Background WavePink WaveYellow Wave

DAVID AYRES LIMITED (03068531)

DAVID AYRES LIMITED (03068531) is an active UK company. incorporated on 15 June 1995. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAVID AYRES LIMITED has been registered for 30 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
03068531
Status
active
Type
ltd
Incorporated
15 June 1995
Age
30 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HESKIN, Norman, KENNY, Joseph Noel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID AYRES LIMITED

DAVID AYRES LIMITED is an active company incorporated on 15 June 1995 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAVID AYRES LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03068531

LTD Company

Age

30 Years

Incorporated 15 June 1995

Size

N/A

Accounts

ARD: 21/3

Up to Date

8 months left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 July 2024 - 21 March 2025(10 months)
Type: Unaudited Abridged

Next Due

Due by 21 December 2026
Period: 22 March 2025 - 21 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH England
From: 24 March 2025To: 8 July 2025
64 Durham House Farm Hollybush Lane Denham Uxbridge Middlesex UB9 4HB England
From: 25 September 2022To: 24 March 2025
104B, Alum House Discovery Court Business Centre Wallisdown Road Poole BH12 5AG England
From: 30 September 2016To: 25 September 2022
1067 Christchurch Road Boscombe East Bournemouth BH7 6BE
From: 15 June 1995To: 30 September 2016
Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Dec 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 24 Mar 2025

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 24 Mar 2025

KENNY, Joseph Noel

Active
Northampton Road, NorthamptonNN7 3DR
Born December 1969
Director
Appointed 24 Mar 2025

AYRES, David

Resigned
Discovery Court Business Centre, PooleBH12 5AG
Secretary
Appointed 18 May 2006
Resigned 10 Nov 2021

HIETT, Jenifer

Resigned
15a Hannams Close, PooleBH16 6DN
Secretary
Appointed 15 Jun 1995
Resigned 18 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 1995
Resigned 15 Jun 1995

AYRES, David

Resigned
Discovery Court Business Centre, PooleBH12 5AG
Born April 1950
Director
Appointed 15 Jun 1995
Resigned 12 Jan 2021

O'HARA, Beverley Ann

Resigned
64 Hollybush Lane, UxbridgeUB9 4HB
Born July 1959
Director
Appointed 10 Nov 2021
Resigned 24 Mar 2025

Persons with significant control

2

0 Active
2 Ceased
64, Hollybush Lane, UxbridgeUB9 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2021
Ceased 24 Mar 2025

David Ayres

Ceased
Wallisdown Road, PooleBH12 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 April 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2020
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
11 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
2 August 1995
88(2)R88(2)R
Legacy
2 August 1995
224224
Legacy
22 June 1995
288288
Incorporation Company
15 June 1995
NEWINCIncorporation