Background WavePink WaveYellow Wave

AYR ACCOMPLISHMENTS LTD (09595095)

AYR ACCOMPLISHMENTS LTD (09595095) is an active UK company. incorporated on 18 May 2015. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). AYR ACCOMPLISHMENTS LTD has been registered for 10 years. Current directors include HILTON, Andrew Mark.

Company Number
09595095
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
56 Owst Road Keyingham, Hull, HU12 9TH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HILTON, Andrew Mark
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYR ACCOMPLISHMENTS LTD

AYR ACCOMPLISHMENTS LTD is an active company incorporated on 18 May 2015 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). AYR ACCOMPLISHMENTS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09595095

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

56 Owst Road Keyingham Hull, HU12 9TH,

Previous Addresses

79 Castle Street Banbury OX16 5NX United Kingdom
From: 21 June 2023To: 4 February 2025
38 Lister Road Scunthorpe DN15 8AE United Kingdom
From: 16 October 2020To: 21 June 2023
25 Priestley Close Doncaster DN4 9DQ United Kingdom
From: 3 August 2020To: 16 October 2020
5 Summerfield Close Waltham Grimsby DN37 0NJ United Kingdom
From: 11 October 2019To: 3 August 2020
1 Queens Drive Middlewich CW10 0DG United Kingdom
From: 20 December 2018To: 11 October 2019
Charlton 12 Hinton Road Fishponds Bristol BS16 3UN United Kingdom
From: 14 November 2018To: 20 December 2018
86 Patrick Road Corby NN18 9nd United Kingdom
From: 7 August 2018To: 14 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 7 August 2018
144 Thoresby Street Hull HU5 3RE United Kingdom
From: 7 March 2018To: 4 July 2018
48 Manchester Drive Leigh-on-Sea SS9 3HR United Kingdom
From: 17 August 2015To: 7 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 17 August 2015
Timeline

49 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Owner Exit
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Director Left
Aug 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
26
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HILTON, Andrew Mark

Active
WithernseaHU19 2HH
Born March 1972
Director
Appointed 22 Jan 2025

BAKER, Martin John

Resigned
MiddlewichCW10 0DG
Born February 1990
Director
Appointed 12 Dec 2018
Resigned 24 Sept 2019

BENMERABET, Hamid

Resigned
Peacock Close, WakefieldWF2 0AR
Born December 1968
Director
Appointed 25 Jun 2015
Resigned 07 Aug 2015

BROWN, Robert

Resigned
Waltham, GrimsbyDN37 0NJ
Born July 1988
Director
Appointed 24 Sept 2019
Resigned 10 Jul 2020

BURGESS, Paul

Resigned
DoncasterDN4 9DQ
Born October 1967
Director
Appointed 10 Jul 2020
Resigned 24 Sept 2020

CLARK, James

Resigned
Burns Avenue, BathgateEH48 3PF
Born March 1995
Director
Appointed 10 Oct 2017
Resigned 26 Feb 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 25 Jun 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 30 Jul 2018

HOOKINGS, Brian

Resigned
12 Hinton Road, BristolBS16 3UN
Born November 1956
Director
Appointed 06 Nov 2018
Resigned 12 Dec 2018

LONSDALE, Carl Stuart

Resigned
HullHU5 3RE
Born November 1970
Director
Appointed 26 Feb 2018
Resigned 05 Apr 2018

MOLD, Daniel

Resigned
ScunthorpeDN15 8AE
Born March 1986
Director
Appointed 24 Sept 2020
Resigned 03 Apr 2023

PRYTEK, Dawid

Resigned
BanburyOX16 5NX
Born October 1995
Director
Appointed 03 Apr 2023
Resigned 22 Jan 2025

TOTTON, Mark

Resigned
CorbyNN18 9ND
Born October 1984
Director
Appointed 30 Jul 2018
Resigned 06 Nov 2018

TURNER, Kenneth

Resigned
Manchester Drive, Leigh-On-SeaSS9 3HR
Born October 1947
Director
Appointed 07 Aug 2015
Resigned 10 Oct 2017

Persons with significant control

12

1 Active
11 Ceased

Mr Andrew Mark Hilton

Active
WithernseaHU19 2HH
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025

Mr Dawid Prytek

Ceased
BanburyOX16 5NX
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 22 Jan 2025

Mr Daniel Mold

Ceased
ScunthorpeDN15 8AE
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 03 Apr 2023

Mr Paul Burgess

Ceased
DoncasterDN4 9DQ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 24 Sept 2020

Mr Robert Brown

Ceased
Waltham, GrimsbyDN37 0NJ
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019
Ceased 10 Jul 2020

Mr Martin John Baker

Ceased
MiddlewichCW10 0DG
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 24 Sept 2019

Mr Brian Hookings

Ceased
12 Hinton Road, BristolBS16 3UN
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 12 Dec 2018

Mr Mark Totton

Ceased
CorbyNN18 9ND
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Ceased 06 Nov 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 30 Jul 2018

Mr Carl Stuart Lonsdale

Ceased
HullHU5 3RE
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018
Ceased 05 Apr 2018

Mr James Clark

Ceased
Burns Avenue, BathgateEH48 3PF
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 26 Feb 2018

Mr Kenneth Turner

Ceased
Manchester Drive, Leigh-On-SeaSS9 3HR
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Incorporation Company
18 May 2015
NEWINCIncorporation