ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tim Ayres Ltd

Tim Ayres Ltd is an active company incorporated on 8 January 2003 with the registered office located in Shaftesbury, Dorset. Tim Ayres Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04630676
Private limited company
Age
23 years
Incorporated 8 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 January 2025 (12 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (18 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 1 month remaining)
Contact
Address
New Elms Garage
Sherborne Causeway
Shaftesbury
SP7 9PY
Address changed on 4 Dec 2025 (1 month ago)
Previous address was Knoll Bank Fiddleford Sturminster Newton Dorset DT10 2BX
Telephone
07850334712
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in May 1974
Mr Patrick Spencer Carney
PSC • British • Lives in England • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Surfing Green Limited
Holly Carney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£57.35K
Increased by £3.36K (+6%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£666.49K
Decreased by £8.05K (-1%)
Total Liabilities
-£355.45K
Increased by £14.61K (+4%)
Net Assets
£311.04K
Decreased by £22.66K (-7%)
Debt Ratio (%)
53%
Increased by 2.8% (+6%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 16 Dec 2025
Registered Address Changed
1 Month Ago on 4 Dec 2025
Mrs Holly Carney Appointed
1 Month Ago on 19 Nov 2025
Mr Patrick Spencer Carney Appointed
1 Month Ago on 19 Nov 2025
Timothy Paul Ayres Resigned
1 Month Ago on 19 Nov 2025
Christine Anne Ayres Resigned
1 Month Ago on 19 Nov 2025
Christine Anne Ayres Resigned
1 Month Ago on 19 Nov 2025
Holly Carney (PSC) Appointed
1 Month Ago on 19 Nov 2025
Patrick Spencer Carney (PSC) Appointed
1 Month Ago on 19 Nov 2025
Christine Anne Ayres (PSC) Resigned
1 Month Ago on 19 Nov 2025
Get Credit Report
Discover Tim Ayres Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 16 Dec 2025
Appointment of Mrs Holly Carney as a director on 19 November 2025
Submitted on 8 Dec 2025
Appointment of Mr Patrick Spencer Carney as a director on 19 November 2025
Submitted on 5 Dec 2025
Registered office address changed from Knoll Bank Fiddleford Sturminster Newton Dorset DT10 2BX to New Elms Garage Sherborne Causeway Shaftesbury SP7 9PY on 4 December 2025
Submitted on 4 Dec 2025
Cessation of Timothy Paul Ayres as a person with significant control on 19 November 2025
Submitted on 25 Nov 2025
Cessation of Christine Anne Ayres as a person with significant control on 19 November 2025
Submitted on 25 Nov 2025
Notification of Patrick Spencer Carney as a person with significant control on 19 November 2025
Submitted on 25 Nov 2025
Notification of Holly Carney as a person with significant control on 19 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Christine Anne Ayres as a secretary on 19 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Christine Anne Ayres as a director on 19 November 2025
Submitted on 25 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year