ASHBURY LOGISTICS LTD

Register to unlock more data on OkredoRegister

ASHBURY LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136758

Incorporation date

18/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon23/01/2026
Micro company accounts made up to 2025-07-31
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon17/10/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon26/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
dot icon14/09/2022
Registered office address changed from 23 Radcot Avenue Slough SL3 8EJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-14
dot icon14/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon14/09/2022
Cessation of Mark Anthony Hutchinson as a person with significant control on 2022-09-06
dot icon14/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon14/09/2022
Termination of appointment of Mark Anthony Hutchinson as a director on 2022-09-06
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon27/09/2021
Registered office address changed from 263 Dagnam Park Drive Romford RM3 9SA United Kingdom to 23 Radcot Avenue Slough SL3 8EJ on 2021-09-27
dot icon27/09/2021
Notification of Mark Hutchinson as a person with significant control on 2021-09-14
dot icon27/09/2021
Cessation of Barry Delaney as a person with significant control on 2021-09-14
dot icon27/09/2021
Appointment of Mr Mark Anthony Hutchinson as a director on 2021-09-14
dot icon27/09/2021
Termination of appointment of Barry Delaney as a director on 2021-09-14
dot icon08/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon04/08/2020
Notification of Barry Delaney as a person with significant control on 2020-07-17
dot icon04/08/2020
Cessation of Frankie Lowman as a person with significant control on 2020-07-17
dot icon04/08/2020
Appointment of Mr Barry Delaney as a director on 2020-07-17
dot icon04/08/2020
Termination of appointment of Frankie Lowman as a director on 2020-07-17
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon13/12/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 263 Dagnam Park Drive Romford RM3 9SA on 2019-12-13
dot icon13/12/2019
Notification of Frankie Lowman as a person with significant control on 2019-11-26
dot icon13/12/2019
Cessation of Nicholas Sands as a person with significant control on 2019-11-26
dot icon13/12/2019
Appointment of Mr Frankie Lowman as a director on 2019-11-26
dot icon13/12/2019
Termination of appointment of Nicholas Sands as a director on 2019-11-26
dot icon02/07/2019
Termination of appointment of Gavin Muirhead as a director on 2019-06-24
dot icon02/07/2019
Cessation of Gavin Muirhead as a person with significant control on 2019-06-24
dot icon02/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 2019-07-02
dot icon02/07/2019
Notification of Nicholas Sands as a person with significant control on 2019-06-24
dot icon02/07/2019
Appointment of Mr Nicholas Sands as a director on 2019-06-24
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon05/02/2019
Cessation of Thomas Matthew Robinson as a person with significant control on 2019-01-28
dot icon05/02/2019
Registered office address changed from 33 Pen Noook Gardens Deepcar Sheffield S36 2TX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2019-02-05
dot icon05/02/2019
Termination of appointment of Thomas Matthew Robinson as a director on 2019-01-28
dot icon05/02/2019
Appointment of Mr Gavin Muirhead as a director on 2019-01-28
dot icon05/02/2019
Notification of Gavin Muirhead as a person with significant control on 2019-01-28
dot icon24/09/2018
Registered office address changed from 36 Serjeants Close Ramsey Huntingdon PE26 1BL to 33 Pen Noook Gardens Deepcar Sheffield S36 2TX on 2018-09-24
dot icon24/09/2018
Notification of Thomas Matthew Robinson as a person with significant control on 2018-09-14
dot icon24/09/2018
Appointment of Mr Thomas Matthew Robinson as a director on 2018-09-14
dot icon24/09/2018
Cessation of Anthony Sloan as a person with significant control on 2018-09-14
dot icon24/09/2018
Termination of appointment of Anthony Sloan as a director on 2018-09-14
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon10/04/2017
Micro company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon23/02/2016
Micro company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon03/07/2015
Appointment of Anthony Sloan as a director on 2015-06-26
dot icon03/07/2015
Registered office address changed from Flat 1 47 Victoria Road North Southsea PO5 1PW United Kingdom to 36 Serjeants Close Ramsey Huntingdon PE26 1BL on 2015-07-03
dot icon03/07/2015
Termination of appointment of Daniel Pickering as a director on 2015-06-26
dot icon07/05/2015
Appointment of Daniel Pickering as a director on 2015-04-30
dot icon07/05/2015
Registered office address changed from 3 Holmlea Road Datchet Slough SL3 9HG United Kingdom to Flat 1 47 Victoria Road North Southsea PO5 1PW on 2015-05-07
dot icon07/05/2015
Termination of appointment of Andrew King as a director on 2015-04-30
dot icon11/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-01
dot icon11/08/2014
Appointment of Andrew King as a director on 2014-08-01
dot icon11/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Holmlea Road Datchet Slough SL3 9HG on 2014-08-11
dot icon18/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2025
dot iconNext confirmation date
21/06/2026
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
1
1.00
-
0.00
-
-
2022
1
1.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony Hutchinson
Director
14/09/2021 - 06/09/2022
4
Anthony Sloan
Director
26/06/2015 - 14/09/2018
-
King, Andrew
Director
01/08/2014 - 30/04/2015
1
Mr Gavin Muirhead
Director
28/01/2019 - 24/06/2019
-
Mr Barry Delaney
Director
17/07/2020 - 14/09/2021
2

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+
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 ASHBURY LOGISTICS LTD

ASHBURY LOGISTICS LTD is an(a) Active company incorporated on 18/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURY LOGISTICS LTD?

toggle

ASHBURY LOGISTICS LTD is currently Active. It was registered on 18/07/2014 .

Where is ASHBURY LOGISTICS LTD located?

toggle

ASHBURY LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ASHBURY LOGISTICS LTD do?

toggle

ASHBURY LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ASHBURY LOGISTICS LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-07-31.