ASHBY DESIGN LIMITED

Register to unlock more data on OkredoRegister

ASHBY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04617994

Incorporation date

16/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Statement of affairs
dot icon20/02/2026
Registered office address changed from Second Floor 17 the Broadway Old Hatfield AL9 5HZ United Kingdom to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2026-02-20
dot icon30/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/09/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/07/2024
Registered office address changed from 13 Arm and Sword Lane Hatfield AL9 5EH England to Second Floor 17 the Broadway Old Hatfield AL9 5HZ on 2024-07-08
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon27/09/2023
Change of details for Mr Simon Roderick Hansard as a person with significant control on 2023-09-27
dot icon22/08/2023
Registered office address changed from Faulkner House Victoria Street Saint Albans Hertfordshire AL1 3SE to 13 Arm and Sword Lane Hatfield AL9 5EH on 2023-08-22
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon04/10/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon11/08/2021
Director's details changed for Mr Simon Roderick Hansard on 2021-07-22
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon19/12/2019
Satisfaction of charge 046179940002 in full
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Change of details for Mr Simon Roderick Hansard as a person with significant control on 2016-04-06
dot icon16/05/2019
Satisfaction of charge 1 in full
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Director's details changed for Mr Simon Roderick Hansard on 2016-07-28
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Particulars of variation of rights attached to shares
dot icon03/02/2015
Change of share class name or designation
dot icon03/02/2015
Memorandum and Articles of Association
dot icon03/02/2015
Resolutions
dot icon25/11/2014
Director's details changed for Simon Roderick Hansard on 2014-10-01
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Registration of charge 046179940002
dot icon21/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Termination of appointment of Katherine Hansard as a secretary
dot icon24/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 30/09/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 30/09/07; full list of members
dot icon16/10/2007
Secretary's particulars changed
dot icon16/10/2007
Director's particulars changed
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon01/12/2005
Secretary resigned;director resigned
dot icon01/12/2005
New secretary appointed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 30/09/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/10/2004
Return made up to 30/09/04; full list of members
dot icon14/10/2003
Return made up to 30/09/03; full list of members
dot icon23/04/2003
Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon31/01/2003
New secretary appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned
dot icon29/01/2003
Registered office changed on 29/01/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon15/01/2003
Certificate of change of name
dot icon16/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon-84.90 % *

* during past year

Cash in Bank

£1,905.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
152.00
-
0.00
12.62K
-
2023
18
23.64K
-
0.00
1.91K
-
2023
18
23.64K
-
0.00
1.91K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

23.64K £Ascended15.45K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.91K £Descended-84.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wragg, Jaimie Marcus
Director
15/01/2003 - 31/10/2005
64
A.C. SECRETARIES LIMITED
Nominee Secretary
16/12/2002 - 15/01/2003
1441
Hansard, Katherine Mary
Secretary
31/10/2005 - 14/12/2009
-
A.C. DIRECTORS LIMITED
Nominee Director
16/12/2002 - 15/01/2003
41
Mr Simon Roderick Hansard
Director
15/01/2003 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ASHBY DESIGN LIMITED

ASHBY DESIGN LIMITED is an(a) Liquidation company incorporated on 16/12/2002 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY DESIGN LIMITED?

toggle

ASHBY DESIGN LIMITED is currently Liquidation. It was registered on 16/12/2002 .

Where is ASHBY DESIGN LIMITED located?

toggle

ASHBY DESIGN LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does ASHBY DESIGN LIMITED do?

toggle

ASHBY DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASHBY DESIGN LIMITED have?

toggle

ASHBY DESIGN LIMITED had 18 employees in 2023.

What is the latest filing for ASHBY DESIGN LIMITED?

toggle

The latest filing was on 23/02/2026: Resolutions.