Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AILSA 3 VENTURES LIMITED
Company Information for

AILSA 3 VENTURES LIMITED

13 ROSSETT DRIVE, HARROGATE, HG2 9NS,
Company Registration Number
05197044
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ailsa 3 Ventures Ltd
AILSA 3 VENTURES LIMITED was founded on 2004-08-04 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Ailsa 3 Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AILSA 3 VENTURES LIMITED
 
Legal Registered Office
13 ROSSETT DRIVE
HARROGATE
HG2 9NS
Other companies in LS17
 
Filing Information
Company Number 05197044
Company ID Number 05197044
Date formed 2004-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 19:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AILSA 3 VENTURES 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.

Company Officers of AILSA 3 VENTURES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANDREW WYATT
Company Secretary 2004-08-04
ANDREW PETER HINTON
Director 2004-08-04
NICHOLAS ANDREW WYATT
Director 2004-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA JAYNE TIDD
Director 2013-10-04 2014-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER HINTON AILSA 3 PROPERTIES LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
ANDREW PETER HINTON CE HOLDINGS LIMITED Director 2007-09-27 CURRENT 2007-06-14 Active
ANDREW PETER HINTON STERECYCLE (ROTHERHAM) LTD Director 2005-10-10 CURRENT 2002-03-12 Dissolved 2015-05-12
ANDREW PETER HINTON CREDENTIAL WTS LIMITED Director 2005-07-01 CURRENT 2001-11-26 Dissolved 2016-05-10
ANDREW PETER HINTON TYRE COLLECTION SERVICES LIMITED Director 2005-07-01 CURRENT 2001-11-27 Dissolved 2016-05-10
ANDREW PETER HINTON CREDENTIAL ENVIRONMENTAL LIMITED Director 2005-03-09 CURRENT 2001-09-19 Active
NICHOLAS ANDREW WYATT AILSA 3 PROPERTIES LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
NICHOLAS ANDREW WYATT VCU EUROPA LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
NICHOLAS ANDREW WYATT CE HOLDINGS LIMITED Director 2007-09-27 CURRENT 2007-06-14 Active
NICHOLAS ANDREW WYATT CREDENTIAL ENVIRONMENTAL LIMITED Director 2005-03-09 CURRENT 2001-09-19 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
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-12DS01Application to strike the company off the register
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-30AA01Previous accounting period shortened from 31/08/22 TO 31/03/22
2022-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Mr Andrew Peter Hinton on 2021-03-09
2021-03-09PSC04Change of details for Mr Andrew Peter Hinton as a person with significant control on 2021-03-09
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 5a Harewood Yard Harewood Leeds LS17 9LF
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-06-15CH01Director's details changed for Mr Nicholas Andrew Wyatt on 2017-06-15
2016-11-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-02-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-30AR0118/07/14 ANNUAL RETURN FULL LIST
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA TIDD
2014-03-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AP01DIRECTOR APPOINTED DR ANDREA JAYNE TIDD
2013-08-06AR0118/07/13 ANNUAL RETURN FULL LIST
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM 1a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF England
2013-01-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0118/07/12 ANNUAL RETURN FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WYATT / 01/01/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HINTON / 01/01/2012
2012-04-05AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0118/07/11 ANNUAL RETURN FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/11 FROM 1 Harewood Yard Harewood Leeds West Yorkshire LS17 9LF
2011-08-02CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS ANDREW WYATT on 2010-12-10
2011-05-24AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0118/07/10 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINTON / 18/07/2009
2009-02-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-05363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-26363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-04363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 1 WHITEHALL WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4HR
2004-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AILSA 3 VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AILSA 3 VENTURES 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
LEGAL CHARGE 2005-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-03-31

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 AILSA 3 VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of AILSA 3 VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AILSA 3 VENTURES LIMITED
Trademarks
We have not found any records of AILSA 3 VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AILSA 3 VENTURES 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 (70229 - Management consultancy activities other than financial management) as AILSA 3 VENTURES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for AILSA 3 VENTURES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 5A HAREWOOD YARD HAREWOOD LEEDS LS17 9LF 11,50003/07/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AILSA 3 VENTURES 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 AILSA 3 VENTURES 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.