ASHCROFT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08053741

Incorporation date

02/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire MK42 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2012)
dot icon26/03/2026
Cessation of Raminder Singh Sidhu as a person with significant control on 2026-03-25
dot icon26/03/2026
Cessation of Paramjit Kaur Sidhu as a person with significant control on 2026-03-25
dot icon26/03/2026
Notification of Tynant Holding Ltd as a person with significant control on 2026-03-25
dot icon26/03/2026
Cessation of Tynant Holding Ltd as a person with significant control on 2026-03-26
dot icon26/03/2026
Notification of Sidham Holding Ltd as a person with significant control on 2026-03-26
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Satisfaction of charge 080537410011 in full
dot icon10/12/2025
Satisfaction of charge 080537410010 in full
dot icon09/12/2025
Registration of charge 080537410012, created on 2025-12-05
dot icon09/12/2025
Registration of charge 080537410013, created on 2025-12-05
dot icon09/12/2025
Registration of charge 080537410014, created on 2025-12-05
dot icon25/11/2025
Satisfaction of charge 080537410004 in full
dot icon25/11/2025
Satisfaction of charge 080537410001 in full
dot icon25/11/2025
Satisfaction of charge 080537410002 in full
dot icon25/11/2025
Satisfaction of charge 080537410003 in full
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Registration of charge 080537410010, created on 2024-10-07
dot icon10/10/2024
Registration of charge 080537410011, created on 2024-10-07
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon24/09/2024
Appointment of Mrs Paramjit Kaur Sidhu as a director on 2024-09-23
dot icon29/07/2024
Appointment of Mrs Paramjit Kaur Sidhu as a director on 2024-07-29
dot icon29/07/2024
Termination of appointment of Paramjit Kaur Sidhu as a director on 2024-07-29
dot icon13/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Change of details for Mr Raminder Singh Sidhu as a person with significant control on 2023-10-25
dot icon25/10/2023
Change of details for Mrs Paramjit Kaur Sidhu as a person with significant control on 2023-10-25
dot icon08/06/2023
Satisfaction of charge 080537410006 in full
dot icon08/06/2023
Satisfaction of charge 080537410007 in full
dot icon08/06/2023
Satisfaction of charge 080537410008 in full
dot icon18/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Registration of charge 080537410009, created on 2022-09-15
dot icon07/06/2022
Confirmation statement made on 2022-05-02 with updates
dot icon26/11/2021
Statement of capital following an allotment of shares on 2018-03-26
dot icon26/11/2021
Statement of capital following an allotment of shares on 2018-05-05
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon26/03/2021
Satisfaction of charge 080537410005 in full
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-05-02 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Registration of charge 080537410008, created on 2017-12-19
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon05/08/2015
Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2015-08-05
dot icon31/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon15/04/2014
Registration of charge 080537410006
dot icon15/04/2014
Registration of charge 080537410007
dot icon04/04/2014
Registration of charge 080537410004
dot icon04/04/2014
Registration of charge 080537410005
dot icon04/04/2014
Registration of charge 080537410001
dot icon04/04/2014
Registration of charge 080537410002
dot icon04/04/2014
Registration of charge 080537410003
dot icon18/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon15/05/2013
Certificate of change of name
dot icon15/05/2013
Change of name notice
dot icon10/05/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/03/2013
Termination of appointment of Bhupinder Lidder as a director
dot icon06/11/2012
Appointment of Mr Bhupinder Singh Lidder as a director
dot icon25/10/2012
Current accounting period shortened from 2013-05-31 to 2013-01-31
dot icon25/10/2012
Registered office address changed from 11 George Street West Luton Bedfordshire LU1 2BJ England on 2012-10-25
dot icon02/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-6.00 % *

* during past year

Cash in Bank

£55,845.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.00M
-
0.00
58.59K
-
2022
1
5.39M
-
0.00
59.41K
-
2023
1
7.26M
-
0.00
55.85K
-
2023
1
7.26M
-
0.00
55.85K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.26M £Ascended34.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.85K £Descended-6.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raminder Singh Sidhu
Director
02/05/2012 - Present
41
Mrs Paramjit Kaur Sidhu
Director
23/09/2024 - Present
7
Lidder, Bhupinder Singh
Director
06/11/2012 - 20/03/2013
37
Mrs Paramjit Kaur Sidhu
Director
29/07/2024 - 29/07/2024
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHCROFT INVESTMENTS LIMITED

ASHCROFT INVESTMENTS LIMITED is an(a) Active company incorporated on 02/05/2012 with the registered office located at First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire MK42 7PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCROFT INVESTMENTS LIMITED?

toggle

ASHCROFT INVESTMENTS LIMITED is currently Active. It was registered on 02/05/2012 .

Where is ASHCROFT INVESTMENTS LIMITED located?

toggle

ASHCROFT INVESTMENTS LIMITED is registered at First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire MK42 7PN.

What does ASHCROFT INVESTMENTS LIMITED do?

toggle

ASHCROFT INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASHCROFT INVESTMENTS LIMITED have?

toggle

ASHCROFT INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for ASHCROFT INVESTMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Cessation of Raminder Singh Sidhu as a person with significant control on 2026-03-25.