About

Registered Number: 02133250
Date of Incorporation: 20/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Aynsome Manor Park, Aynsome, Cartmel, Grange Over Sands, Cumbria, LA11 6HH

 

Aynsome Manor Park Ltd was registered on 20 May 1987 and are based in Grange Over Sands, Cumbria, it's status at Companies House is "Active". There are 27 directors listed as Hall, Sarah, Colebrook, Roger Goodhinde, Hall, Sarah, Hatton, Benedict John, Johnson, Martin James, Lock, Karen, O'neill, Martin, Wiseman, Benita, Hewitt, David Ian, Barlow, Peter Martin, Bass, Bernard Roy, Birchenough, David Roy, Bradley, Kathleen, Disley, Kath, Drane, Karl Frank, Eckersley, Clive Wall, Eckersley, James Miles, Fletcher, Sally, Keggen, Ann, Keggen, Bernard Neville, Lord, Nina Barbara, Montgomery, Andrew John, Murphy, Alan, Quinn, Diane Joyce, Rowland, Christine Elizabeth, Rump, Peter William, Watkins, Malcolm for Aynsome Manor Park Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEBROOK, Roger Goodhinde 10 October 2010 - 1
HALL, Sarah 01 April 2019 - 1
HATTON, Benedict John 04 June 2017 - 1
JOHNSON, Martin James 20 September 2015 - 1
LOCK, Karen 20 September 2020 - 1
O'NEILL, Martin 20 September 2020 - 1
WISEMAN, Benita 02 June 2019 - 1
BARLOW, Peter Martin 24 May 1992 30 May 1999 1
BASS, Bernard Roy 05 January 1995 01 July 1997 1
BIRCHENOUGH, David Roy 01 June 1999 11 July 2015 1
BRADLEY, Kathleen 20 September 2015 15 June 2020 1
DISLEY, Kath 01 July 1997 09 July 2004 1
DRANE, Karl Frank 20 September 2015 12 November 2016 1
ECKERSLEY, Clive Wall 05 January 1995 01 June 1997 1
ECKERSLEY, James Miles N/A 29 August 1992 1
FLETCHER, Sally 21 August 2004 01 February 2008 1
KEGGEN, Ann 05 January 1995 22 October 2005 1
KEGGEN, Bernard Neville 05 January 1995 11 July 2015 1
LORD, Nina Barbara 20 September 2015 12 November 2016 1
MONTGOMERY, Andrew John 02 June 2002 14 May 2004 1
MURPHY, Alan 02 June 2002 06 September 2010 1
QUINN, Diane Joyce N/A 29 August 1993 1
ROWLAND, Christine Elizabeth 28 May 2006 24 May 2015 1
RUMP, Peter William 24 May 1992 28 May 1995 1
WATKINS, Malcolm 30 May 1999 12 September 2001 1
Secretary Name Appointed Resigned Total Appointments
HALL, Sarah 01 March 2012 - 1
HEWITT, David Ian N/A 19 May 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 10 January 2020
RP04AP01 - N/A 24 July 2019
AP01 - Appointment of director 12 June 2019
AA - Annual Accounts 12 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 13 June 2018
PSC08 - N/A 23 May 2018
CS01 - N/A 11 January 2018
PSC09 - N/A 11 January 2018
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 20 June 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 January 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP03 - Appointment of secretary 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 26 July 2011
AA01 - Change of accounting reference date 06 January 2011
AR01 - Annual Return 03 January 2011
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 10 January 2008
225 - Change of Accounting Reference Date 07 June 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 05 June 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 13 November 2001
225 - Change of Accounting Reference Date 24 September 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 08 January 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 02 January 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 27 December 1995
RESOLUTIONS - N/A 21 November 1995
MEM/ARTS - N/A 21 November 1995
288 - N/A 01 May 1995
AA - Annual Accounts 11 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
363s - Annual Return 21 March 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 17 April 1994
288 - N/A 06 December 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 08 November 1992
288 - N/A 21 October 1992
363b - Annual Return 11 September 1992
AA - Annual Accounts 09 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
CERTNM - Change of name certificate 23 August 1991
AA - Annual Accounts 17 June 1991
AA - Annual Accounts 17 June 1991
363a - Annual Return 16 June 1991
363a - Annual Return 07 March 1991
288 - N/A 03 July 1990
288 - N/A 03 July 1990
288 - N/A 03 July 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1989
PUC 2 - N/A 07 January 1988
288 - N/A 11 November 1987
MEM/ARTS - N/A 26 August 1987
RESOLUTIONS - N/A 22 July 1987
287 - Change in situation or address of Registered Office 16 July 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
CERTNM - Change of name certificate 06 July 1987
NEWINC - New incorporation documents 20 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.