Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AYRCO LIMITED
Company Information for

AYRCO LIMITED

THE OLD PIGGERIES, CRANFORD ROAD, BURTON LATIMER, NORTHAMPTONSHIRE, NN15 5TB,
Company Registration Number
04343016
Private Limited Company
Active

Company Overview

About Ayrco Ltd
AYRCO LIMITED was founded on 2001-12-19 and has its registered office in Burton Latimer. The organisation's status is listed as "Active". Ayrco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AYRCO LIMITED
 
Legal Registered Office
THE OLD PIGGERIES
CRANFORD ROAD
BURTON LATIMER
NORTHAMPTONSHIRE
NN15 5TB
Other companies in NN15
 
Previous Names
BARTON CIVILS LIMITED16/04/2021
PREMIER GROUNDWORKS LIMITED12/06/2012
Filing Information
Company Number 04343016
Company ID Number 04343016
Date formed 2001-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781965383  
Last Datalog update: 2024-01-08 20:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYRCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AYRCO LIMITED
The following companies were found which have the same name as AYRCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYRCO CORPORATION Michigan UNKNOWN
AYRCO INCORPORATED California Unknown
AYRCO INVESTMENT CO., LLC 6357 MONROE STREET - SYLVANIA OH 43560 Active Company formed on the 2002-03-28
AYRCO PROPERTIES INCORPORATED California Unknown
AYRCOM CONTRACTORS INC South Dakota Unknown
AYRCOM LTD 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1984-08-20
AYRCOM, INCORPORATED Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2004-05-21
AYRCON INC California Unknown
AYRCON LIMITED 259 HOB MOOR ROAD SMALL HEATH BIRMINGHAM B10 9JQ Active Company formed on the 2024-03-26
AYRCON PTY LTD Dissolved Company formed on the 2016-04-29
AYRCONSULT LIMITED 18 MIDTON ROAD AYR AYRSHIRE KA7 2SF Active Company formed on the 2005-03-10

Company Officers of AYRCO LIMITED

Current Directors
Officer Role Date Appointed
EMMA AYRES
Director 2011-06-30
CLAIRE LOUISE NORTH GREENWOOD
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY STUART PAGE
Director 2001-12-19 2016-11-14
MICHAEL ANDREW TITE
Company Secretary 2005-05-03 2010-06-02
MICHAEL ANDREW TITE
Director 2004-07-02 2010-06-02
STEVEN TRKULJA
Company Secretary 2001-12-20 2005-05-03
STEVEN TRKULJA
Director 2001-12-19 2005-05-03
MICHAEL JOHN REILLY
Director 2003-12-18 2004-05-21
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-12-19 2001-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA AYRES BENNIE PLANT LIMITED Director 2013-03-28 CURRENT 1993-12-14 Active
EMMA AYRES PREMIER GROUNDWORKS LIMITED Director 2011-06-30 CURRENT 2010-08-24 Active - Proposal to Strike off
EMMA AYRES RUTLAND RECYCLING SERVICES LIMITED Director 2009-10-31 CURRENT 1994-02-04 Active
EMMA AYRES BENNIE HOLDINGS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
EMMA AYRES PETER BENNIE LIMITED Director 2005-08-08 CURRENT 1975-05-02 Active
EMMA AYRES KEN HALL LIMITED Director 2005-08-08 CURRENT 1965-12-23 Active
EMMA AYRES BARTON CONTRACTING LIMITED Director 2004-03-28 CURRENT 1969-07-03 Active
EMMA AYRES BOUGHTON LOAM LIMITED Director 2000-01-14 CURRENT 1969-05-20 Active
EMMA AYRES BARTON CONSTRUCTION (KETTERING) LIMITED Director 1997-10-06 CURRENT 1982-03-05 Active
EMMA AYRES BENNIE HAULAGE LIMITED Director 1993-12-17 CURRENT 1974-07-30 Active
EMMA AYRES BOUGHTON LOAM & TURF MANAGEMENT LIMITED Director 1993-12-17 CURRENT 1973-07-12 Active
EMMA AYRES MIDLAND FORKLIFTS LIMITED Director 1992-12-20 CURRENT 1980-04-16 Active
EMMA AYRES BURTON PLANT LIMITED Director 1992-12-20 CURRENT 1985-08-15 Active
EMMA AYRES TURF MANAGEMENT SYSTEMS LIMITED Director 1992-12-20 CURRENT 1974-11-04 Active
EMMA AYRES THE BENNIE GROUP LIMITED Director 1992-12-20 CURRENT 1941-03-13 Active
EMMA AYRES BENNIE EQUIPMENT LIMITED Director 1991-12-20 CURRENT 1967-10-27 Active
CLAIRE LOUISE NORTH GREENWOOD BARTON CONTRACTING LIMITED Director 2018-03-01 CURRENT 1969-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CESSATION OF PREMIER GROUNDWORKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA AYRES
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA AYRES
2022-12-22PSC07CESSATION OF PREMIER GROUNDWORKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AP01DIRECTOR APPOINTED MR MATTHEW AYRES
2021-04-16RES15CHANGE OF COMPANY NAME 16/04/21
2021-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE NORTH GREENWOOD
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE NORTH GREENWOOD
2018-03-01AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STUART PAGE
2016-10-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA AYRES / 27/05/2016
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA AYRES / 27/05/2016
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-09AR0119/12/14 ANNUAL RETURN FULL LIST
2014-07-31CH01Director's details changed for Barry Stuart Page on 2014-07-21
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12RES15CHANGE OF NAME 25/05/2012
2012-06-12CERTNMCompany name changed premier groundworks LIMITED\certificate issued on 12/06/12
2012-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0119/12/11 ANNUAL RETURN FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MRS EMMA AYRES
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM BROUGHTON GRANGE HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6XA UNITED KINGDOM
2011-02-04AR0119/12/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART PAGE / 26/08/2010
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM PORTLAND HOUSE 13 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2010-08-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TITE
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TITE
2010-02-16AR0119/12/09 FULL LIST
2010-02-11AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-05-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-1188(2)RAD 04/11/04-04/11/04 £ SI 400@1=400 £ IC 200/600
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-10123NC INC ALREADY ADJUSTED 15/10/04
2004-11-10RES04£ NC 200/100000 15/10
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-17288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-02-16363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-1188(2)RAD 18/12/03--------- £ SI 100@1=100 £ IC 100/200
2003-12-16MEM/ARTSARTICLES OF ASSOCIATION
2003-12-16RES12VARYING SHARE RIGHTS AND NAMES
2003-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-01-0888(2)RAD 22/11/02--------- £ SI 98@1=98 £ IC 2/100
2002-01-09288bSECRETARY RESIGNED
2002-01-09288aNEW SECRETARY APPOINTED
2001-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110132 Active Licenced property: CRANFORD ROAD THE OLD PIGGERIES BURTON LATIMER KETTERING BURTON LATIMER GB NN15 5TB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AYRCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2010-08-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AYRCO LIMITED

Intangible Assets
Patents
We have not found any records of AYRCO LIMITED registering or being granted any patents
Domain Names

AYRCO LIMITED owns 1 domain names.

premiercivils.co.uk  

Trademarks
We have not found any records of AYRCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYRCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as AYRCO LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where AYRCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYRCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AYRCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.