ASHBY CANAL ASSOCIATION

Register to unlock more data on OkredoRegister

ASHBY CANAL ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03396198

Incorporation date

02/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

40 Holland Crescent, Ashby-De-La-Zouch LE65 1FSCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon14/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon18/10/2023
Termination of appointment of Michael John Wooding as a director on 2023-10-14
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/04/2023
Termination of appointment of Richard Alexander Dyason as a director on 2023-04-22
dot icon10/01/2023
Registered office address changed from Ivanhoe House, 31 Tamworth Road Ashby-De-La-Zouch Leicestershire LE65 2PW England to 40 Holland Crescent Ashby-De-La-Zouch LE65 1FS on 2023-01-10
dot icon10/01/2023
Termination of appointment of Andrew Francis Smith as a director on 2023-01-05
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/01/2022
Appointment of Mr Arran Philip Jenkins as a director on 2022-01-02
dot icon13/09/2021
Termination of appointment of Cyril Walter Blackford as a director on 2021-07-05
dot icon13/09/2021
Termination of appointment of Cyril Walter Blackford as a secretary on 2021-07-05
dot icon04/09/2021
Appointment of Mr Michael John Jeffs as a director on 2021-09-01
dot icon28/07/2021
Micro company accounts made up to 2020-09-30
dot icon28/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon25/07/2021
Cessation of Cyril Walter Blackford as a person with significant control on 2021-07-04
dot icon18/07/2021
Appointment of Mr William Gray Hetherington as a secretary on 2021-07-05
dot icon13/07/2021
Registered office address changed from 48 the Ridgeway Burbage Hinckley Leicestershire LE10 2NR to Ivanhoe House, 31 Tamworth Road Ashby-De-La-Zouch Leicestershire LE65 2PW on 2021-07-13
dot icon28/09/2020
Termination of appointment of Peter Trevor Haigh as a director on 2020-09-20
dot icon12/08/2020
Termination of appointment of Timothy Charles Smith as a director on 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon09/02/2020
Micro company accounts made up to 2019-09-30
dot icon28/01/2020
Appointment of Mr Peter Trevor Haigh as a director on 2020-01-20
dot icon28/01/2020
Appointment of Mr Timothy Charles Smith as a director on 2020-01-20
dot icon21/10/2019
Director's details changed for Mr Robert Timothy Taylor on 2019-10-19
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon10/02/2019
Micro company accounts made up to 2018-09-30
dot icon15/01/2019
Termination of appointment of Ian Stuart Palmer as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Jean Audrey Boston as a director on 2019-01-14
dot icon20/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-09-30
dot icon23/01/2018
Termination of appointment of John Edward Roddis as a director on 2018-01-15
dot icon23/01/2018
Appointment of Mr Michael John Wooding as a director on 2018-01-15
dot icon23/01/2018
Appointment of Mr Robert Timothy Taylor as a director on 2018-01-15
dot icon23/01/2018
Appointment of Mr Andrew Francis Smith as a director on 2018-01-15
dot icon23/01/2018
Appointment of Mr Richard Alexander Dyason as a director on 2018-01-15
dot icon15/07/2017
Termination of appointment of Ian Lang Reid as a director on 2017-07-07
dot icon15/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon03/07/2016
Termination of appointment of Roger Keith Grimsley as a director on 2016-06-20
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/07/2015
Annual return made up to 2015-07-02 no member list
dot icon16/04/2015
Termination of appointment of Terry Glyn Wright as a director on 2015-04-06
dot icon23/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Appointment of Mr Ian Stuart Palmer as a director on 2014-11-10
dot icon23/11/2014
Termination of appointment of David Cyril Billings as a director on 2014-11-10
dot icon20/07/2014
Annual return made up to 2014-07-02 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Termination of appointment of Lynda Wright as a director
dot icon21/11/2013
Director's details changed for Terry Glyn Wright on 2013-11-08
dot icon21/11/2013
Appointment of Mr Clive Jonathan Barton Walker as a director
dot icon21/07/2013
Annual return made up to 2013-07-02 no member list
dot icon22/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon10/07/2012
Annual return made up to 2012-07-02 no member list
dot icon10/07/2012
Director's details changed for Mr Cyril Walter Blackford on 2012-01-27
dot icon18/01/2012
Appointment of Mr David Nigel Watts as a director
dot icon14/01/2012
Termination of appointment of Derek Bews as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon16/07/2011
