ASHBY SIGNS LIMITED

Register to unlock more data on OkredoRegister

ASHBY SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557407

Incorporation date

12/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire RG24 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Appointment of Mr Charles Nicholas Horseman as a director on 2022-05-01
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon09/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon20/08/2019
Notification of Shorenam Holdings Limited as a person with significant control on 2019-07-17
dot icon20/08/2019
Cessation of Nicholas Kerry Horseman as a person with significant control on 2019-07-17
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Charlotte Katherine Alice Horseman as a director on 2014-05-23
dot icon10/12/2014
Termination of appointment of Charlotte Katherine Alice Horseman as a director on 2014-05-23
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Satisfaction of charge 1 in full
dot icon07/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon07/12/2012
Registered office address changed from Unit 44 Youngs Industrial Estate Aldermaston Reading Berkshire RG7 4PW on 2012-12-07
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Nicholas Kerry Horseman on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Mr Nicholas Kerry Horseman on 2009-11-26
dot icon26/11/2009
Director's details changed for Mrs Charlotte Katherine Alice Horseman on 2009-11-26
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/02/2009
Full accounts made up to 2007-12-31
dot icon27/01/2009
Return made up to 12/11/08; full list of members
dot icon26/01/2009
Director's change of particulars / charlotte horseman / 26/01/2009
dot icon19/11/2007
Return made up to 12/11/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon16/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 12/11/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon02/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 12/11/05; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 12/11/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 12/11/03; full list of members
dot icon24/08/2003
Full accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 12/11/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 12/11/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon14/11/2000
Return made up to 12/11/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
Return made up to 12/11/99; full list of members
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon16/11/1998
Return made up to 12/11/98; no change of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
Registered office changed on 12/12/97 from: unit 38, youngs industrial est. Paices hill aldermaston reading, berks RG7 4PQ
dot icon14/11/1997
Return made up to 12/11/97; no change of members
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon20/11/1996
Return made up to 12/11/96; full list of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 12/11/95; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 12/11/94; no change of members
dot icon16/08/1994
Full accounts made up to 1993-12-31
dot icon16/11/1993
Return made up to 12/11/93; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon02/07/1993
Memorandum and Articles of Association
dot icon30/06/1993
Nc inc already adjusted 17/05/93
dot icon30/06/1993
Resolutions
dot icon10/06/1993
Certificate of change of name
dot icon24/03/1993
Return made up to 12/11/92; no change of members
dot icon01/02/1993
Full accounts made up to 1991-12-31
dot icon13/01/1992
Return made up to 12/11/91; full list of members
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
Director resigned
dot icon19/04/1991
Ad 07/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon19/04/1991
Accounting reference date notified as 31/12
dot icon07/04/1991
Memorandum and Articles of Association
dot icon06/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1991
Director resigned;new director appointed
dot icon06/04/1991
Director resigned;new director appointed
dot icon27/03/1991
Registered office changed on 27/03/91 from: 2 baches st london N1 6UB
dot icon27/03/1991
Resolutions
dot icon25/03/1991
Certificate of change of name
dot icon13/01/1991
Resolutions
dot icon12/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

40
2022
change arrow icon+25.10 % *

* during past year

Cash in Bank

£1,138,501.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.59M
-
0.00
910.11K
-
2022
40
2.47M
-
0.00
1.14M
-
2022
40
2.47M
-
0.00
1.14M
-

Employees

2022

Employees

40 Ascended0 % *

Net Assets(GBP)

2.47M £Ascended55.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended25.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horseman, Charles Nicholas
Director
01/05/2022 - Present
6

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASHBY SIGNS LIMITED

ASHBY SIGNS LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire RG24 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY SIGNS LIMITED?

toggle

ASHBY SIGNS LIMITED is currently Active. It was registered on 12/11/1990 .

Where is ASHBY SIGNS LIMITED located?

toggle

ASHBY SIGNS LIMITED is registered at Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire RG24 7NG.

What does ASHBY SIGNS LIMITED do?

toggle

ASHBY SIGNS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ASHBY SIGNS LIMITED have?

toggle

ASHBY SIGNS LIMITED had 40 employees in 2022.

What is the latest filing for ASHBY SIGNS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.