You are here: bizstats.co.uk > a-z index > A list > AY list

Aynsley China Limited NEWCASTLE


Founded in 1933, Aynsley China, classified under reg no. 00277828 is an active company. Currently registered at 14 Lilleshall Road ST5 3BX, Newcastle the company has been in the business for 91 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Hugh Q., Martin S.. Of them, Martin S. has been with the company the longest, being appointed on 9 May 1997 and Hugh Q. has been with the company for the least time - from 19 July 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aynsley China Limited Address / Contact

Office Address 14 Lilleshall Road
Town Newcastle
Post code ST5 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00277828
Date of Incorporation Fri, 14th Jul 1933
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 91 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Hugh Q.

Position: Director

Appointed: 19 July 2019

Martin S.

Position: Director

Appointed: 09 May 1997

John M.

Position: Director

Appointed: 09 May 1997

Resigned: 19 July 2019

George M.

Position: Secretary

Appointed: 09 May 1997

Resigned: 23 May 2013

Nigel C.

Position: Director

Appointed: 25 September 1996

Resigned: 09 May 1997

Peter C.

Position: Secretary

Appointed: 14 April 1995

Resigned: 12 May 1997

Richard S.

Position: Secretary

Appointed: 25 May 1994

Resigned: 14 April 1995

Susan W.

Position: Secretary

Appointed: 01 November 1992

Resigned: 24 May 1994

Arthur L.

Position: Secretary

Appointed: 02 July 1992

Resigned: 31 October 1992

Geoffrey D.

Position: Director

Appointed: 02 July 1992

Resigned: 23 December 1993

Martin H.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

Christopher S.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

Richard W.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

Paul B.

Position: Director

Appointed: 02 July 1992

Resigned: 31 July 1996

Peter C.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

John A.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

Kenneth B.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Sarcon (No39) Limited from Enniskillen, Northern Ireland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sarcon (No39) Limited

3 Main Street, Rathmore, Belleek, Enniskillen, BT93 3FY, Northern Ireland

Legal authority N I Order
Legal form Limited Company
Notified on 26 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 15th, August 2023
Free Download (18 pages)

Company search

Advertisements