Company NameAyton Law Limited
Company StatusActive
Company Number04740032
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameKenneth Dale
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Low Worsall
Yarm
TS15 9PJ
Director NameWilliam Barry Fox
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address126 Newton Road
Great Ayton
North Yorkshire
TS9 6DL
Director NameMr Edward Mark Randall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Evendale
Guisborough
Cleveland
TS14 8JW
Secretary NameWilliam Barry Fox
NationalityBritish
StatusCurrent
Appointed03 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address126 Newton Road
Great Ayton
North Yorkshire
TS9 6DL
Director NameChristopher Paul Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cleveland Avenue Stokesley
Middlesbrough
TS9 5HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ayton-law.co.uk
Telephone01642 659500
Telephone regionMiddlesbrough

Location

Registered Address97a Acklam Road
Middlesbrough
TS5 5HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

1 at £1C.p. Johnson
6.25%
Ordinary E
1 at £1E.m. Randall
6.25%
Ordinary D
1 at £1K. Dale
6.25%
Ordinary B
1 at £1W.b. Fox
6.25%
Ordinary C
3 at £1C.p. Johnson
18.75%
Ordinary A
3 at £1E.m. Randall
18.75%
Ordinary A
3 at £1K. Dale
18.75%
Ordinary A
3 at £1W.b. Fox
18.75%
Ordinary A

Financials

Year2014
Net Worth£21,262
Cash£46,997
Current Liabilities£33,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

22 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 June 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 May 2018Notification of Edward Mark Randall as a person with significant control on 21 April 2018 (2 pages)
4 May 2018Notification of Christopher Paul Johnson as a person with significant control on 21 April 2018 (2 pages)
4 May 2018Notification of Ken Dale as a person with significant control on 21 April 2018 (2 pages)
3 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 22 April 2016
Statement of capital on 2016-05-11
  • GBP 16
(8 pages)
11 May 2016Annual return made up to 22 April 2016
Statement of capital on 2016-05-11
  • GBP 16
(8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Director's details changed for Christopher Paul Johnson on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Christopher Paul Johnson on 26 October 2015 (2 pages)
5 June 2015Annual return made up to 22 April 2015
Statement of capital on 2015-06-05
  • GBP 16
(8 pages)
5 June 2015Annual return made up to 22 April 2015
Statement of capital on 2015-06-05
  • GBP 16
(8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 16
(9 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 16
(9 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (9 pages)
7 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 16
(7 pages)
7 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 16
(7 pages)
7 December 2011Appointment of Christopher Paul Johnson as a director (3 pages)
7 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 16
(5 pages)
7 December 2011Appointment of Christopher Paul Johnson as a director (3 pages)
7 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 16
(5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Director's details changed for Ken Dale on 22 April 2010 (2 pages)
1 July 2010Director's details changed for William Barry Fox on 22 April 2010 (2 pages)
1 July 2010Director's details changed for Ken Dale on 22 April 2010 (2 pages)
1 July 2010Director's details changed for William Barry Fox on 22 April 2010 (2 pages)
1 July 2010Director's details changed for Edward Mark Randall on 22 April 2010 (2 pages)
1 July 2010Director's details changed for Edward Mark Randall on 22 April 2010 (2 pages)
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Return made up to 22/04/09; full list of members (5 pages)
3 July 2009Return made up to 22/04/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Return made up to 22/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
24 July 2008Return made up to 22/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 July 2007Return made up to 22/04/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
24 July 2007Return made up to 22/04/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
15 June 2007Registered office changed on 15/06/07 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
15 June 2007Registered office changed on 15/06/07 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
26 April 2006Return made up to 22/04/06; full list of members (9 pages)
26 April 2006Return made up to 22/04/06; full list of members (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
3 May 2005Return made up to 22/04/05; full list of members (9 pages)
3 May 2005Return made up to 22/04/05; full list of members (9 pages)
7 February 2005Full accounts made up to 31 March 2004 (12 pages)
7 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
20 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
12 June 2003Ad 04/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 June 2003Ad 04/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 April 2003Incorporation (16 pages)
22 April 2003Incorporation (16 pages)