Background WavePink WaveYellow Wave

AUBURN AINSLEY LIMITED (09002094)

AUBURN AINSLEY LIMITED (09002094) is an active UK company. incorporated on 17 April 2014. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. AUBURN AINSLEY LIMITED has been registered for 11 years. Current directors include SEABORN, Mark, SMITH, Andrew Christopher Melville, MEARS GROUP PLC.

Company Number
09002094
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
2nd Floor, Unit 5220 Valiant Court Gloucester Business Park, Gloucester, GL3 4FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
SEABORN, Mark, SMITH, Andrew Christopher Melville, MEARS GROUP PLC
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUBURN AINSLEY LIMITED

AUBURN AINSLEY LIMITED is an active company incorporated on 17 April 2014 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. AUBURN AINSLEY LIMITED was registered 11 years ago.(SIC: 74902)

Status

active

Active since 11 years ago

Company No

09002094

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

2nd Floor, Unit 5220 Valiant Court Gloucester Business Park Brockworth Gloucester, GL3 4FE,

Previous Addresses

Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA England
From: 1 April 2019To: 19 September 2025
2nd Floor, Mbp 3 Meadowhall Business Park Carbrook Hall Road Sheffield South Yorkshire S9 2EQ United Kingdom
From: 6 February 2017To: 1 April 2019
St Stephen's House St. Leonards Road Rotherham South Yorkshire S65 1PA
From: 29 April 2014To: 6 February 2017
the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom
From: 17 April 2014To: 29 April 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 15
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Aug 19
Owner Exit
Apr 23
Director Left
Mar 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WESTRAN, Ben

Active
Gloucester Business Park, GloucesterGL3 4FE
Secretary
Appointed 14 Sept 2025

SEABORN, Mark

Active
Gloucester Business Park, GloucesterGL3 4FE
Born November 1968
Director
Appointed 29 Mar 2019

SMITH, Andrew Christopher Melville

Active
Gloucester Business Park, GloucesterGL3 4FE
Born June 1972
Director
Appointed 14 Sept 2025

MEARS GROUP PLC

Active
Gloucester Business Park, GloucesterGL3 4FE
Corporate director
Appointed 14 Sept 2025

BAMPTON, Gary Mark

Resigned
Tarporley Road, WarringtonWA4 4EA
Born August 1979
Director
Appointed 12 Aug 2019
Resigned 26 Mar 2025

CROOK, Rebecca Louise

Resigned
Tarporley Road, WarringtonWA4 4EA
Born September 1981
Director
Appointed 29 Mar 2019
Resigned 14 Sept 2025

DENTON, Mark Russell

Resigned
Tarporley Road, WarringtonWA4 4EA
Born May 1968
Director
Appointed 17 Apr 2014
Resigned 29 Mar 2019

HILL, Douglas Andrew

Resigned
Tarporley Road, WarringtonWA4 4EA
Born June 1963
Director
Appointed 17 Apr 2014
Resigned 29 Mar 2019

WIGFIELD, Andrew Paul

Resigned
Tarporley Road, WarringtonWA4 4EA
Born December 1968
Director
Appointed 17 Apr 2014
Resigned 29 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
Gloucester Business Park, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2025
Ceased 14 Sept 2025
Tarporley Road, WarringtonWA4 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019
Ceased 14 Sept 2025
Gloucester Business Park, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019

Mr Douglas Andrew Hill

Ceased
Tarporley Road, WarringtonWA4 4EA
Born June 1963

Nature of Control

Significant influence or control
Notified 17 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

56

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
19 September 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Resolution
22 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Incorporation Company
17 April 2014
NEWINCIncorporation