02/03/04--------- £ si 98@1 (2 pages)
16 February 2004Partial exemption accounts made up to 31 October 2003 (13 pages)
16 February 2004Partial exemption accounts made up to 31 October 2003 (13 pages)
1 December 2003Return made up to 15/10/03; full list of members (6 pages)
1 December 2003Return made up to 15/10/03; full list of members (6 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
15 October 2002Incorporation (16 pages)
15 October 2002Incorporation (16 pages)