ASCROFT TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ASCROFT TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02958257

Incorporation date

12/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke-On-Trent ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1994)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon24/07/2025
Registered office address changed from The Glades the Glades Festival Way Stoke-on-Trent ST1 5SQ England to The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ on 2025-07-24
dot icon24/07/2025
Change of details for Blackgate Holdings (North) Ltd as a person with significant control on 2025-07-24
dot icon24/07/2025
Director's details changed for Mr Gary Ian Edwards on 2025-07-24
dot icon24/07/2025
Director's details changed for Mrs Cindy Elizabeth Edwards on 2025-07-24
dot icon24/07/2025
Change of details for Blackgate Holdings (North) Ltd as a person with significant control on 2025-07-24
dot icon09/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon31/07/2023
Director's details changed for Mrs Cindy Elizabeth Edwards on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Gary Ian Edwards on 2023-07-31
dot icon13/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon11/06/2018
Director's details changed for Mr Gareth Edwards on 2018-06-11
dot icon15/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/01/2016
Termination of appointment of Geraldine Ascroft as a director on 2015-11-20
dot icon27/01/2016
Appointment of Mr Gareth Edwards as a director on 2015-11-20
dot icon27/01/2016
Appointment of Mrs Cindy Elizabeth Edwards as a director on 2015-11-20
dot icon27/01/2016
Appointment of Mr Garry Ian Edwards as a director on 2015-11-20
dot icon27/01/2016
Termination of appointment of Philip Ascroft as a director on 2015-11-20
dot icon27/01/2016
Termination of appointment of Geraldine Ascroft as a secretary on 2015-11-20
dot icon02/12/2015
Previous accounting period shortened from 2016-04-30 to 2015-10-31
dot icon02/12/2015
Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to The Glades the Glades Festival Way Stoke-on-Trent ST1 5SQ on 2015-12-02
dot icon24/11/2015
Registration of charge 029582570004, created on 2015-11-20
dot icon23/11/2015
Registration of charge 029582570003, created on 2015-11-20
dot icon18/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon17/07/2012
Director's details changed for Geraldine Ascroft on 2012-07-17
dot icon17/07/2012
Secretary's details changed for Geraldine Ascroft on 2012-07-17
dot icon11/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon28/07/2010
Resolutions
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2010
Registered office address changed from Richard House Winckley Square Preston Lancs PR1 3HP on 2010-02-12
dot icon19/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/08/2009
Return made up to 12/08/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/08/2008
Location of register of members
dot icon20/08/2008
Return made up to 12/08/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/08/2007
Return made up to 12/08/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/10/2006
Return made up to 12/08/06; full list of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: 7 riversway business village navigation way preston lancashire PR2 2YP
dot icon10/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/09/2005
Return made up to 12/08/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/08/2004
Return made up to 12/08/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-04-30
dot icon28/08/2003
Return made up to 12/08/03; full list of members
dot icon27/09/2002
Return made up to 12/08/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/08/2001
Return made up to 12/08/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-04-30
dot icon22/08/2000
Return made up to 12/08/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-04-30
dot icon24/08/1999
Return made up to 12/08/99; no change of members
dot icon15/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Full accounts made up to 1998-04-30
dot icon04/09/1998
Return made up to 12/08/98; full list of members
dot icon02/04/1998
Ad 16/03/98--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon04/09/1997
Return made up to 12/08/97; no change of members
dot icon06/08/1997
Full accounts made up to 1997-04-30
dot icon06/02/1997
Return made up to 12/08/95; full list of members
dot icon27/01/1997
Return made up to 12/08/96; full list of members
dot icon27/01/1997
Registered office changed on 27/01/97 from: 22 melton street london NW1 2BW
dot icon27/01/1997
New director appointed
dot icon09/12/1996
Accounts for a small company made up to 1996-04-30
dot icon27/02/1996
Compulsory strike-off action has been discontinued
dot icon23/02/1996
Full accounts made up to 1995-04-30
dot icon20/02/1996
First Gazette notice for compulsory strike-off
dot icon19/04/1995
Ad 17/09/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Accounting reference date notified as 30/04
dot icon17/08/1994
Secretary resigned
dot icon12/08/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
394.51K
-
0.00
21.25K
-
2022
14
456.92K
-
0.00
76.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Gareth
Director
20/11/2015 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/08/1994 - 11/08/1994
99600
Edwards, Gary Ian
Director
20/11/2015 - Present
6
Edwards, Cindy Elizabeth
Director
20/11/2015 - Present
4
Ascroft, Philip
Director
11/08/1994 - 19/11/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCROFT TRANSPORT LIMITED

ASCROFT TRANSPORT LIMITED is an(a) Active company incorporated on 12/08/1994 with the registered office located at The Glades Festival Way, Festival Park, Stoke-On-Trent ST1 5SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCROFT TRANSPORT LIMITED?

toggle

ASCROFT TRANSPORT LIMITED is currently Active. It was registered on 12/08/1994 .

Where is ASCROFT TRANSPORT LIMITED located?

toggle

ASCROFT TRANSPORT LIMITED is registered at The Glades Festival Way, Festival Park, Stoke-On-Trent ST1 5SQ.

What does ASCROFT TRANSPORT LIMITED do?

toggle

ASCROFT TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ASCROFT TRANSPORT LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with no updates.