ASHBROOK CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ASHBROOK CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05517755

Incorporation date

25/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon21/08/2024
Change of details for Mr Kevin Liddell as a person with significant control on 2024-08-21
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon19/05/2022
Change of details for Mr Elliott Robert Liddell as a person with significant control on 2022-05-16
dot icon18/05/2022
Director's details changed for Mr Elliot Robert Liddell on 2022-05-16
dot icon18/05/2022
Change of details for Mr Robert William Liddell as a person with significant control on 2022-05-16
dot icon18/05/2022
Registered office address changed from 5 Branford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 2022-05-18
dot icon18/05/2022
Director's details changed for Mr Robert William Liddell on 2022-05-16
dot icon18/05/2022
Secretary's details changed for Robert William Liddell on 2022-05-16
dot icon09/05/2022
Change of details for Mr Elliott Robert Liddell as a person with significant control on 2022-04-21
dot icon05/05/2022
Director's details changed for Mr Robert William Liddell on 2022-04-22
dot icon05/05/2022
Director's details changed for Mr Elliot Robert Liddell on 2022-04-21
dot icon05/05/2022
Change of details for Mr Robert William Liddell as a person with significant control on 2022-04-22
dot icon05/05/2022
Secretary's details changed for Robert William Liddell on 2022-04-22
dot icon05/05/2022
Registered office address changed from 4 Milton Place Gravesend Kent DA12 2BT to 5 Branford Square London E1 0SG on 2022-05-05
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon20/05/2020
Change of details for Mr Kevin Liddell as a person with significant control on 2020-05-18
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/09/2017
Confirmation statement made on 2017-07-25 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon28/08/2015
Secretary's details changed for Robert William Liddell on 2015-07-01
dot icon28/08/2015
Director's details changed for Mr Robert William Liddell on 2015-07-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2014
Registered office address changed from 3 Dunblane Road Eltham London SE9 6RX on 2014-04-02
dot icon28/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/09/2011
Termination of appointment of Kevin Liddell as a director
dot icon16/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon16/08/2011
Director's details changed for Kevin Liddell on 2011-08-16
dot icon16/08/2011
Director's details changed for Elliot Robert Liddell on 2011-08-16
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/11/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon17/08/2010
Appointment of Robert William Liddell as a secretary
dot icon17/08/2010
Termination of appointment of Beryl Liddell as a secretary
dot icon10/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/11/2009
Annual return made up to 2009-07-25
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/08/2008
Return made up to 25/07/08; no change of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/10/2007
Return made up to 25/07/07; full list of members
dot icon03/04/2007
Ad 25/07/05--------- £ si 3@1
dot icon02/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/04/2007
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New secretary appointed
dot icon13/09/2006
Return made up to 25/07/06; full list of members
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon25/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.24K
-
0.00
4.00
-
2021
1
24.24K
-
0.00
4.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

24.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, Robert William
Director
01/03/2007 - Present
1
Liddell, Elliot Robert
Director
01/03/2007 - Present
-

Persons with Significant Control

3
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 ASHBROOK CONSTRUCTION LIMITED

ASHBROOK CONSTRUCTION LIMITED is an(a) Active company incorporated on 25/07/2005 with the registered office located at 5 Brayford Square, London E1 0SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBROOK CONSTRUCTION LIMITED?

toggle

ASHBROOK CONSTRUCTION LIMITED is currently Active. It was registered on 25/07/2005 .

Where is ASHBROOK CONSTRUCTION LIMITED located?

toggle

ASHBROOK CONSTRUCTION LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does ASHBROOK CONSTRUCTION LIMITED do?

toggle

ASHBROOK CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ASHBROOK CONSTRUCTION LIMITED have?

toggle

ASHBROOK CONSTRUCTION LIMITED had 1 employees in 2021.

What is the latest filing for ASHBROOK CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.