ASHCROFT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627299

Incorporation date

07/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcroft House Baynton Road, Ashton, Bristol, Avon BS3 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/12/2025
Termination of appointment of Lynn Brain as a director on 2025-12-12
dot icon01/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon27/11/2025
Change of share class name or designation
dot icon26/11/2025
Appointment of Miss Joanne Loveridge as a director on 2025-11-26
dot icon26/11/2025
Appointment of Mr Geoffrey Andrew Thomas as a director on 2025-11-26
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon17/02/2024
Resolutions
dot icon03/02/2024
Cessation of Paul Robert Brain as a person with significant control on 2024-01-31
dot icon03/02/2024
Cessation of Lynn Brain as a person with significant control on 2024-01-31
dot icon03/02/2024
Notification of P&Lb Holdings Ltd as a person with significant control on 2024-01-31
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/01/2024
Memorandum and Articles of Association
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Change of share class name or designation
dot icon14/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/03/2022
Appointment of Mrs Lynn Brain as a director on 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/12/2020
Confirmation statement made on 2020-08-25 with updates
dot icon26/08/2020
Registration of charge 036272990001, created on 2020-08-21
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/10/2018
Confirmation statement made on 2018-08-25 with updates
dot icon08/10/2018
Director's details changed for Mr Paul Robert Brain on 2018-10-08
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/08/2017
Notification of Lynn Brain as a person with significant control on 2016-08-31
dot icon30/08/2017
Change of details for Mr Paul Robert Brain as a person with significant control on 2016-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon24/08/2016
Termination of appointment of John William Skinner as a secretary on 2016-04-01
dot icon02/06/2016
Appointment of Mr Paul Robert Brain as a director on 2016-04-01
dot icon02/06/2016
Termination of appointment of Donna Skinner as a director on 2016-04-01
dot icon02/06/2016
Termination of appointment of David Charles Moore as a director on 2016-04-01
dot icon02/06/2016
Termination of appointment of Tatiana Dmitrieva as a director on 2016-04-01
dot icon02/06/2016
Termination of appointment of John William Skinner as a director on 2016-04-01
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/12/2015
Director's details changed for Tatiana Moore on 2015-11-30
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon23/09/2015
Director's details changed for Tatiana Dmitrieva on 2015-01-08
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/10/2014
Registered office address changed from Ashcroft House South Liberty Lane Ashton Vale Bristol BS3 2SA to Ashcroft House Baynton Road Ashton Bristol Avon BS3 2EB on 2014-10-28
dot icon17/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon24/09/2013
Appointment of Tatiana Dmitrieva as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Director's details changed for David Charles Moore on 2012-12-13
dot icon13/12/2012
Director's details changed for Donna Skinner on 2012-12-13
dot icon13/12/2012
Director's details changed for John William Skinner on 2012-12-13
dot icon13/12/2012
Secretary's details changed for John William Skinner on 2012-12-13
dot icon10/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2012
Annual return made up to 2011-09-07 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/09/2009
Return made up to 07/09/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/10/2008
Return made up to 07/09/08; full list of members
dot icon11/02/2008
Return made up to 07/09/07; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/12/2007
Director resigned
dot icon09/05/2007
Return made up to 07/09/06; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/11/2006
Registered office changed on 15/11/06 from: ashcrfot house south uberm lane ashton vale bristol avon BS3 2SA
dot icon27/10/2006
Registered office changed on 27/10/06 from: 181 south liberty lane ashton vale trading estate ashton vale bristol BS3 2TN
dot icon13/09/2005
Return made up to 07/09/05; full list of members
dot icon06/07/2005
Accounts for a dormant company made up to 2005-04-30
dot icon02/07/2005
New director appointed
dot icon02/07/2005
New director appointed
dot icon18/06/2005
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon07/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/09/2004
Return made up to 07/09/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 07/09/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/09/2002
Return made up to 07/09/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/09/2001
Return made up to 07/09/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-09-30
dot icon04/10/2000
Return made up to 07/09/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-09-30
dot icon03/11/1999
Secretary's particulars changed;director's particulars changed
dot icon22/10/1999
Secretary's particulars changed;director's particulars changed
dot icon08/09/1999
Return made up to 07/09/99; full list of members
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Ad 08/09/98--------- £ si 998@1=998 £ ic 2/1000
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
New secretary appointed;new director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Registered office changed on 10/09/98 from: 6 old school house britannia road kingswood bristol BS15 2DB
dot icon07/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

56
2023
change arrow icon+131.02 % *

* during past year

Cash in Bank

£2,283,069.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
822.70K
-
0.00
1.30M
-
2022
47
1.18M
-
0.00
988.26K
-
2023
56
1.57M
-
0.00
2.28M
-
2023
56
1.57M
-
0.00
2.28M
-

Employees

2023

Employees

56 Ascended19 % *

Net Assets(GBP)

1.57M £Ascended33.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.28M £Ascended131.02 % *

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
Brain, Lynn
Director
30/09/2021 - 12/12/2025
3
Brain, Paul Robert
Director
01/04/2016 - Present
3
Thomas, Geoffrey Andrew
Director
26/11/2025 - Present
1
Loveridge, Joanne
Director
26/11/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ASHCROFT SERVICES LIMITED

ASHCROFT SERVICES LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at Ashcroft House Baynton Road, Ashton, Bristol, Avon BS3 2EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCROFT SERVICES LIMITED?

toggle

ASHCROFT SERVICES LIMITED is currently Active. It was registered on 07/09/1998 .

Where is ASHCROFT SERVICES LIMITED located?

toggle

ASHCROFT SERVICES LIMITED is registered at Ashcroft House Baynton Road, Ashton, Bristol, Avon BS3 2EB.

What does ASHCROFT SERVICES LIMITED do?

toggle

ASHCROFT SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ASHCROFT SERVICES LIMITED have?

toggle

ASHCROFT SERVICES LIMITED had 56 employees in 2023.

What is the latest filing for ASHCROFT SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.