ASFORDBY STORAGE & HAULAGE LIMITED

Register to unlock more data on OkredoRegister

ASFORDBY STORAGE & HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00690001

Incorporation date

18/04/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxby Road, Melton Mowbray, Leicestershire LE13 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1974)
dot icon15/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/10/2025
Director's details changed for Mrs Briegeen Maria Stammers on 2025-10-21
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon07/03/2024
Amended full accounts made up to 2023-07-31
dot icon19/02/2024
Full accounts made up to 2023-07-31
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Resolutions
dot icon20/07/2023
Cancellation of shares. Statement of capital on 2023-07-17
dot icon07/06/2023
Secretary's details changed for Mr Anthony Edward Mason on 2023-06-07
dot icon07/06/2023
Director's details changed for Mr Michael John Dolby on 2023-06-07
dot icon07/06/2023
Director's details changed for Mrs Maureen Patricia John on 2023-06-07
dot icon07/06/2023
Director's details changed for Mr Anthony Edward Mason on 2023-06-07
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon05/04/2023
Full accounts made up to 2022-07-31
dot icon17/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon13/04/2022
Full accounts made up to 2021-07-31
dot icon14/12/2021
Satisfaction of charge 8 in full
dot icon14/12/2021
Satisfaction of charge 17 in full
dot icon14/12/2021
Satisfaction of charge 21 in full
dot icon14/12/2021
Satisfaction of charge 22 in full
dot icon14/12/2021
Satisfaction of charge 24 in full
dot icon14/12/2021
Satisfaction of charge 25 in full
dot icon14/12/2021
Satisfaction of charge 26 in full
dot icon14/12/2021
Satisfaction of charge 28 in full
dot icon14/12/2021
Satisfaction of charge 27 in full
dot icon14/12/2021
Satisfaction of charge 32 in full
dot icon14/12/2021
Satisfaction of charge 39 in full
dot icon14/12/2021
Satisfaction of charge 40 in full
dot icon14/12/2021
Satisfaction of charge 41 in full
dot icon14/12/2021
Satisfaction of charge 42 in full
dot icon14/12/2021
Satisfaction of charge 44 in full
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon23/04/2021
Full accounts made up to 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon15/04/2020
Full accounts made up to 2019-07-31
dot icon01/07/2019
Director's details changed for Miss Briegeen Maria Dolby on 2019-06-29
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/04/2019
Group of companies' accounts made up to 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon22/03/2018
Group of companies' accounts made up to 2017-07-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/03/2017
Group of companies' accounts made up to 2016-07-31
dot icon17/12/2016
Satisfaction of charge 5 in full
dot icon23/11/2016
Satisfaction of charge 35 in full
dot icon23/11/2016
Satisfaction of charge 36 in full
dot icon23/11/2016
Satisfaction of charge 11 in full
dot icon23/11/2016
Satisfaction of charge 3 in full
dot icon23/11/2016
Satisfaction of charge 6 in full
dot icon23/11/2016
Satisfaction of charge 1 in full
dot icon23/11/2016
Satisfaction of charge 34 in full
dot icon23/11/2016
Satisfaction of charge 37 in full
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/05/2016
Cancellation of shares. Statement of capital on 2016-04-19
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Purchase of own shares.
dot icon23/03/2016
Group of companies' accounts made up to 2015-07-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/03/2015
Group of companies' accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/03/2014
Accounts for a medium company made up to 2013-07-31
dot icon17/06/2013
Appointment of Mr Patrick James Dolby as a director
dot icon17/06/2013
Appointment of Miss Briegeen Maria Dolby as a director
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon06/03/2013
Accounts for a medium company made up to 2012-07-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon11/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon11/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Anthony Edward Mason on 2010-05-31
dot icon01/06/2010
Director's details changed for Mrs Maureen Patricia John on 2010-05-31
dot icon13/04/2010
Accounts for a medium company made up to 2009-07-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon08/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon29/04/2008
Accounts for a medium company made up to 2007-07-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon10/05/2007
Accounts for a medium company made up to 2006-07-31
dot icon23/06/2006
Director resigned
dot icon15/06/2006
Return made up to 31/05/06; no change of members
dot icon31/05/2006
Full accounts made up to 2005-07-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon16/06/2005
Return made up to 31/05/05; no change of members
dot icon07/06/2005
Full accounts made up to 2004-07-31
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Full accounts made up to 2003-07-31
dot icon28/05/2004
Return made up to 31/05/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon30/12/2003
Director resigned
dot icon17/09/2003
Particulars of mortgage/charge
dot icon02/06/2003
Full accounts made up to 2002-07-31
dot icon02/06/2003
Return made up to 31/05/03; no change of members
dot icon11/06/2002
Return made up to 31/05/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-07-31
dot icon09/10/2001
Director resigned
dot icon08/06/2001
Full accounts made up to 2000-07-31
dot icon08/06/2001
Return made up to 31/05/01; no change of members
dot icon07/06/2000
Return made up to 31/05/00; change of members
dot icon07/06/2000
Full accounts made up to 1999-07-31
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon03/06/1999
Full accounts made up to 1998-07-31
dot icon03/06/1999
Return made up to 31/05/99; full list of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon01/06/1998
Return made up to 31/05/98; no change of members
dot icon05/06/1997
Full accounts made up to 1996-07-31
dot icon05/06/1997
Return made up to 31/05/97; no change of members
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon05/06/1996
Return made up to 31/05/96; full list of members
dot icon16/06/1995
Particulars of mortgage/charge
dot icon05/06/1995
Full accounts made up to 1994-07-31
dot icon05/06/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon02/06/1994
Full accounts made up to 1993-07-31
dot icon02/06/1994
Return made up to 31/05/94; no change of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon02/06/1993
Return made up to 31/05/93; full list of members
dot icon09/06/1992
Full accounts made up to 1991-07-31
dot icon02/06/1992
Return made up to 31/05/92; no change of members
dot icon07/04/1992
Particulars of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon11/06/1991
Full accounts made up to 1990-07-31
dot icon11/06/1991
Return made up to 31/05/91; change of members
dot icon13/06/1990
Full accounts made up to 1989-07-31
dot icon13/06/1990
Return made up to 08/06/90; full list of members
dot icon01/03/1990
Particulars of mortgage/charge
dot icon15/06/1989
Accounts for a small company made up to 1988-07-31
dot icon15/06/1989
Return made up to 09/06/89; full list of members
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon21/06/1988
Accounts for a medium company made up to 1987-07-31
dot icon21/06/1988
Return made up to 10/06/88; full list of members
dot icon10/11/1987
Particulars of mortgage/charge
dot icon10/11/1987
Particulars of mortgage/charge
dot icon10/11/1987
Particulars of mortgage/charge
dot icon10/11/1987
Particulars of mortgage/charge
dot icon10/11/1987
Particulars of mortgage/charge
dot icon20/07/1987
Full accounts made up to 1986-07-31
dot icon20/07/1987
Return made up to 12/06/87; full list of members
dot icon25/06/1987
Declaration of mortgage charge released/ceased
dot icon25/06/1987
Declaration of mortgage charge released/ceased
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Particulars of mortgage/charge
dot icon23/09/1986
Memorandum and Articles of Association
dot icon23/09/1986
Gazettable document
dot icon23/09/1986
Particulars of mortgage/charge
dot icon23/09/1986
Particulars of mortgage/charge
dot icon06/06/1986
Full accounts made up to 1985-05-31
dot icon06/06/1986
Return made up to 30/05/86; full list of members
dot icon10/07/1974
Resolutions
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-93 *

