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

AYRE CHAMBERLAIN GAUNT LTD.

BELVEDERE HOUSE, BASING VIEW, BASINGSTOKE, RG21 4HG,
Company Registration Number
05557024
Private Limited Company
Active

Company Overview

About Ayre Chamberlain Gaunt Ltd.
AYRE CHAMBERLAIN GAUNT LTD. was founded on 2005-09-07 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Ayre Chamberlain Gaunt Ltd. is a Private Limited Company registered in ENGLAND 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
AYRE CHAMBERLAIN GAUNT LTD.
 
Legal Registered Office
BELVEDERE HOUSE
BASING VIEW
BASINGSTOKE
RG21 4HG
Other companies in RG21
 
Previous Names
DESIGN ACB LIMITED10/02/2015
Filing Information
Company Number 05557024
Company ID Number 05557024
Date formed 2005-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927004446  
Last Datalog update: 2023-09-05 18:05:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYRE CHAMBERLAIN GAUNT LTD.
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 AYRE CHAMBERLAIN GAUNT LTD.

Current Directors
Officer Role Date Appointed
DAVID JOHN AYRE
Company Secretary 2008-04-27
DAVID JOHN AYRE
Director 2005-09-07
MATTHEW JAMES CHAMBERLAIN
Director 2005-09-07
DOMINIC JAMES GAUNT
Director 2008-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTEL SYLVETTE RIDD JONES
Company Secretary 2006-09-08 2008-04-27
SIMON MATTHEW BISHOP
Director 2005-09-07 2007-10-20
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-09-07 2006-09-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-07 2005-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN AYRE DMS MODULAR SYSTEMS LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-06-14
DAVID JOHN AYRE ACG PROJECTS LTD Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2016-01-12
DOMINIC JAMES GAUNT DMS MODULAR SYSTEMS LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-06-14
DOMINIC JAMES GAUNT ACG PROJECTS LTD Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2016-01-12

