ASH ADDLEWELL LIMITED

Register to unlock more data on OkredoRegister

ASH ADDLEWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02947284

Incorporation date

11/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1994)
dot icon22/01/2026
Final Gazette dissolved following liquidation
dot icon22/10/2025
Return of final meeting in a members' voluntary winding up
dot icon25/03/2025
Liquidators' statement of receipts and payments to 2025-01-25
dot icon02/02/2024
Declaration of solvency
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Appointment of a voluntary liquidator
dot icon02/11/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/11/2022
Satisfaction of charge 029472840006 in full
dot icon01/11/2022
Satisfaction of charge 029472840007 in full
dot icon15/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/09/2021
Previous accounting period extended from 2021-02-25 to 2021-06-30
dot icon19/07/2021
Change of details for Mr Ronald Robert Hazell as a person with significant control on 2020-10-04
dot icon15/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon25/06/2021
Registered office address changed from Ash House Addlewell Lane Yeovil Somerset BA20 1DP to C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2021-06-25
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/10/2020
Termination of appointment of Ronald Robert Hazell as a director on 2020-10-04
dot icon02/10/2020
Appointment of Mr Simon Ashley Rowe as a director on 2020-10-01
dot icon14/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/10/2018
Satisfaction of charge 1 in full
dot icon23/10/2018
Satisfaction of charge 5 in full
dot icon20/10/2018
Satisfaction of charge 4 in full
dot icon09/10/2018
Registration of charge 029472840007, created on 2018-10-05
dot icon18/09/2018
Registration of charge 029472840006, created on 2018-09-14
dot icon13/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon29/05/2018
Satisfaction of charge 3 in full
dot icon29/05/2018
Satisfaction of charge 2 in full
dot icon19/04/2018
Termination of appointment of June Ruth Hazell as a secretary on 2018-03-28
dot icon07/03/2018
Auditor's resignation
dot icon13/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon15/11/2017
Previous accounting period shortened from 2017-02-26 to 2017-02-25
dot icon27/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon06/12/2016
Accounts for a small company made up to 2016-02-29
dot icon15/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon11/02/2016
Accounts for a small company made up to 2015-02-28
dot icon20/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon02/12/2014
Accounts for a small company made up to 2014-02-28
dot icon31/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2013-02-28
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-02-28
dot icon20/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-02-28
dot icon27/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon27/07/2010
Accounts for a small company made up to 2010-02-28
dot icon14/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon29/07/2009
Accounts for a small company made up to 2009-02-28
dot icon23/07/2009
Return made up to 11/07/09; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2008-02-29
dot icon11/07/2008
Return made up to 11/07/08; full list of members
dot icon16/10/2007
Accounts for a small company made up to 2007-02-28
dot icon18/07/2007
Return made up to 11/07/07; full list of members
dot icon08/09/2006
Accounts for a small company made up to 2006-02-28
dot icon26/07/2006
Return made up to 11/07/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2005-02-28
dot icon27/07/2005
Return made up to 11/07/05; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-02-28
dot icon28/07/2004
Return made up to 11/07/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: ash house addlewell lane yeovil somerset BA20 1RY
dot icon02/12/2003
Particulars of mortgage/charge
dot icon25/09/2003
Accounts for a medium company made up to 2003-02-28
dot icon08/08/2003
Return made up to 11/07/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-02-28
dot icon19/07/2002
Return made up to 11/07/02; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2001-02-28
dot icon20/07/2001
Resolutions
dot icon18/07/2001
Return made up to 11/07/01; full list of members
dot icon25/06/2001
Resolutions
dot icon29/11/2000
Auditor's resignation
dot icon28/11/2000
Full accounts made up to 2000-02-29
dot icon13/10/2000
Return made up to 11/07/00; full list of members
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
New secretary appointed
dot icon09/12/1999
Full accounts made up to 1999-02-28
dot icon03/12/1999
Resolutions
dot icon03/12/1999
£ ic 75000/37500 02/11/99 £ sr 37500@1=37500
dot icon08/11/1999
Director resigned
dot icon03/08/1999
Return made up to 11/07/99; change of members
dot icon03/10/1998
Particulars of mortgage/charge
dot icon12/08/1998
Full accounts made up to 1998-02-28
dot icon16/07/1998
Return made up to 11/07/98; full list of members
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon17/11/1997
Director's particulars changed
dot icon04/08/1997
Return made up to 11/07/97; no change of members
dot icon11/12/1996
Full accounts made up to 1996-02-29
dot icon12/08/1996
Return made up to 11/07/96; no change of members
dot icon23/02/1996
Particulars of mortgage/charge
dot icon01/09/1995
Return made up to 11/07/95; full list of members
dot icon31/08/1995
Full accounts made up to 1995-02-26
dot icon24/03/1995
Particulars of mortgage/charge
dot icon15/03/1995
Declaration of mortgage charge released/ceased
dot icon15/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Secretary resigned;director resigned;new director appointed
dot icon13/03/1995
New secretary appointed;director resigned;new director appointed
dot icon03/03/1995
Resolutions
dot icon03/03/1995
Resolutions
dot icon03/03/1995
Resolutions
dot icon03/03/1995
Ad 27/02/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/03/1995
£ nc 100/75000 27/02/95
dot icon21/02/1995
Accounting reference date notified as 26/02
dot icon21/02/1995
Registered office changed on 21/02/95 from: bush house 72 prince street bristol BS99 7JZ
dot icon17/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
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
31/03/2023
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
227.73K
-
0.00
120.92K
-
2030
-
-
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazell, Ronald Robert, Estate Of Mr
Director
16/02/1995 - 04/10/2020
3
Staunton, Robin Mark
Director
11/07/1994 - 16/02/1995
81
Pyper, Timothy Edward
Director
11/07/1994 - 16/02/1995
78
Staunton, Robin Mark
Secretary
11/07/1994 - 16/02/1995
54
Rowe, Simon Ashley
Director
01/10/2020 - Present
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH ADDLEWELL LIMITED

ASH ADDLEWELL LIMITED is an(a) Dissolved company incorporated on 11/07/1994 with the registered office located at C/O Milsted Langdon Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH ADDLEWELL LIMITED?

toggle

ASH ADDLEWELL LIMITED is currently Dissolved. It was registered on 11/07/1994 and dissolved on 22/01/2026.

Where is ASH ADDLEWELL LIMITED located?

toggle

ASH ADDLEWELL LIMITED is registered at C/O Milsted Langdon Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does ASH ADDLEWELL LIMITED do?

toggle

ASH ADDLEWELL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASH ADDLEWELL LIMITED?

toggle

The latest filing was on 22/01/2026: Final Gazette dissolved following liquidation.