ASH MANOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASH MANOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446118

Incorporation date

07/10/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9XNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1997)
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon05/08/2025
Satisfaction of charge 034461180002 in full
dot icon25/03/2025
Appointment of Mr Neville John Graham as a secretary on 2025-03-25
dot icon25/03/2025
Termination of appointment of Keith William Agnew as a secretary on 2025-03-25
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon19/06/2023
Appointment of Mr John Martin Morgan as a director on 2023-06-19
dot icon30/03/2023
Termination of appointment of Oliver Mcallister as a director on 2023-03-24
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Resolutions
dot icon11/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Registration of charge 034461180002, created on 2022-10-03
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon08/09/2022
Satisfaction of charge 1 in full
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/08/2021
Termination of appointment of Stephen David Cameron as a director on 2021-08-29
dot icon30/08/2021
Appointment of Dr Keith William Agnew as a secretary on 2021-08-30
dot icon30/08/2021
Termination of appointment of Michael Anthony Dawson as a secretary on 2021-08-29
dot icon21/04/2021
Director's details changed for Mr Nick Whelan on 2021-01-01
dot icon21/04/2021
Director's details changed for Mr Fred Alledn on 2021-04-19
dot icon28/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon10/09/2020
Termination of appointment of Stephen John Elliott as a director on 2020-09-10
dot icon10/09/2020
Appointment of Mr Oliver Mcallister as a director on 2020-09-10
dot icon20/04/2020
Appointment of Mr Fred Alledn as a director on 2020-04-01
dot icon20/04/2020
Termination of appointment of John Herbert Scott Dunlop as a director on 2020-03-31
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon06/10/2017
Change of details for United Dairy Farmers Ltd as a person with significant control on 2017-01-24
dot icon06/10/2017
Termination of appointment of Ian Richard Hutton as a director on 2016-03-31
dot icon26/01/2017
Amended accounts for a dormant company made up to 2016-03-31
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon14/09/2016
Appointment of Mr Nick Whelan as a director on 2016-09-01
dot icon14/09/2016
Termination of appointment of Timothy David Dobbin as a director on 2016-09-01
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon02/10/2015
Termination of appointment of Nigel David Taylor-Wilkin as a director on 2015-09-28
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Daniel Joseph Mcaleese as a director on 2015-06-30
dot icon24/09/2015
Appointment of Mr Stephen John Elliott as a director on 2015-07-01
dot icon24/04/2015
Appointment of Mr Michael Anthony Dawson as a secretary on 2015-04-13
dot icon23/04/2015
Termination of appointment of Samuel Andrew Agnew as a secretary on 2015-04-13
dot icon05/12/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon05/11/2014
Accounts for a small company made up to 2014-01-31
dot icon03/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon03/10/2014
Registered office address changed from Unit 63 Clywedog Road North Wrexham Industrial Estat Wrexham Clwyd LL13 9XN to Unit 63 Clywedog Road North Wrexham Industrial Estate Wrexham Clwyd LL13 9XN on 2014-10-03
dot icon17/04/2014
Appointment of Mr Stephen David Cameron as a director
dot icon17/04/2014
Appointment of Mr John Herbert Scott Dunlop as a director
dot icon20/02/2014
Appointment of Mr Daniel Joseph Mcaleese as a director
dot icon20/02/2014
Appointment of Dr Timothy David Dobbin as a director
dot icon20/02/2014
Termination of appointment of Jillian Hutton as a director
dot icon20/02/2014
Appointment of Mr Samuel Andrew Agnew as a secretary
dot icon20/02/2014
Termination of appointment of Ian Hutton as a secretary
dot icon25/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon17/09/2013
Group of companies' accounts made up to 2013-01-31
dot icon02/05/2013
Termination of appointment of John Hutton as a director
dot icon02/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon31/08/2012
Group of companies' accounts made up to 2012-01-31
dot icon13/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon28/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon15/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon27/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/09/2010
Director's details changed for Nigel David Taylor-Wilkin on 2009-10-01
dot icon22/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon15/06/2009
Accounts for a medium company made up to 2009-01-31
dot icon17/10/2008
Return made up to 23/09/08; full list of members
dot icon16/05/2008
Return made up to 23/09/07; full list of members; amend
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2008
Accounts for a medium company made up to 2008-01-31
dot icon29/10/2007
Return made up to 23/09/07; full list of members
dot icon29/06/2007
Accounts for a medium company made up to 2007-01-31
dot icon25/09/2006
Return made up to 23/09/06; full list of members
dot icon14/09/2006
Accounts for a medium company made up to 2006-01-31
dot icon26/09/2005
Return made up to 23/09/05; full list of members
dot icon20/07/2005
Accounts for a small company made up to 2005-01-31
dot icon17/12/2004
Return made up to 07/10/04; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2004-01-31
dot icon25/10/2003
Return made up to 07/10/03; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2003-01-31
dot icon18/07/2003
Secretary resigned;director resigned
dot icon06/07/2003
New secretary appointed
dot icon05/02/2003
Resolutions
dot icon30/10/2002
Return made up to 07/10/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2002-01-31
dot icon12/11/2001
Accounts for a medium company made up to 2001-01-31
dot icon29/10/2001
Return made up to 07/10/01; full list of members
dot icon06/11/2000
Return made up to 07/10/00; full list of members
dot icon10/08/2000
Full accounts made up to 2000-01-31
dot icon22/10/1999
Return made up to 07/10/99; full list of members
dot icon10/06/1999
Full accounts made up to 1999-01-31
dot icon14/10/1998
Return made up to 07/10/98; full list of members
dot icon14/08/1998
Statement of affairs
dot icon14/08/1998
Ad 20/05/98--------- £ si [email protected]=999 £ ic 1/1000
dot icon28/07/1998
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon28/05/1998
S-div 20/05/98
dot icon28/05/1998
£ nc 100/1000 20/05/98
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: unit 63, clywedog road north wrexham industrial estate wrexham clwyd LL13 9NX
dot icon07/01/1998
Director resigned
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Registered office changed on 05/12/97 from: brook house 70 spring gardens manchester M2 2BQ
dot icon02/12/1997
Certificate of change of name
dot icon07/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whelan, Nick
Director
01/09/2016 - Present
19
Dobbin, Timothy David
Director
31/01/2014 - 01/09/2016
25
Elliott, Stephen John
Director
01/07/2015 - 10/09/2020
32
Brandwood, Christopher Mark
Secretary
07/10/1997 - 01/12/1997
39
Fitzgerald, David Sean
Director
07/10/1997 - 01/12/1997
52

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 ASH MANOR HOLDINGS LIMITED

ASH MANOR HOLDINGS LIMITED is an(a) Active company incorporated on 07/10/1997 with the registered office located at Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9XN. There are currently 4 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 ASH MANOR HOLDINGS LIMITED?

toggle

ASH MANOR HOLDINGS LIMITED is currently Active. It was registered on 07/10/1997 .

Where is ASH MANOR HOLDINGS LIMITED located?

toggle

ASH MANOR HOLDINGS LIMITED is registered at Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9XN.

What does ASH MANOR HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ASH MANOR HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.