ASHALL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHALL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501925

Incorporation date

30/01/1998

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 30/01/1998)
dot icon09/03/2026
Director's details changed for Mrs Michelle Dawn Jansson on 2026-03-03
dot icon09/03/2026
Change of details for a person with significant control
dot icon25/02/2026
Secretary's details changed for Mr Anthony Mark Ashall on 2012-09-11
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon13/05/2025
Director's details changed for Mr Anthony Mark Ashall on 2024-10-07
dot icon13/05/2025
Director's details changed for Mrs Cornelia Jacoba Johanna Ashall on 2024-11-01
dot icon13/05/2025
Change of details for a person with significant control
dot icon18/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon01/06/2023
Change of details for a person with significant control
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon02/05/2023
Director's details changed for Mr Anthony Mark Ashall on 2012-09-11
dot icon13/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/05/2020
Second filing of Confirmation Statement dated 31/05/2019
dot icon19/11/2019
Accounts for a small company made up to 2019-04-05
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon31/05/2019
Resolutions
dot icon22/05/2019
Termination of appointment of David William Ashall as a director on 2019-04-05
dot icon22/05/2019
Termination of appointment of Scott Alexander Ashall as a director on 2019-04-05
dot icon22/05/2019
Cessation of Philip Urmston as a person with significant control on 2019-04-05
dot icon22/05/2019
Notification of Ashall Capital Limited as a person with significant control on 2019-04-05
dot icon22/05/2019
Cessation of David William Ashall as a person with significant control on 2019-04-05
dot icon22/05/2019
Cessation of Michelle Dawn Janson Settlement 12/8/93 as a person with significant control on 2019-04-05
dot icon22/05/2019
Cessation of Cornelia Jacoba Johanna Ashall as a person with significant control on 2019-04-05
dot icon30/11/2018
Accounts for a small company made up to 2018-04-05
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-04-05
dot icon29/09/2017
Director's details changed for Mr Scott Alexander Ashall on 2017-09-29
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon10/02/2017
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 icon05/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon04/12/2015
Termination of appointment of John Michael Ashall as a director on 2015-12-02
dot icon17/10/2015
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 2015-01-30 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2014-04-05
dot icon08/04/2014
Accounts for a small company made up to 2013-04-05
dot icon04/04/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2013-01-30 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 icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon11/11/2011
Accounts for a small company made up to 2011-04-05
dot icon07/11/2011
Appointment of Mr Scott Alexander Ashall as a director
dot icon07/11/2011
Appointment of Anthony Mark Ashall as a director
dot icon22/09/2011
Director's details changed for John Michael Ashall on 2011-02-07
dot icon17/03/2011
Annual return made up to 2011-01-30 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 icon07/04/2010
Annual return made up to 2010-01-30 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 30/01/09; 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 30/01/08; full list of members
dot icon14/08/2007
Full accounts made up to 2007-04-05
dot icon06/02/2007
Return made up to 30/01/07; full list of members
dot icon03/10/2006
Full accounts made up to 2006-04-05
dot icon08/02/2006
Full accounts made up to 2005-04-05
dot icon02/02/2006
Return made up to 30/01/06; full list of members
dot icon08/02/2005
Return made up to 30/01/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-04-05
dot icon01/03/2004
Return made up to 30/01/04; 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 manchester road warrington cheshire WA1 3EF
dot icon10/02/2003
Return made up to 30/01/03; 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 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 icon06/02/2002
Return made up to 30/01/02; full list of members
dot icon24/05/2001
Auditor's resignation
dot icon21/03/2001
Full accounts made up to 2000-05-31
dot icon05/02/2001
Return made up to 30/01/01; full list of members
dot icon30/01/2000
Return made up to 30/01/00; full list of members
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Conve 23/11/99
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 30/01/99; full list of members
dot icon13/08/1998
Registered office changed on 13/08/98 from: fountain precinct balm green sheffield S1 1RZ
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
New secretary appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Particulars of contract relating to shares
dot icon29/07/1998
Ad 22/05/98--------- £ si 498882@1=498882 £ ic 2/498884
dot icon29/07/1998
Nc inc already adjusted 22/05/98
dot icon24/07/1998
New director appointed
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon01/06/1998
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Secretary resigned;director resigned
dot icon01/06/1998
New secretary appointed;new director appointed
dot icon01/06/1998
New director appointed
dot icon26/05/1998
Certificate of change of name
dot icon30/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/05/2026
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
3
2.00
-
0.00
-
-
2022
3
2.00
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
30/01/1998 - 22/05/1998
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/01/1998 - 22/05/1998
1754
Ashall, Anthony Mark
Secretary
20/12/2002 - Present
14
Dla Nominees Limited
Nominee Director
30/01/1998 - 22/05/1998
835
Jansson, Michelle Dawn
Director
11/12/2012 - Present
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHALL INVESTMENTS LIMITED

ASHALL INVESTMENTS LIMITED is an(a) Active company incorporated on 30/01/1998 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 INVESTMENTS LIMITED?

toggle

ASHALL INVESTMENTS LIMITED is currently Active. It was registered on 30/01/1998 .

Where is ASHALL INVESTMENTS LIMITED located?

toggle

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

What does ASHALL INVESTMENTS LIMITED do?

toggle

ASHALL INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASHALL INVESTMENTS LIMITED?

toggle

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