ASHCOMBE BORDER GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHCOMBE BORDER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02064410

Incorporation date

15/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakridge Arford Common, Headley, Bordon GU35 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon31/10/2025
Termination of appointment of Mark Stephen Leigh as a director on 2025-10-31
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon31/07/2023
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Oakridge Arford Common Headley Bordon GU35 8DG on 2023-07-31
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon09/03/2021
Termination of appointment of Jeffrey Alastair Saunders as a director on 2021-03-09
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon16/03/2012
Termination of appointment of Richard Edmondson as a director
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon02/07/2010
Director's details changed for Jeffrey Alastair Saunders on 2010-06-19
dot icon05/11/2009
Director's details changed for Mark Stephen Leigh on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Christopher Raymond Baxter on 2009-10-01
dot icon05/11/2009
Director's details changed for Richard Worsley Edmondson on 2009-10-01
dot icon05/11/2009
Director's details changed for Christopher Raymond Baxter on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 19/06/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 19/06/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 19/06/07; full list of members
dot icon19/01/2007
Director resigned
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 19/06/06; full list of members
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon25/07/2005
Accounts for a small company made up to 2004-12-31
dot icon21/07/2005
Return made up to 19/06/05; full list of members
dot icon13/05/2005
£ ic 11200/2240 31/03/05 £ sr 8960@1=8960
dot icon07/04/2005
Declaration of shares redemption:auditor's report
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 19/06/04; change of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 19/06/03; full list of members
dot icon22/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 19/06/02; full list of members
dot icon21/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 19/06/01; full list of members
dot icon04/09/2000
Full group accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 19/06/00; full list of members
dot icon20/09/1999
Full group accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 19/06/99; full list of members
dot icon23/12/1998
Registered office changed on 23/12/98 from: west house 19/21 west street haslemere surrey GU27 2AB
dot icon27/10/1998
Director resigned
dot icon15/09/1998
Full group accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 19/06/98; no change of members
dot icon07/10/1997
Full group accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 19/06/97; full list of members
dot icon12/09/1996
Full group accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 19/06/96; full list of members
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon14/09/1995
Statement of affairs
dot icon14/09/1995
Ad 30/06/95--------- £ si 1200@1
dot icon25/08/1995
Ad 30/06/95--------- £ si 1200@1=1200 £ ic 10000/11200
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon28/06/1995
Return made up to 19/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon27/10/1994
Full group accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 19/06/94; full list of members
dot icon07/12/1993
New director appointed
dot icon07/11/1993
Full group accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 19/06/93; no change of members
dot icon17/10/1992
Full group accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 19/06/92; no change of members
dot icon11/10/1991
Full group accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 19/06/91; full list of members
dot icon13/01/1991
Full group accounts made up to 1989-12-31
dot icon28/11/1990
Return made up to 16/09/90; full list of members
dot icon03/01/1990
Full group accounts made up to 1988-12-31
dot icon30/06/1989
Return made up to 19/06/89; full list of members
dot icon14/06/1989
Full group accounts made up to 1987-12-31
dot icon06/06/1988
Return made up to 29/01/88; full list of members
dot icon01/03/1988
Director resigned;new director appointed
dot icon31/01/1987
New director appointed
dot icon29/01/1987
Accounting reference date notified as 31/12
dot icon10/01/1987
New director appointed
dot icon06/01/1987
Registered office changed on 06/01/87 from: 47 brunswick place london N1 6EE
dot icon06/01/1987
Director resigned;new director appointed
dot icon06/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Gazettable document
dot icon28/11/1986
Certificate of change of name
dot icon15/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
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
2
7.73K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Christopher Raymond
Director
16/11/1993 - Present
9
Leigh, Mark Stephen
Director
22/07/2005 - 31/10/2025
13
Leigh, Mark Stephen
Secretary
21/07/2005 - 21/07/2005
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHCOMBE BORDER GROUP LIMITED

ASHCOMBE BORDER GROUP LIMITED is an(a) Active company incorporated on 15/10/1986 with the registered office located at Oakridge Arford Common, Headley, Bordon GU35 8DG. 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 ASHCOMBE BORDER GROUP LIMITED?

toggle

ASHCOMBE BORDER GROUP LIMITED is currently Active. It was registered on 15/10/1986 .

Where is ASHCOMBE BORDER GROUP LIMITED located?

toggle

ASHCOMBE BORDER GROUP LIMITED is registered at Oakridge Arford Common, Headley, Bordon GU35 8DG.

What does ASHCOMBE BORDER GROUP LIMITED do?

toggle

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

What is the latest filing for ASHCOMBE BORDER GROUP LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Mark Stephen Leigh as a director on 2025-10-31.