Background WavePink WaveYellow Wave

AILSA DEVELOPMENTS LIMITED (01171927)

AILSA DEVELOPMENTS LIMITED (01171927) is an active UK company. incorporated on 29 May 1974. with registered office in Bamber Bridge Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AILSA DEVELOPMENTS LIMITED has been registered for 51 years. Current directors include CHADWICK, Gillian, HARTLEY, Jeremy Peter.

Company Number
01171927
Status
active
Type
ltd
Incorporated
29 May 1974
Age
51 years
Address
Sceptre House, Bamber Bridge Preston, PR5 6AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHADWICK, Gillian, HARTLEY, Jeremy Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AILSA DEVELOPMENTS LIMITED

AILSA DEVELOPMENTS LIMITED is an active company incorporated on 29 May 1974 with the registered office located in Bamber Bridge Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AILSA DEVELOPMENTS LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01171927

LTD Company

Age

51 Years

Incorporated 29 May 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Sceptre House Sceptre Way Bamber Bridge Preston, PR5 6AW,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 22
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RAWLINSON, Deborah Jane

Active
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 29 Oct 2018

CHADWICK, Gillian

Active
Sceptre Way, PrestonPR5 6AW
Born October 1979
Director
Appointed 01 Dec 2025

HARTLEY, Jeremy Peter

Active
Sceptre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 29 Oct 2018

BRIGHOUSE, David William

Resigned
22 Tan House Lane, WiganWN8 7HG
Secretary
Appointed N/A
Resigned 24 Sept 1999

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 24 Sept 1999
Resigned 04 Dec 2009

RAWLINSON, Deborah Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016
Resigned 08 Nov 2017

BARNSLEY, John Malcolm

Resigned
Sceptre House, Bamber Bridge PrestonPR5 6AW
Born August 1942
Director
Appointed N/A
Resigned 13 Apr 2018

BARNSLEY, Joyce

Resigned
Sceptre House, Bamber Bridge PrestonPR5 6AW
Born May 1942
Director
Appointed N/A
Resigned 13 Apr 2018

FORREST, Elizabeth

Resigned
Sceptre House, Bamber Bridge PrestonPR5 6AW
Born June 1951
Director
Appointed N/A
Resigned 12 Apr 2018

FORREST, Peter Graham

Resigned
Sceptre House, Bamber Bridge PrestonPR5 6AW
Born June 1947
Director
Appointed N/A
Resigned 12 Apr 2018

HIRST, Karen Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1968
Director
Appointed 29 Oct 2018
Resigned 31 Oct 2025

WRIGHT, Margaret

Resigned
Sceptre House, Bamber Bridge PrestonPR5 6AW
Born April 1938
Director
Appointed N/A
Resigned 24 Apr 2018

WRIGHT, Richard Eric

Resigned
Sceptre House, Bamber Bridge PrestonPR5 6AW
Born July 1937
Director
Appointed N/A
Resigned 30 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
Sceptre Way, Bamber BridgePR5 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2018

Mr Eric Wright

Ceased
Sceptre Way, PrestonPR5 6AW
Born July 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2018

Mr John Malcolm Barnsley

Ceased
Sceptre Way, PrestonPR5 6AW
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018

Mr Peter Graham Forrest

Ceased
Sceptre Way, PrestonPR5 6AW
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 April 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
9 January 1997
363aAnnual Return
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
20 April 1989
363363
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Made Up Date
28 April 1988
AAAnnual Accounts
Legacy
18 March 1988
AC05AC05
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
31 March 1984
AAAnnual Accounts
Accounts With Made Up Date
30 March 1984
AAAnnual Accounts
Accounts With Made Up Date
29 January 1982
AAAnnual Accounts
Accounts With Made Up Date
22 September 1980
AAAnnual Accounts
Accounts With Made Up Date
24 August 1979
AAAnnual Accounts
Accounts With Made Up Date
7 April 1977
AAAnnual Accounts