Background WavePink WaveYellow Wave

AINSWORTH NEWS LTD (04762969)

AINSWORTH NEWS LTD (04762969) is an active UK company. incorporated on 13 May 2003. with registered office in Whalley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. AINSWORTH NEWS LTD has been registered for 22 years. Current directors include AINSWORTH, David Michael, AINSWORTH, Thomas.

Company Number
04762969
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
Unit 27b Mitton Road Business Park, Whalley, BB7 9YE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
AINSWORTH, David Michael, AINSWORTH, Thomas
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSWORTH NEWS LTD

AINSWORTH NEWS LTD is an active company incorporated on 13 May 2003 with the registered office located in Whalley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. AINSWORTH NEWS LTD was registered 22 years ago.(SIC: 47110)

Status

active

Active since 22 years ago

Company No

04762969

LTD Company

Age

22 Years

Incorporated 13 May 2003

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit 27b Mitton Road Business Park Mitton Road Whalley, BB7 9YE,

Previous Addresses

C/O Evans Accountants Unit 1, the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY England
From: 22 July 2016To: 22 August 2023
Suites 5-6 the Printworks, Hey Road, Barrow Clitheroe Lancashire BB7 9WB
From: 13 May 2003To: 22 July 2016
Timeline

6 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
May 17
Director Joined
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AINSWORTH, Karen

Active
29 Green Drive, ClitheroeBB7 2BB
Secretary
Appointed 19 May 2003

AINSWORTH, David Michael

Active
29 Green Drive, ClitheroeBB7 2BB
Born August 1955
Director
Appointed 19 May 2003

AINSWORTH, Thomas

Active
Mitton Road Business Park, WhalleyBB7 9YE
Born May 1995
Director
Appointed 11 Jul 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 May 2003
Resigned 15 May 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 May 2003
Resigned 15 May 2003

Persons with significant control

2

David Michael Ainsworth

Active
Mitton Road Business Park, WhalleyBB7 9YE
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Apr 2017

Ms Karen Ainsworth

Active
Mitton Road Business Park, WhalleyBB7 9YE
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Resolution
23 June 2014
RESOLUTIONSResolutions
Resolution
23 June 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 June 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 June 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
3 May 2013
SH10Notice of Particulars of Variation
Resolution
3 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
27 May 2004
88(2)R88(2)R
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
123Notice of Increase in Nominal Capital
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
225Change of Accounting Reference Date
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Incorporation Company
13 May 2003
NEWINCIncorporation