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

C. & G. AYRES LIMITED

VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG,
Company Registration Number
01067187
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C. & G. Ayres Ltd
C. & G. AYRES LIMITED was founded on 1972-08-22 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". C. & G. Ayres Limited is a Private Limited Company registered in UNITED KINGDOM 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
C. & G. AYRES LIMITED
 
Legal Registered Office
VICTORIA HOUSE
26 QUEEN VICTORIA STREET
READING
BERKSHIRE
RG1 1TG
Other companies in RG1
 
Filing Information
Company Number 01067187
Company ID Number 01067187
Date formed 1972-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/01/2021
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 08:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & G. AYRES 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 C. & G. AYRES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES MILES
Company Secretary 2013-04-04
CHRISTOPHER JOHN MILES
Director 1992-12-28
RICHARD EDWARD MILES
Director 2013-04-04
WILLIAM JAMES MILES
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE WINNIFRED MILES
Company Secretary 1992-12-28 2013-04-04
GERALDINE WINNIFRED MILES
Director 1992-12-28 2013-04-04
JOHN CHARLES MILES
Director 1992-12-28 2012-05-01
SYDNEY FRANK MILES
Director 1992-12-28 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MILES G.W. TALBOT & SON (PLASTICS) LTD Director 2013-04-04 CURRENT 1972-08-22 Active - Proposal to Strike off
CHRISTOPHER JOHN MILES G.W.TALBOT & SON,LIMITED Director 1991-12-28 CURRENT 1923-05-26 Liquidation
RICHARD EDWARD MILES MAIDENBOWER PROPERTIES LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
RICHARD EDWARD MILES G.W. TALBOT & SON (PLASTICS) LTD Director 1995-12-29 CURRENT 1972-08-22 Active - Proposal to Strike off
RICHARD EDWARD MILES G.W. TALBOT & SON (WHOLESALE) LIMITED Director 1991-12-28 CURRENT 1974-04-24 Dissolved 2013-12-03
RICHARD EDWARD MILES G.W.TALBOT & SON,LIMITED Director 1991-12-28 CURRENT 1923-05-26 Liquidation
WILLIAM JAMES MILES G.W. TALBOT & SON (PLASTICS) LTD Director 1995-12-29 CURRENT 1972-08-22 Active - Proposal to Strike off
WILLIAM JAMES MILES G.W. TALBOT & SON (WHOLESALE) LIMITED Director 1991-12-28 CURRENT 1974-04-24 Dissolved 2013-12-03
WILLIAM JAMES MILES G.W.TALBOT & SON,LIMITED Director 1991-12-28 CURRENT 1923-05-26 Liquidation

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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-10DS01Application to strike the company off the register
2019-11-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CH01Director's details changed for Mr Christopher John Miles on 2019-04-01
2019-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM JAMES MILES on 2019-04-01
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 2 Ross Road Reading Berkshire RG1 8EL
2019-04-02PSC05Change of details for G.W.Talbot & Son,Limited as a person with significant control on 2019-04-01
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-14CH01Director's details changed for Mr William James Miles on 2018-12-01
2018-02-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD MILES / 27/12/2017
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MILES / 27/12/2017
2018-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM JAMES MILES on 2017-12-27
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MILES / 27/12/2017
2017-11-22PSC02Notification of G.W.Talbot & Son,Limited as a person with significant control on 2016-05-31
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-02-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0128/12/15 ANNUAL RETURN FULL LIST
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-30AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AP01DIRECTOR APPOINTED MR RICHARD EDWARD MILES
2013-05-03AP01DIRECTOR APPOINTED MR WILLIAM JAMES MILES
2013-05-03AP03Appointment of Mr William James Miles as company secretary
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MILES
2013-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERALDINE MILES
2013-03-19AR0128/12/12 ANNUAL RETURN FULL LIST
2012-10-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-29ANNOTATIONClarification
2012-05-14TM01TERMINATE DIR APPOINTMENT
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILES
2012-02-21AR0128/12/11 FULL LIST
2011-11-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-07AR0128/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MILES / 28/12/2010
2010-01-20AR0128/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MILES / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MILES / 01/11/2009
2009-12-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-15363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-07363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-17363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-01-23363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-28363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-05363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-29363(288)DIRECTOR RESIGNED
2001-01-29363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-23363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-20363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-26363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-01-07363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-09363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-19363sRETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS
1994-09-23AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-24363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-10-13AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-02-12363bRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-10-05AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-01-06AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-01-06363bRETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS
1991-01-08363RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1991-01-08AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-01-19363RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to C. & G. AYRES 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 C. & G. AYRES 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
GUARANTEE & DEBENTURE 1974-07-11 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2017-04-30

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 C. & G. AYRES LIMITED

Intangible Assets
Patents
We have not found any records of C. & G. AYRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & G. AYRES LIMITED
Trademarks
We have not found any records of C. & G. AYRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & G. AYRES 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as C. & G. AYRES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C. & G. AYRES 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 C. & G. AYRES 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 C. & G. AYRES 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.