* during past year

Number of employees

39
2023
change arrow icon+0.05 % *

* during past year

Cash in Bank

£44,615,052.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
132
56.86M
-
11.29M
44.59M
-
2023
39
46.72M
-
6.94M
44.62M
-
2023
39
46.72M
-
6.94M
44.62M
-

Employees

2023

Employees

39 Descended-70 % *

Net Assets(GBP)

46.72M £Descended-17.84 % *

Total Assets(GBP)

-

Turnover(GBP)

6.94M £Descended-38.56 % *

Cash in Bank(GBP)

44.62M £Ascended0.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolby, Patrick James
Director
14/06/2013 - Present
-
Dolby, Briegeen Maria
Director
14/06/2013 - Present
-

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

30
LINTEC EUROPE (UK) LIMITED11 Castle Hill, Maidenhead, Berkshire SL6 4AA
Active

Category:

Manufacture of printed labels

Comp. code:

02863624

Reg. date:

19/10/1993

Turnover:

-

No. of employees:

14
LEGEND BRANDS EUROPE HOLDINGS LIMITEDComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

03657539

Reg. date:

28/10/1998

Turnover:

-

No. of employees:

11
S.M.K. TEXTILES LIMITED3 Linefield House, Linefield Road, Batley, West Yorkshire WF17 0ES
Active

Category:

Manufacture of other furniture

Comp. code:

04480488

Reg. date:

09/07/2002

Turnover:

-

No. of employees:

11
EMTEC PROPERTY SERVICES LIMITED29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

SC303171

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

13
IFIELD & BARRETT (ROOFING) LIMITEDUnit 14 Rippleside Commercial Estate, Ripple Road, Barking, Essex IG11 0RJ
Active

Category:

Roofing activities

Comp. code:

01054153

Reg. date:

11/05/1972

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ASFORDBY STORAGE & HAULAGE LIMITED

ASFORDBY STORAGE & HAULAGE LIMITED is an(a) Active company incorporated on 18/04/1961 with the registered office located at Saxby Road, Melton Mowbray, Leicestershire LE13 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ASFORDBY STORAGE & HAULAGE LIMITED?

toggle

ASFORDBY STORAGE & HAULAGE LIMITED is currently Active. It was registered on 18/04/1961 .

Where is ASFORDBY STORAGE & HAULAGE LIMITED located?

toggle

ASFORDBY STORAGE & HAULAGE LIMITED is registered at Saxby Road, Melton Mowbray, Leicestershire LE13 1BY.

What does ASFORDBY STORAGE & HAULAGE LIMITED do?

toggle

ASFORDBY STORAGE & HAULAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ASFORDBY STORAGE & HAULAGE LIMITED have?

toggle

ASFORDBY STORAGE & HAULAGE LIMITED had 39 employees in 2023.

What is the latest filing for ASFORDBY STORAGE & HAULAGE LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-07-31.