ASHBURTON MOTOR WORKS LIMITED

Register to unlock more data on OkredoRegister

ASHBURTON MOTOR WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03839497

Incorporation date

10/09/1999

Size

Full

Contacts

Registered address

Registered address

Moorgate House, King Street, Newton Abbot, Devon TQ12 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1999)
dot icon17/04/2026
Full accounts made up to 2025-09-30
dot icon17/11/2025
Director's details changed for Miss Elizabeth Catherine Tilley on 2025-11-17
dot icon17/11/2025
Change of details for Miss Elizabeth Catherine Tilley as a person with significant control on 2025-11-17
dot icon14/11/2025
Director's details changed for Mr Mervyn Wills on 2025-11-13
dot icon24/09/2025
Full accounts made up to 2024-09-30
dot icon04/08/2025
Change of details for Mrs Claire Louise Tilley as a person with significant control on 2025-07-24
dot icon04/08/2025
Change of details for Miss Elizabeth Catherine Tilley as a person with significant control on 2025-07-24
dot icon01/08/2025
Director's details changed for Mrs Claire Louise Tilley on 2025-07-24
dot icon01/08/2025
Secretary's details changed for Claire Louise Tilley on 2025-07-24
dot icon01/08/2025
Director's details changed for Miss Elizabeth Catherine Tilley on 2025-07-24
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon24/07/2025
Appointment of Mrs Claire Louise Tilley as a director on 2025-01-31
dot icon24/07/2025
Appointment of Miss Elizabeth Catherine Tilley as a director on 2025-01-31
dot icon23/09/2024
Purchase of own shares.
dot icon02/09/2024
Cancellation of shares. Statement of capital on 2024-08-07
dot icon02/09/2024
Resolutions
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon31/01/2024
Termination of appointment of Colin Bond as a director on 2023-12-14
dot icon15/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon17/07/2023
Cessation of The Executors of Roger C Tilley as a person with significant control on 2023-07-03
dot icon17/07/2023
Notification of Claire Louise Tilley as a person with significant control on 2023-07-03
dot icon17/07/2023
Notification of Elizabeth Catherine Tilley as a person with significant control on 2023-07-03
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon27/06/2022
Notification of The Executors of Roger C Tilley as a person with significant control on 2021-07-14
dot icon10/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon14/07/2021
Cessation of Roger Charles Tilley as a person with significant control on 2021-07-14
dot icon13/07/2021
Termination of appointment of Roger Charles Tilley as a director on 2021-05-29
dot icon12/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/11/2020
Director's details changed for Roger Charles Tilley on 2008-10-01
dot icon02/10/2020
Confirmation statement made on 2020-08-01 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Satisfaction of charge 1 in full
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon07/08/2018
Cessation of Claire Louise Tilley as a person with significant control on 2018-01-29
dot icon07/08/2018
Change of details for Mr Roger Charles Tilley as a person with significant control on 2018-01-29
dot icon07/08/2018
Cessation of Richard Tilley as a person with significant control on 2018-01-29
dot icon07/08/2018
Cessation of Elizabeth Catherine Tilley as a person with significant control on 2018-01-29
dot icon06/02/2018
Statement of capital on 2018-01-29
dot icon25/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon10/01/2013
Accounts for a small company made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon11/02/2011
Accounts for a small company made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Roger Charles Tilley on 2010-08-31
dot icon06/09/2010
Director's details changed for Colin Bond on 2010-08-31
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2010
Accounts for a small company made up to 2009-09-30
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon09/01/2009
Accounts for a small company made up to 2008-09-30
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon18/01/2008
Accounts for a small company made up to 2007-09-30
dot icon05/09/2007
Return made up to 31/08/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-09-30
dot icon21/09/2006
Return made up to 31/08/06; full list of members
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon14/02/2006
Accounts for a small company made up to 2005-09-30
dot icon11/10/2005
Return made up to 31/08/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-09-30
dot icon13/09/2004
Return made up to 31/08/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-09-30
dot icon14/10/2003
Return made up to 31/08/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2002-09-30
dot icon20/09/2002
Return made up to 31/08/02; full list of members
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon20/03/2002
Accounts for a small company made up to 2001-09-30
dot icon28/11/2001
Ad 16/11/01--------- £ si 60000@1=60000 £ ic 1000/61000
dot icon28/11/2001
Nc inc already adjusted 16/11/01
dot icon28/11/2001
Resolutions
dot icon18/09/2001
Return made up to 31/08/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-09-30
dot icon14/09/2000
Return made up to 10/09/00; full list of members
dot icon14/09/2000
New secretary appointed
dot icon23/05/2000
Registered office changed on 23/05/00 from: park buildings 1 courtenay park newton abbot devon TQ12 4PW
dot icon07/03/2000
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon19/10/1999
Ad 01/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon13/09/1999
Secretary resigned
dot icon10/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
3.92M
-
0.00
2.08M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wills, Mervyn
Director
30/04/2002 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/09/1999 - 09/09/1999
99600
Bond, Colin
Director
30/04/2002 - 14/12/2023
-
Tilley, Claire Louise
Director
31/01/2025 - Present
-
Tilley, Elizabeth Catherine
Director
31/01/2025 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBURTON MOTOR WORKS LIMITED

ASHBURTON MOTOR WORKS LIMITED is an(a) Active company incorporated on 10/09/1999 with the registered office located at Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG. 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 ASHBURTON MOTOR WORKS LIMITED?

toggle

ASHBURTON MOTOR WORKS LIMITED is currently Active. It was registered on 10/09/1999 .

Where is ASHBURTON MOTOR WORKS LIMITED located?

toggle

ASHBURTON MOTOR WORKS LIMITED is registered at Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG.

What does ASHBURTON MOTOR WORKS LIMITED do?

toggle

ASHBURTON MOTOR WORKS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ASHBURTON MOTOR WORKS LIMITED?

toggle

The latest filing was on 17/04/2026: Full accounts made up to 2025-09-30.