ASHBY & CROFT MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ASHBY & CROFT MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04482594

Incorporation date

10/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2002)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-09-02
dot icon02/11/2024
Liquidators' statement of receipts and payments to 2024-09-02
dot icon02/11/2023
Liquidators' statement of receipts and payments to 2023-09-02
dot icon02/09/2023
Removal of liquidator by court order
dot icon02/09/2023
Appointment of a voluntary liquidator
dot icon26/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-09-02
dot icon18/10/2022
Removal of liquidator by court order
dot icon18/10/2022
Appointment of a voluntary liquidator
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2021-09-02
dot icon13/04/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/10/2020
Registered office address changed from Unit 2, Gresham Road Bermuda Industrial Estate Nuneaton CV10 7QR United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2020-10-26
dot icon17/09/2020
Statement of affairs
dot icon17/09/2020
Appointment of a voluntary liquidator
dot icon17/09/2020
Resolutions
dot icon14/07/2020
Satisfaction of charge 044825940007 in full
dot icon17/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon13/02/2019
Change of details for Ashby & Croft Limited as a person with significant control on 2019-01-18
dot icon13/02/2019
Cessation of Michael Walsh as a person with significant control on 2019-01-18
dot icon13/02/2019
Termination of appointment of Michael Walsh as a director on 2019-01-18
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-10 with updates
dot icon02/07/2018
Termination of appointment of Mingus Luke Jones as a director on 2018-06-15
dot icon09/05/2018
Change of details for Mr Michael Walsh as a person with significant control on 2017-07-11
dot icon08/05/2018
Notification of Ashby & Croft Limited as a person with significant control on 2017-07-11
dot icon08/05/2018
Cessation of David Langford as a person with significant control on 2017-07-11
dot icon08/05/2018
Registered office address changed from Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET to Unit 2, Gresham Road Bermuda Industrial Estate Nuneaton CV10 7QR on 2018-05-08
dot icon08/05/2018
Director's details changed for Mr Michael Walsh on 2018-05-02
dot icon26/02/2018
Total exemption small company accounts made up to 2017-03-31
dot icon22/08/2017
Resolutions
dot icon16/08/2017
Confirmation statement made on 2017-07-10 with updates
dot icon12/07/2017
Notification of David Langford as a person with significant control on 2017-07-11
dot icon12/07/2017
Change of details for Mr Michael Walsh as a person with significant control on 2017-07-11
dot icon12/07/2017
Cessation of Rona Walsh as a person with significant control on 2017-07-11
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon07/07/2017
Appointment of Mr David Langford as a director on 2017-07-07
dot icon07/07/2017
Appointment of Mr Mingus Luke Jones as a director on 2017-07-07
dot icon01/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon16/02/2017
Registration of charge 044825940007, created on 2017-02-16
dot icon09/08/2016
Satisfaction of charge 3 in full
dot icon09/08/2016
Satisfaction of charge 5 in full
dot icon09/08/2016
Satisfaction of charge 4 in full
dot icon15/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/02/2016
Registration of charge 044825940006, created on 2016-02-19
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Jacqueline Walsh as a secretary on 2015-03-30
dot icon28/04/2015
Termination of appointment of Noel Walsh as a director on 2015-03-30
dot icon13/04/2015
Termination of appointment of Jacqueline Walsh as a secretary on 2015-03-30
dot icon13/04/2015
Termination of appointment of Noel Walsh as a director on 2015-03-30
dot icon11/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon01/08/2014
Director's details changed for Michael Walsh on 2014-07-25
dot icon01/08/2014
Secretary's details changed for Jacqueline Walsh on 2014-07-25
dot icon01/08/2014
Director's details changed for Noel Walsh on 2014-07-25
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon20/07/2009
Return made up to 10/07/09; full list of members
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2008
Return made up to 10/07/08; full list of members; amend
dot icon09/09/2008
Return made up to 10/07/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/08/2007
Return made up to 10/07/07; full list of members
dot icon25/04/2007
Particulars of mortgage/charge
dot icon02/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/08/2006
Return made up to 10/07/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/12/2005
Secretary's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon28/07/2005
Return made up to 10/07/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon22/06/2005
Particulars of mortgage/charge
dot icon15/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/08/2004
Return made up to 10/07/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/03/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon17/03/2004
Director resigned
dot icon12/03/2004
Ad 30/06/03--------- £ si 99@1
dot icon26/10/2003
Return made up to 10/07/03; full list of members
dot icon17/07/2003
Particulars of mortgage/charge
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New secretary appointed;new director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon10/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
10/07/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
29/03/2019
dot iconNext due on
17/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, David
Director
07/07/2017 - Present
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBY & CROFT MANUFACTURING LIMITED

ASHBY & CROFT MANUFACTURING LIMITED is an(a) Liquidation company incorporated on 10/07/2002 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. 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 ASHBY & CROFT MANUFACTURING LIMITED?

toggle

ASHBY & CROFT MANUFACTURING LIMITED is currently Liquidation. It was registered on 10/07/2002 .

Where is ASHBY & CROFT MANUFACTURING LIMITED located?

toggle

ASHBY & CROFT MANUFACTURING LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does ASHBY & CROFT MANUFACTURING LIMITED do?

toggle

ASHBY & CROFT MANUFACTURING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ASHBY & CROFT MANUFACTURING LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-09-02.