ASHALL HILLSIDE LIMITED

Register to unlock more data on OkredoRegister

ASHALL HILLSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03503106

Incorporation date

03/02/1998

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 03/02/1998)
dot icon09/03/2026
Director's details changed for Mrs Michelle Dawn Jansson on 2026-03-03
dot icon18/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon04/02/2026
Director's details changed for Mrs Cornelia Jacoba Johanna Ashall on 2024-11-01
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon27/01/2025
Director's details changed for Mr Anthony Mark Ashall on 2024-10-07
dot icon18/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon18/09/2023
Change of name notice
dot icon18/09/2023
Certificate of change of name
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon01/02/2022
Director's details changed for Mr Anthony Mark Ashall on 2012-09-11
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon04/10/2021
Registration of charge 035031060031, created on 2021-10-04
dot icon08/04/2021
Confirmation statement made on 2021-02-03 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon05/03/2020
Confirmation statement made on 2020-02-03 with updates
dot icon09/12/2019
Accounts for a small company made up to 2019-04-05
dot icon09/04/2019
Termination of appointment of Scott Alexander Ashall as a director on 2019-04-05
dot icon09/04/2019
Termination of appointment of David William Ashall as a director on 2019-04-05
dot icon15/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon28/12/2018
Satisfaction of charge 035031060029 in full
dot icon30/11/2018
Accounts for a small company made up to 2018-04-05
dot icon26/07/2018
Satisfaction of charge 035031060030 in full
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-04-05
dot icon11/10/2017
Registration of charge 035031060029, created on 2017-10-10
dot icon11/10/2017
Registration of charge 035031060030, created on 2017-10-10
dot icon29/09/2017
Director's details changed for Mrs Cornelia Jacoba Johanna Ashall on 2017-09-29
dot icon29/09/2017
Director's details changed for Mr Scott Alexander Ashall on 2017-09-29
dot icon10/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon21/12/2016
Director's details changed for Mr David William Ashall on 2016-03-01
dot icon25/11/2016
Full accounts made up to 2016-04-05
dot icon08/07/2016
Satisfaction of charge 28 in full
dot icon08/07/2016
Satisfaction of charge 27 in full
dot icon08/07/2016
Satisfaction of charge 26 in full
dot icon08/07/2016
Satisfaction of charge 25 in full
dot icon05/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/12/2015
Termination of appointment of John Michael Ashall as a director on 2015-12-02
dot icon16/10/2015
Accounts for a small company made up to 2015-04-05
dot icon15/07/2015
Director's details changed for Mr Scott Alexander Ashall on 2015-07-09
dot icon26/02/2015
Director's details changed for Mr Scott Alexander Ashall on 2015-02-23
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-04-05
dot icon08/04/2014
Accounts for a small company made up to 2013-04-05
dot icon07/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon12/12/2012
Appointment of Mrs Michelle Dawn Jansson as a director
dot icon26/09/2012
Accounts for a small company made up to 2012-04-05
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 28
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 25
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 27
dot icon14/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon11/11/2011
Accounts for a small company made up to 2011-04-05
dot icon22/09/2011
Director's details changed for John Michael Ashall on 2011-02-07
dot icon14/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon11/03/2011
Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 2011-03-11
dot icon23/12/2010
Accounts for a small company made up to 2010-04-05
dot icon19/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon06/11/2009
Accounts for a small company made up to 2009-04-05
dot icon10/02/2009
Return made up to 03/02/09; full list of members
dot icon01/02/2009
Accounts for a small company made up to 2008-04-05
dot icon08/02/2008
Return made up to 03/02/08; full list of members
dot icon14/08/2007
Full accounts made up to 2007-04-05
dot icon06/02/2007
Return made up to 03/02/07; full list of members
dot icon03/10/2006
Full accounts made up to 2006-04-05
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 03/02/06; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon07/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Accounts for a small company made up to 2005-04-05
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon02/03/2005
New director appointed
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
New director appointed
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 03/02/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-04-05
dot icon10/02/2004
Return made up to 03/02/04; full list of members
dot icon10/12/2003
Full accounts made up to 2003-04-05
dot icon04/12/2003
Director resigned
dot icon12/05/2003
Registered office changed on 12/05/03 from: greenway paddington warrington WA1 3EF
dot icon25/04/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 03/02/03; full list of members
dot icon09/02/2003
Full accounts made up to 2002-04-05
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Secretary resigned
dot icon28/06/2002
Particulars of mortgage/charge
dot icon24/04/2002
Accounting reference date shortened from 31/05/02 to 05/04/02
dot icon29/03/2002
Full accounts made up to 2001-05-31
dot icon13/02/2002
Return made up to 03/02/02; full list of members
dot icon24/05/2001
Auditor's resignation
dot icon21/03/2001
Full accounts made up to 2000-05-31
dot icon09/02/2001
Return made up to 03/02/01; full list of members
dot icon14/02/2000
Return made up to 03/02/00; full list of members
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Conve 23/11/99
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon03/12/1999
Full accounts made up to 1999-05-31
dot icon26/11/1999
Director's particulars changed
dot icon13/08/1999
Miscellaneous
dot icon11/03/1999
Return made up to 03/02/99; full list of members
dot icon29/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon29/06/1998
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of property mortgage/charge
dot icon11/06/1998
Particulars of property mortgage/charge
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Registered office changed on 29/05/98 from: greenway manchester road warrington WA1 3EF
dot icon23/03/1998
Particulars of mortgage/charge
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
Director resigned
dot icon03/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.94M
-
0.00
194.71K
-
2022
4
1.94M
-
0.00
500.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cornelia Jacoba Johanna Ashall
Director
07/07/1998 - Present
9
Jansson, Michelle Dawn
Director
11/12/2012 - Present
12
Ashall, John Michael
Director
03/02/1998 - 02/12/2015
7
Ashall, Anthony Mark
Secretary
20/12/2002 - Present
14
Hallmark Registrars Limited
Nominee Director
03/02/1998 - 03/02/1998
8288

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHALL HILLSIDE LIMITED

ASHALL HILLSIDE LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW. 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 ASHALL HILLSIDE LIMITED?

toggle

ASHALL HILLSIDE LIMITED is currently Active. It was registered on 03/02/1998 .

Where is ASHALL HILLSIDE LIMITED located?

toggle

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

What does ASHALL HILLSIDE LIMITED do?

toggle

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

What is the latest filing for ASHALL HILLSIDE LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mrs Michelle Dawn Jansson on 2026-03-03.