ASHCROFT MAILING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT MAILING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588891

Incorporation date

26/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kinwarton House, Captains Hill, Alcester, Warwickshire B49 6HACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1998)
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon18/03/2025
Satisfaction of charge 1 in full
dot icon18/03/2025
Satisfaction of charge 2 in full
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon09/11/2021
Appointment of Mrs Nicola Carrington as a director on 2021-11-01
dot icon13/09/2021
Secretary's details changed for Dorothy Gunn on 2021-09-01
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon17/06/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon08/06/2018
Resolutions
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon11/07/2017
Notification of Richard George Carrington as a person with significant control on 2017-07-08
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon06/07/2016
Secretary's details changed for Dorothy Gunn on 2016-01-04
dot icon06/07/2016
All of the property or undertaking has been released from charge 1
dot icon22/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/09/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/09/2008
Return made up to 26/06/08; full list of members
dot icon04/09/2008
Director's change of particulars / richard carrington / 04/09/2008
dot icon30/06/2008
Registered office changed on 30/06/2008 from, 5 regents court, far more lane winyates green, redditch, worcestershire, B98 0SD
dot icon17/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 26/06/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 26/06/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/06/2005
Return made up to 26/06/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 26/06/04; full list of members
dot icon02/06/2004
Secretary resigned;director resigned
dot icon02/06/2004
New secretary appointed
dot icon05/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/06/2003
Return made up to 26/06/03; full list of members
dot icon18/03/2003
Amended accounts made up to 2002-06-30
dot icon22/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon09/07/2002
Return made up to 26/06/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/06/2001
Return made up to 26/06/01; full list of members
dot icon23/05/2001
Particulars of mortgage/charge
dot icon20/01/2001
Registered office changed on 20/01/01 from: the oaks 53 chesterton close, hunt end, redditch, worcestershire B97 5XS
dot icon16/01/2001
Full accounts made up to 2000-06-30
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon04/07/2000
Return made up to 26/06/00; full list of members
dot icon25/03/2000
Particulars of mortgage/charge
dot icon12/10/1999
Accounts for a small company made up to 1999-06-30
dot icon09/09/1999
Return made up to 26/06/99; full list of members
dot icon18/12/1998
New director appointed
dot icon02/10/1998
Certificate of change of name
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New secretary appointed
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Registered office changed on 04/07/98 from: 76 whitchurch road, cardiff, CF4 3LX
dot icon26/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+4.99 % *

* during past year

Cash in Bank

£230,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
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
7
371.70K
-
0.00
219.20K
-
2022
7
379.67K
-
0.00
230.15K
-
2022
7
379.67K
-
0.00
230.15K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

379.67K £Ascended2.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.15K £Ascended4.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
25/06/1998 - 25/06/1998
4893
Carrington, Richard George
Director
26/06/1998 - Present
4
Dr Karen Mary Carrington
Director
19/07/2000 - 05/05/2004
6
Key Legal Services (Nominees) Limited
Nominee Director
25/06/1998 - 25/06/1998
4782
Weston, David
Director
30/11/1998 - 19/07/2000
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHCROFT MAILING SOLUTIONS LIMITED

ASHCROFT MAILING SOLUTIONS LIMITED is an(a) Active company incorporated on 26/06/1998 with the registered office located at Kinwarton House, Captains Hill, Alcester, Warwickshire B49 6HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCROFT MAILING SOLUTIONS LIMITED?

toggle

ASHCROFT MAILING SOLUTIONS LIMITED is currently Active. It was registered on 26/06/1998 .

Where is ASHCROFT MAILING SOLUTIONS LIMITED located?

toggle

ASHCROFT MAILING SOLUTIONS LIMITED is registered at Kinwarton House, Captains Hill, Alcester, Warwickshire B49 6HA.

What does ASHCROFT MAILING SOLUTIONS LIMITED do?

toggle

ASHCROFT MAILING SOLUTIONS LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

How many employees does ASHCROFT MAILING SOLUTIONS LIMITED have?

toggle

ASHCROFT MAILING SOLUTIONS LIMITED had 7 employees in 2022.

What is the latest filing for ASHCROFT MAILING SOLUTIONS LIMITED?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2024-12-31.