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
2023-10-03APPOINTMENT TERMINATED, DIRECTOR EMILY VICTORIA PALLOT
2023-10-03APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES WOOD
2023-08-31CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24DIRECTOR APPOINTED MRS EMILY VICTORIA PALLOT
2022-09-24AP01DIRECTOR APPOINTED MRS EMILY VICTORIA PALLOT
2022-09-01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-24Register inspection address changed from 14a London Street Basingstoke Hampshire RG21 7NU England to 3000a Parkway Whiteley Fareham PO15 7FX
2022-08-24AD02Register inspection address changed from 14a London Street Basingstoke Hampshire RG21 7NU England to 3000a Parkway Whiteley Fareham PO15 7FX
2022-08-23Change of details for Mr Matthew James Chamberlain as a person with significant control on 2022-08-23
2022-08-23Director's details changed for Mr Matthew James Chamberlain on 2022-08-23
2022-08-23Registers moved to registered inspection location of 14a London Street Basingstoke Hampshire RG21 7NU
2022-08-23AD03Registers moved to registered inspection location of 14a London Street Basingstoke Hampshire RG21 7NU
2022-08-23CH01Director's details changed for Mr Matthew James Chamberlain on 2022-08-23
2022-08-23PSC04Change of details for Mr Matthew James Chamberlain as a person with significant control on 2022-08-23
2022-01-26Director's details changed for Mr Oliver James Wood on 2021-12-15
2022-01-26Change of details for Mr Matthew James Chamberlain as a person with significant control on 2022-01-26
2022-01-26PSC04Change of details for Mr Matthew James Chamberlain as a person with significant control on 2022-01-26
2022-01-26CH01Director's details changed for Mr Oliver James Wood on 2021-12-15
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-08-03AD04Register(s) moved to registered office address Belvedere House Basing View Basingstoke RG21 4HG
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-30RES01ADOPT ARTICLES 30/04/20
2020-01-20AP01DIRECTOR APPOINTED MR OLIVER JAMES WOOD
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13PSC04Change of details for Mr Dominic James Gaunt as a person with significant control on 2017-12-01
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-09-07PSC04Change of details for Mr David John Ayre as a person with significant control on 2017-09-11
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM , 14a London Street, Basingstoke, Hampshire, RG21 7NU
2017-12-06REGISTERED OFFICE CHANGED ON 06/12/17 FROM , 14a London Street, Basingstoke, Hampshire, RG21 7NU
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1021
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES GAUNT
2017-08-29AD03Registers moved to registered inspection location of 14a London Street Basingstoke Hampshire RG21 7NU
2017-08-29CH01Director's details changed for Mr Matthew James Chamberlain on 2017-08-29
2017-08-29PSC04Change of details for Mr Matthew James Chamberlain as a person with significant control on 2017-08-29
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1021
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1021
2016-07-06SH0105/07/16 STATEMENT OF CAPITAL GBP 1021
2016-07-06SH0105/07/16 STATEMENT OF CAPITAL GBP 1021
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1010
2016-04-13SH0111/04/16 STATEMENT OF CAPITAL GBP 1010
2016-03-30MEM/ARTSARTICLES OF ASSOCIATION
2016-03-15RES01ADOPT ARTICLES 15/03/16
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30RES01ADOPT ARTICLES 30/03/15
2015-02-10RES15CHANGE OF NAME 09/02/2015
2015-02-10CERTNMCompany name changed design acb LIMITED\certificate issued on 10/02/15
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0107/09/14 ANNUAL RETURN FULL LIST
2014-10-02AD02Register inspection address changed from Wolverton Court 15 London Street Basingstoke Hampshire RG21 7NT England to 14a London Street Basingstoke Hampshire RG21 7NU
2014-08-28CH01Director's details changed for Mr Dominic James Gaunt on 2014-07-25
2014-03-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM WOLVERTON COURT 15 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NT ENGLAND
2013-10-30REGISTERED OFFICE CHANGED ON 30/10/13 FROM , Wolverton Court 15 London Street, Basingstoke, Hampshire, RG21 7NT, England
2013-09-16AR0107/09/13 FULL LIST
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-10AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-11-13AA29/02/12 TOTAL EXEMPTION SMALL
2012-09-10AR0107/09/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM WOLVERTON COURT 15-16 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NT ENGLAND
2012-09-10REGISTERED OFFICE CHANGED ON 10/09/12 FROM , Wolverton Court 15-16 London Street, Basingstoke, Hampshire, RG21 7NT, England
2012-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-07AD02SAIL ADDRESS CHANGED FROM: WOLVERTON COURT 15-16 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NT ENGLAND
2011-09-08AR0107/09/11 FULL LIST
2011-09-05AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-04AR0107/09/10 FULL LIST
2010-10-01AD02SAIL ADDRESS CREATED
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN AYRE / 01/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES GAUNT / 07/09/2010
2010-08-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 42C SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TF
2010-08-16REGISTERED OFFICE CHANGED ON 16/08/10 FROM , 42C Sherborne Road, Basingstoke, Hampshire, RG21 5TF
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AYRE / 09/08/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHAMBERLAIN / 09/08/2010
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-12-28AA28/02/08 TOTAL EXEMPTION FULL
2008-09-09363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHAMBERLAIN / 01/09/2008
2008-08-08288aDIRECTOR APPOINTED MR DOMINIC GAUNT
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY CHANTEL RIDD JONES
2008-04-28288aSECRETARY APPOINTED MR DAVID JOHN AYRE
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22288bDIRECTOR RESIGNED
2007-10-18363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 16 NORN HILL BASINGSTOKE HAMPSHIRE RG21 4HD
2007-08-04Registered office changed on 04/08/07 from:\16 norn hill, basingstoke, hampshire RG21 4HD
2007-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-27RES13APP CIRC MEM,APP MEMBER 02/04/07
2007-04-27RES12VARYING SHARE RIGHTS AND NAMES
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-11363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2006-09-21Registered office changed on 21/09/06 from:\20-22 bedford row, london, WC1R 4JS
2006-09-14288bSECRETARY RESIGNED
2005-11-23225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-2588(2)RAD 07/09/05--------- £ SI 999@1=999 £ IC 1/1000
2005-09-08288bSECRETARY RESIGNED
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to AYRE CHAMBERLAIN GAUNT LTD. 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 AYRE CHAMBERLAIN GAUNT LTD.
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
RENT DEPOSIT DEED 2010-10-01 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED & BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 AYRE CHAMBERLAIN GAUNT LTD.

Intangible Assets
Patents
We have not found any records of AYRE CHAMBERLAIN GAUNT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AYRE CHAMBERLAIN GAUNT LTD.
Trademarks
We have not found any records of AYRE CHAMBERLAIN GAUNT LTD. registering or being granted any trademarks
Income
Government Income

Government spend with AYRE CHAMBERLAIN GAUNT LTD.

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2012-10-01 GBP £1,750
Winchester City Council 2012-08-28 GBP £2,000
Winchester City Council 2012-07-01 GBP £2,747
Winchester City Council 2012-04-10 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AYRE CHAMBERLAIN GAUNT LTD. 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 AYRE CHAMBERLAIN GAUNT LTD. 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 AYRE CHAMBERLAIN GAUNT LTD. 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.