ASHBURNHAM ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ASHBURNHAM ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240667

Incorporation date

24/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon16/04/2026
Cessation of Andrew Taylor as a person with significant control on 2026-03-31
dot icon16/04/2026
Cessation of Gail Marie Taylor as a person with significant control on 2026-03-31
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon25/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon02/06/2025
Notification of Michael Graham Nayler as a person with significant control on 2024-04-01
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon20/06/2024
Change of share class name or designation
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Change of share class name or designation
dot icon09/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/03/2023
Change of details for Mr Andrew Taylor as a person with significant control on 2023-03-23
dot icon23/03/2023
Change of details for Mrs Gail Marie Taylor as a person with significant control on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon23/03/2023
Director's details changed for Mr Michael Graham Nayler on 2023-03-23
dot icon23/03/2023
Director's details changed for Andrew Charles Frederick Taylor on 2023-03-23
dot icon21/09/2022
Change of details for Mr Andrew Taylor as a person with significant control on 2016-09-23
dot icon21/09/2022
Change of details for Mr Andrew Taylor as a person with significant control on 2016-09-23
dot icon20/09/2022
Change of details for Mrs Gail Marie Taylor as a person with significant control on 2022-01-24
dot icon28/06/2022
Notification of Gail Marie Taylor as a person with significant control on 2022-01-24
dot icon28/06/2022
Change of details for Mr Andrew Taylor as a person with significant control on 2022-01-24
dot icon26/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon03/03/2022
Change of share class name or designation
dot icon28/02/2022
Appointment of Mrs Gail Marie Taylor as a secretary on 2022-01-24
dot icon28/02/2022
Appointment of Mr Michael Graham Nayler as a director on 2022-01-24
dot icon11/02/2022
Resolutions
dot icon10/02/2022
Cancellation of shares. Statement of capital on 2022-01-07
dot icon10/02/2022
Purchase of own shares.
dot icon25/01/2022
Appointment of Mr Andrew Charles Frederick Taylor as a secretary on 2022-01-07
dot icon25/01/2022
Cessation of Steven Field as a person with significant control on 2022-01-07
dot icon25/01/2022
Termination of appointment of Roseanne Field as a director on 2022-01-07
dot icon25/01/2022
Termination of appointment of Steven Leslie Field as a secretary on 2022-01-07
dot icon25/01/2022
Termination of appointment of Steven Leslie Field as a director on 2022-01-07
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/02/2020
Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE to 30-34 North Street Hailsham BN27 1DW on 2020-02-11
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon02/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/08/2018
Appointment of Miss Roseanne Field as a director
dot icon24/05/2018
Appointment of Miss Roseanne Field as a director on 2017-12-01
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon17/07/2013
Change of share class name or designation
dot icon17/07/2013
Statement of company's objects
dot icon17/07/2013
Resolutions
dot icon02/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/02/2013
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2013-02-11
dot icon14/01/2013
Annual return made up to 2012-09-24 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon18/10/2011
Director's details changed for Steven Leslie Field on 2011-09-24
dot icon18/10/2011
Director's details changed for Andrew Charles Frederick Taylor on 2011-09-24
dot icon18/10/2011
Secretary's details changed for Steven Leslie Field on 2011-09-24
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon23/11/2010
Director's details changed for Andrew Charles Frederick Taylor on 2010-09-24
dot icon23/11/2010
Director's details changed for Steven Leslie Field on 2010-09-24
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/11/2008
Return made up to 24/09/08; full list of members
dot icon05/11/2008
Director and secretary's change of particulars / steven field / 15/08/2008
dot icon15/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/11/2007
Return made up to 24/09/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/10/2006
Return made up to 24/09/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/06/2006
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon05/10/2005
Return made up to 24/09/05; full list of members
dot icon18/07/2005
Ad 04/01/05--------- £ si 200@1=200 £ ic 200/400
dot icon21/04/2005
Registered office changed on 21/04/05 from: 4 ashburnham road eastbourne east sussex BN21 2HU
dot icon24/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-17.79 % *

* during past year

Cash in Bank

£195,460.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
247.83K
-
0.00
237.75K
-
2022
1
191.89K
-
0.00
195.46K
-
2022
1
191.89K
-
0.00
195.46K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

191.89K £Descended-22.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.46K £Descended-17.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Steven Leslie
Director
23/09/2004 - 06/01/2022
-
Field, Roseanne
Director
30/11/2017 - 06/01/2022
-
Mr Michael Graham Nayler
Director
24/01/2022 - Present
-
Taylor, Andrew Charles Frederick
Director
24/09/2004 - Present
-
Taylor, Andrew Charles Frederick
Secretary
06/01/2022 - Present
-

Persons with Significant Control

4
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 ASHBURNHAM ASSOCIATES LIMITED

ASHBURNHAM ASSOCIATES LIMITED is an(a) Active company incorporated on 24/09/2004 with the registered office located at 30-34 North Street, Hailsham BN27 1DW. There are currently 4 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 ASHBURNHAM ASSOCIATES LIMITED?

toggle

ASHBURNHAM ASSOCIATES LIMITED is currently Active. It was registered on 24/09/2004 .

Where is ASHBURNHAM ASSOCIATES LIMITED located?

toggle

ASHBURNHAM ASSOCIATES LIMITED is registered at 30-34 North Street, Hailsham BN27 1DW.

What does ASHBURNHAM ASSOCIATES LIMITED do?

toggle

ASHBURNHAM ASSOCIATES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ASHBURNHAM ASSOCIATES LIMITED have?

toggle

ASHBURNHAM ASSOCIATES LIMITED had 1 employees in 2022.

What is the latest filing for ASHBURNHAM ASSOCIATES LIMITED?

toggle

The latest filing was on 16/04/2026: Cessation of Andrew Taylor as a person with significant control on 2026-03-31.