About

Registered Number: 00851776
Date of Incorporation: 16/06/1965 (59 years ago)
Company Status: Active
Registered Address: Camelot, Armstrong Road, Brockenhurst, Hampshire, SO42 7TA

 

Based in Brockenhurst in Hampshire, B.R.Ainsworth(Southern)limited was setup in 1965. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Patricia Rose 21 January 2011 - 1
BEARDSMORE, Loraine Anne 21 January 2011 - 1
BURDEN, Wendy Rose 21 January 2011 - 1
AINSWORTH, Beatrice Rose N/A 16 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 September 2019
RESOLUTIONS - N/A 27 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 September 2018
PSC04 - N/A 06 September 2018
PSC04 - N/A 06 September 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 16 September 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 31 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
CH01 - Change of particulars for director 29 September 2011
RESOLUTIONS - N/A 27 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 July 2011
AD01 - Change of registered office address 12 July 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
RESOLUTIONS - N/A 06 August 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 October 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
AA - Annual Accounts 11 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2001
363a - Annual Return 05 October 2000
395 - Particulars of a mortgage or charge 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 14 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 15 September 1999
169 - Return by a company purchasing its own shares 29 April 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 1999
123 - Notice of increase in nominal capital 09 February 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 03 September 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 10 September 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 11 September 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 14 August 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 03 September 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 20 September 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
395 - Particulars of a mortgage or charge 21 February 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1990
287 - Change in situation or address of Registered Office 08 January 1990
395 - Particulars of a mortgage or charge 11 May 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
288 - N/A 07 September 1988
363 - Annual Return 20 August 1987
AA - Annual Accounts 20 August 1987
395 - Particulars of a mortgage or charge 15 June 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 16 June 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 July 2000 Outstanding

N/A

Legal charge 09 February 1990 Fully Satisfied

N/A

Charge on building agreement 26 April 1989 Fully Satisfied

N/A

Legal charge 08 June 1987 Fully Satisfied

N/A

Legal charge 28 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.