Annual return made up to 2011-07-02 no member list
dot icon25/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon17/11/2010
Appointment of Mr Roger Keith Grimsley as a director
dot icon17/11/2010
Termination of appointment of Glynis Cokayne as a director
dot icon10/07/2010
Annual return made up to 2010-07-02 no member list
dot icon10/07/2010
Director's details changed for Lynda Wright on 2010-06-30
dot icon10/07/2010
Director's details changed for Ian Lang Reid on 2010-06-30
dot icon10/07/2010
Director's details changed for Glynis Cokayne on 2010-06-30
dot icon10/07/2010
Director's details changed for Rodney James Smith on 2010-06-30
dot icon10/07/2010
Director's details changed for Jean Audrey Boston on 2010-06-30
dot icon10/07/2010
Director's details changed for Mr Peter Oakden on 2010-06-30
dot icon10/07/2010
Director's details changed for Mr David Cyril Billings on 2009-12-31
dot icon22/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon22/11/2009
Termination of appointment of Stephen Leary as a director
dot icon23/07/2009
Annual return made up to 02/07/09
dot icon09/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Director appointed mr peter oakden
dot icon16/07/2008
Annual return made up to 02/07/08
dot icon23/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Director's particulars changed
dot icon13/07/2007
Annual return made up to 02/07/07
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon24/05/2007
Director's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon26/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/12/2006
Director's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Secretary resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon01/08/2006
Annual return made up to 02/07/06
dot icon13/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon22/07/2005
Annual return made up to 02/07/05
dot icon09/05/2005
Director's particulars changed
dot icon11/03/2005
Director's particulars changed
dot icon13/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/11/2004
Director resigned
dot icon13/07/2004
Annual return made up to 02/07/04
dot icon20/01/2004
Director's particulars changed
dot icon10/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon22/07/2003
Annual return made up to 02/07/03
dot icon08/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon18/11/2002
New director appointed
dot icon16/11/2002
New director appointed
dot icon12/07/2002
Annual return made up to 02/07/02
dot icon03/01/2002
Director's particulars changed
dot icon10/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon12/10/2001
Director resigned
dot icon11/07/2001
Annual return made up to 02/07/01
dot icon21/11/2000
Accounts for a small company made up to 2000-09-30
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon11/07/2000
Annual return made up to 02/07/00
dot icon02/12/1999
Full accounts made up to 1999-09-30
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon20/07/1999
Annual return made up to 02/07/99
dot icon19/02/1999
Accounts for a small company made up to 1998-09-30
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon22/07/1998
Annual return made up to 02/07/98
dot icon30/03/1998
New director appointed
dot icon16/02/1998
Director resigned
dot icon15/09/1997
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon02/07/1997
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
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
-
-
0.00
-
-
2022
0
126.93K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Arran Philip
Director
02/01/2022 - Present
-
Jeffs, Michael John
Director
01/09/2021 - Present
-
Walker, Clive Jonathan Barton
Director
11/11/2013 - Present
-
Smith, Rodney James
Director
08/11/1999 - Present
-
Smith, Andrew Francis
Director
15/01/2018 - 05/01/2023
4

Persons with Significant Control

2
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 ASHBY CANAL ASSOCIATION

ASHBY CANAL ASSOCIATION is an(a) Active company incorporated on 02/07/1997 with the registered office located at 40 Holland Crescent, Ashby-De-La-Zouch LE65 1FS. There are currently 9 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 ASHBY CANAL ASSOCIATION?

toggle

ASHBY CANAL ASSOCIATION is currently Active. It was registered on 02/07/1997 .

Where is ASHBY CANAL ASSOCIATION located?

toggle

ASHBY CANAL ASSOCIATION is registered at 40 Holland Crescent, Ashby-De-La-Zouch LE65 1FS.

What does ASHBY CANAL ASSOCIATION do?

toggle

ASHBY CANAL ASSOCIATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASHBY CANAL ASSOCIATION?

toggle

The latest filing was on 14/06/2025: Micro company accounts made up to 2024-09-30.