ASH WHITE LIMITED

Register to unlock more data on OkredoRegister

ASH WHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01996907

Incorporation date

06/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1986)
dot icon05/03/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Registered office address changed from C/O Bradwell & Partners 2nd Floor Titan Court Bishops Square Hatfield AL10 9NA United Kingdom to Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2025-02-14
dot icon14/02/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Secretary's details changed for Jeet Carey on 2023-06-26
dot icon26/06/2023
Director's details changed for Mr Harwin Synge Carey on 2023-06-26
dot icon26/06/2023
Director's details changed for Dr Jaeger Carey on 2023-06-26
dot icon26/06/2023
Director's details changed for Mrs Jeet Carey on 2023-06-26
dot icon30/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Registered office address changed from Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA England to C/O Bradwell & Partners 2nd Floor Titan Court Bishops Square Hatfield AL10 9NA on 2022-12-01
dot icon03/10/2022
Registered office address changed from C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA on 2022-10-03
dot icon11/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon27/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon31/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Registered office address changed from 7-8 Leeland Terrace London W13 9HW England to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 2015-07-30
dot icon30/07/2015
Registered office address changed from C/O Bradwell & Partners Pantex House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 2015-07-30
dot icon08/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon10/01/2015
Registered office address changed from C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England to C/O Bradwell & Partners Pantex House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 2015-01-10
dot icon10/01/2015
Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners Pantex House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 2015-01-10
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Director's details changed for Harwin Synge Carey on 2014-03-14
dot icon12/03/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon11/03/2014
Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ United Kingdom on 2014-03-11
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon07/04/2013
Statement of capital following an allotment of shares on 2012-12-29
dot icon18/02/2013
Registered office address changed from C/O Archer & Wise Abacus House 21 Effie Road London SW6 1EN United Kingdom on 2013-02-18
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Registered office address changed from C/O C/O Mcmillan Woods 21 Effie Road London SW6 1EN United Kingdom on 2012-11-05
dot icon13/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon13/02/2012
Registered office address changed from Ashfields Suite, Sma House Langley Water, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 2012-02-13
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Registered office address changed from Ashfields Suite, Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ on 2010-05-06
dot icon06/05/2010
Registered office address changed from Temple House, 221-225 Station Road, Harrow Middlesex HA1 2TH on 2010-05-06
dot icon02/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon02/02/2010
Director's details changed for Jaeger Carey on 2009-12-29
dot icon02/02/2010
Director's details changed for Jeet Carey on 2009-12-29
dot icon02/02/2010
Director's details changed for Harwin Synge Carey on 2009-12-29
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 29/12/08; full list of members
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon21/01/2008
Return made up to 29/12/07; full list of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: c/o ashfields chartered certified accountants international house cray avenue orpington kent BR5 3RS
dot icon02/03/2007
Certificate of change of name
dot icon17/02/2007
Accounts for a small company made up to 2006-03-31
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon20/02/2006
Accounts for a small company made up to 2005-03-31
dot icon21/12/2005
Return made up to 29/12/05; full list of members
dot icon11/08/2005
Return made up to 29/12/04; full list of members
dot icon11/03/2005
Full accounts made up to 2004-03-31
dot icon17/01/2005
Registered office changed on 17/01/05 from: russell square house 10/12 russell square london WC1B 5LF
dot icon28/04/2004
Full accounts made up to 2003-03-31
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon13/01/2004
Return made up to 29/12/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 29/12/02; full list of members
dot icon02/02/2002
Return made up to 29/12/01; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon30/01/2000
Return made up to 29/12/99; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon15/01/1999
Return made up to 29/12/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Return made up to 29/12/97; full list of members
dot icon02/04/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 29/12/96; full list of members
dot icon02/02/1996
Return made up to 29/12/95; full list of members
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon20/01/1995
Return made up to 29/12/94; full list of members
dot icon07/02/1994
Return made up to 29/12/93; no change of members
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon01/02/1993
Return made up to 29/12/92; no change of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Ad 10/12/91--------- £ si 98@1
dot icon27/01/1992
Return made up to 29/12/91; full list of members
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon30/05/1990
Full accounts made up to 1989-03-31
dot icon30/05/1990
Full accounts made up to 1988-03-31
dot icon02/05/1990
Registered office changed on 02/05/90 from: 21 whitefriars street london EC4Y 8AL
dot icon02/05/1990
Return made up to 29/12/89; full list of members
dot icon02/08/1989
Return made up to 19/09/87; full list of members
dot icon02/08/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1989
Full accounts made up to 1987-03-31
dot icon13/02/1989
First gazette
dot icon01/07/1988
Registered office changed on 01/07/88 from: 543 cranbrook road gants hill ilford essex
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/03/1986
Certificate of change of name
dot icon12/02/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.53K
-
0.00
-
-
2023
1
65.79K
-
0.00
-
-
2023
1
65.79K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

65.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Harwin Synge
Director
30/01/1997 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASH WHITE LIMITED

ASH WHITE LIMITED is an(a) Active company incorporated on 06/03/1986 with the registered office located at Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH WHITE LIMITED?

toggle

ASH WHITE LIMITED is currently Active. It was registered on 06/03/1986 .

Where is ASH WHITE LIMITED located?

toggle

ASH WHITE LIMITED is registered at Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UB.

What does ASH WHITE LIMITED do?

toggle

ASH WHITE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASH WHITE LIMITED have?

toggle

ASH WHITE LIMITED had 1 employees in 2023.

What is the latest filing for ASH WHITE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2025-12-29 with no updates.