Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ayton Law Limited
Ayton Law Limited is an active company incorporated on 22 April 2003 with the registered office located in Middlesbrough, North Yorkshire. Ayton Law Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04740032
Private limited company
Age
22 years
Incorporated
22 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 April 2025
(6 months ago)
Next confirmation dated
22 April 2026
Due by
6 May 2026
(5 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Ayton Law Limited
Contact
Update Details
Address
126 Newton Rd
Great Ayton
Cleveland
TS9 6DL
United Kingdom
Address changed on
11 Jul 2025
(4 months ago)
Previous address was
97a Acklam Road Middlesbrough TS5 5HR
Companies in TS9 6DL
Telephone
01642659500
Email
Available in Endole App
Website
Ayton-law.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
6
William Barry Fox
Director • Secretary • British • Lives in UK • Born in Oct 1955 • Financial Adviser
Mr Christopher Paul Johnson
PSC • PSC • British • Lives in UK • Born in Feb 1964
Mr Ken Dale
PSC • PSC • British • Lives in UK • Born in Jul 1953
Mr Edward Mark Randall
PSC • PSC • British • Lives in UK • Born in Apr 1960
Edward Mark Randall
Director • British • Lives in UK • Born in Apr 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£50.33K
Decreased by £25.46K (-34%)
Total Liabilities
-£44.77K
Decreased by £17.22K (-28%)
Net Assets
£5.55K
Decreased by £8.24K (-60%)
Debt Ratio (%)
89%
Increased by 7.17% (+9%)
See 10 Year Full Financials
Latest Activity
Christopher Paul Johnson Details Changed
4 Months Ago on 11 Jul 2025
Mr Edward Mark Randall Details Changed
4 Months Ago on 11 Jul 2025
William Barry Fox Details Changed
4 Months Ago on 11 Jul 2025
Registered Address Changed
4 Months Ago on 11 Jul 2025
Micro Accounts Submitted
4 Months Ago on 4 Jul 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Micro Accounts Submitted
11 Months Ago on 4 Dec 2024
Mr Christopher Paul Johnson (PSC) Details Changed
1 Year 2 Months Ago on 22 Aug 2024
Christopher Paul Johnson Details Changed
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Apr 2024
Get Alerts
Get Credit Report
Discover Ayton Law Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Christopher Paul Johnson on 11 July 2025
Submitted on 11 Jul 2025
Registered office address changed from 97a Acklam Road Middlesbrough TS5 5HR to 126 Newton Rd Great Ayton Cleveland TS9 6DL on 11 July 2025
Submitted on 11 Jul 2025
Director's details changed for Mr Edward Mark Randall on 11 July 2025
Submitted on 11 Jul 2025
Director's details changed for William Barry Fox on 11 July 2025
Submitted on 11 Jul 2025
Micro company accounts made up to 31 March 2025
Submitted on 4 Jul 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 29 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Change of details for Mr Christopher Paul Johnson as a person with significant control on 22 August 2024
Submitted on 23 Aug 2024
Director's details changed for Christopher Paul Johnson on 22 August 2024
Submitted on 22 Aug 2024
Confirmation statement made on 22 April 2024 with no updates
Submitted on 26 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs