ASHAYES LIMITED

Register to unlock more data on OkredoRegister

ASHAYES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199228

Incorporation date

15/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1996)
dot icon19/11/2025
Micro company accounts made up to 2025-07-31
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon31/12/2024
Change of details for Mrs Susan Wendy Tallett as a person with significant control on 2024-12-30
dot icon31/12/2024
Director's details changed for Mrs Susan Wendy Tallett on 2024-12-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon04/08/2023
Registered office address changed from Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS United Kingdom to Unit 1, Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 2023-08-04
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon13/04/2023
Micro company accounts made up to 2022-07-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/11/2020
Termination of appointment of Joseph Donald Gray as a secretary on 2020-11-19
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon08/07/2019
Current accounting period extended from 2019-05-31 to 2019-07-31
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/08/2018
Micro company accounts made up to 2018-05-31
dot icon07/08/2018
Registered office address changed from C/O Darwin Gray Llp Helmont House Churchill Way Cardiff CF10 2HE to Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS on 2018-08-07
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon21/05/2015
Director's details changed for Mrs Susan Wendy Tallett on 2013-09-07
dot icon01/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon30/06/2010
Director's details changed for Susan Wendy Tallett on 2009-10-19
dot icon01/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/11/2009
Registered office address changed from Darwin Gray Llp 15 Windsor Place Cardiff CF10 3BY on 2009-11-19
dot icon12/06/2009
Return made up to 15/05/09; full list of members
dot icon11/06/2009
Appointment terminated director simon tallett
dot icon29/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 15/05/08; full list of members
dot icon30/05/2008
Location of register of members
dot icon30/05/2008
Location of debenture register
dot icon30/05/2008
Registered office changed on 30/05/2008 from c/o darwin gray 15 windsor place cardiff CF10 3BY
dot icon05/11/2007
Resolutions
dot icon09/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 15/05/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 15/05/06; full list of members
dot icon09/03/2006
Director resigned
dot icon29/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/06/2005
Return made up to 15/05/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon15/06/2004
Return made up to 15/05/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-05-31
dot icon24/05/2003
Return made up to 15/05/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-05-31
dot icon07/01/2003
Registered office changed on 07/01/03 from: c/o darwin gray 13 st andrews crescent cardiff CF10 3DB
dot icon24/05/2002
Return made up to 15/05/02; full list of members
dot icon23/05/2002
Particulars of mortgage/charge
dot icon23/05/2002
Declaration of satisfaction of mortgage/charge
dot icon23/05/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/03/2002
Registered office changed on 20/03/02 from: palser grossman discovery house, britannia quay cardiff south glamorgan CF10 4HA
dot icon22/05/2001
Return made up to 15/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon07/06/2000
Return made up to 15/05/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon01/07/1999
Accounts for a small company made up to 1998-05-31
dot icon15/06/1999
Return made up to 15/05/99; full list of members
dot icon03/04/1999
Secretary's particulars changed
dot icon10/02/1999
Director resigned
dot icon30/11/1998
New director appointed
dot icon05/08/1998
New secretary appointed
dot icon25/07/1998
Return made up to 15/05/98; no change of members
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
New director appointed
dot icon17/03/1998
Accounts for a small company made up to 1997-05-31
dot icon01/09/1997
Secretary's particulars changed
dot icon21/08/1997
Registered office changed on 21/08/97 from: 2 longwood lane failand bristol north somerset BS8 3TQ
dot icon06/06/1997
Return made up to 15/05/97; full list of members
dot icon06/06/1997
Director's particulars changed
dot icon20/02/1997
New director appointed
dot icon14/02/1997
Particulars of mortgage/charge
dot icon07/02/1997
Particulars of mortgage/charge
dot icon21/06/1996
New secretary appointed
dot icon21/06/1996
New director appointed
dot icon21/06/1996
Registered office changed on 21/06/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Secretary resigned
dot icon15/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* 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
31/07/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
840.89K
-
0.00
-
-
2022
-
891.13K
-
0.00
-
-
2023
1
859.97K
-
0.00
-
-
2023
1
859.97K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

859.97K £Descended-3.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOURSE SECURITIES LIMITED
Nominee Director
15/05/1996 - 15/05/1996
679
Barker, Richard Guy
Director
02/02/1998 - 04/02/1999
7
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
15/05/1996 - 15/05/1996
3976
Tallett, Susan Wendy
Director
05/02/1997 - Present
2
Hilton, Ian Christopher
Director
28/10/1998 - 10/02/2006
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 ASHAYES LIMITED

ASHAYES LIMITED is an(a) Active company incorporated on 15/05/1996 with the registered office located at Unit 1, Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RE. 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 ASHAYES LIMITED?

toggle

ASHAYES LIMITED is currently Active. It was registered on 15/05/1996 .

Where is ASHAYES LIMITED located?

toggle

ASHAYES LIMITED is registered at Unit 1, Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RE.

What does ASHAYES LIMITED do?

toggle

ASHAYES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASHAYES LIMITED have?

toggle

ASHAYES LIMITED had 1 employees in 2023.

What is the latest filing for ASHAYES LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-07-31.