ASHALL HADRIAN LIMITED

Register to unlock more data on OkredoRegister

ASHALL HADRIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486915

Incorporation date

30/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Winmarleigh Street, Warrington, Cheshire WA1 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1997)
dot icon23/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon09/01/2026
Cessation of Guy Norman Marsden as a person with significant control on 2016-04-06
dot icon09/01/2026
Cessation of Piet James Pulford as a person with significant control on 2016-04-06
dot icon09/01/2026
Change of details for Highbridge Cobalt Limited as a person with significant control on 2025-08-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Registered office address changed from 24 Upper Brook Street London W1K 7QB England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2025-08-06
dot icon01/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon19/07/2024
Change of details for Highbridge Cobalt Limited as a person with significant control on 2022-10-26
dot icon19/07/2024
Notification of Piet James Pulford as a person with significant control on 2016-04-06
dot icon18/07/2024
Notification of Guy Norman Marsden as a person with significant control on 2016-04-06
dot icon11/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon26/10/2022
Registered office address changed from 122-124 Temple Chambers 3 -7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 2022-10-26
dot icon29/07/2022
Compulsory strike-off action has been discontinued
dot icon28/07/2022
Accounts for a small company made up to 2021-03-31
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon08/04/2021
Accounts for a small company made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon24/08/2020
Registered office address changed from 131-135 Temple Chambers 3- 7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3 -7 Temple Avenue London EC4Y 0DA on 2020-08-24
dot icon15/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/04/2019
Accounts for a small company made up to 2018-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon16/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon06/05/2014
Full accounts made up to 2013-03-31
dot icon31/03/2014
Secretary's details changed for Piet James Pulford on 2013-09-18
dot icon31/03/2014
Director's details changed for Mr Piet James Pulford on 2013-09-18
dot icon31/03/2014
Director's details changed for Mr Guy Norman Marsden on 2013-09-18
dot icon17/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon25/09/2013
Auditor's resignation
dot icon18/09/2013
Registered office address changed from 131 Edgware Road London W2 2AP on 2013-09-18
dot icon07/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon05/04/2011
Full accounts made up to 2010-03-31
dot icon11/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon13/09/2010
Termination of appointment of Anthony Ashall as a secretary
dot icon13/09/2010
Termination of appointment of Scott Ashall as a director
dot icon13/09/2010
Termination of appointment of Anthony Ashall as a director
dot icon05/07/2010
Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 2010-07-05
dot icon05/07/2010
Appointment of Mr Piet James Pulford as a director
dot icon05/07/2010
Appointment of Mr Guy Norman Marsden as a director
dot icon05/07/2010
Appointment of Piet James Pulford as a secretary
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2010
Current accounting period extended from 2010-02-04 to 2010-03-31
dot icon23/02/2010
Accounts for a small company made up to 2009-02-04
dot icon07/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon10/02/2009
Return made up to 30/12/08; full list of members
dot icon31/01/2009
Accounts for a small company made up to 2008-02-04
dot icon11/04/2008
Accounting reference date shortened from 31/03/2008 to 04/02/2008
dot icon09/01/2008
Return made up to 30/12/07; full list of members
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 30/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2006-03-31
dot icon19/07/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon17/01/2006
Return made up to 30/12/05; full list of members
dot icon17/01/2006
Director resigned
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 30/12/04; full list of members
dot icon10/01/2004
Return made up to 30/12/03; full list of members
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon12/05/2003
Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF
dot icon15/01/2003
Return made up to 30/12/02; full list of members
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
New secretary appointed
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon25/10/2002
Particulars of mortgage/charge
dot icon14/01/2002
Return made up to 30/12/01; full list of members
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon24/05/2001
Auditor's resignation
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
Return made up to 30/12/00; full list of members
dot icon15/12/2000
New director appointed
dot icon23/01/2000
Return made up to 30/12/99; full list of members
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Return made up to 30/12/98; full list of members
dot icon23/02/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned;director resigned
dot icon23/02/1998
Registered office changed on 23/02/98 from: fouth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon20/02/1998
Memorandum and Articles of Association
dot icon13/02/1998
Certificate of change of name
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New secretary appointed;new director appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
Registered office changed on 12/02/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/12/1997
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
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner, Nicola Hayley
Secretary
06/02/1998 - 06/02/1998
19
Sumner, Nicola Hayley
Director
06/02/1998 - 06/02/1998
45
Ashall, Anthony Mark
Secretary
20/12/2002 - 22/06/2010
14
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/12/1997 - 09/02/1998
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
30/12/1997 - 06/02/1998
12711

Persons with Significant Control

5
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 ASHALL HADRIAN LIMITED

ASHALL HADRIAN LIMITED is an(a) Active company incorporated on 30/12/1997 with the registered office located at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW. 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 ASHALL HADRIAN LIMITED?

toggle

ASHALL HADRIAN LIMITED is currently Active. It was registered on 30/12/1997 .

Where is ASHALL HADRIAN LIMITED located?

toggle

ASHALL HADRIAN LIMITED is registered at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW.

What does ASHALL HADRIAN LIMITED do?

toggle

ASHALL HADRIAN LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHALL HADRIAN LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-30 with no updates.