ASHCROFT TRAILER HIRE LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT TRAILER HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019000

Incorporation date

10/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Ormonde Avenue, Ballyhenry Road, Newtownabbey, Antrim BT36 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1985)
dot icon14/04/2026
Secretary's details changed for Hugh James Gilbert Ashcroft on 2026-04-09
dot icon14/04/2026
Director's details changed for Hugh James Gilbert Ashcroft on 2026-04-09
dot icon14/04/2026
Director's details changed for Hugh Robert Ashcroft on 2026-04-09
dot icon09/04/2026
Director's details changed for Hugh James Gilbert Ashcroft on 2026-04-09
dot icon09/04/2026
Director's details changed for Hugh Robert Ashcroft on 2026-04-09
dot icon09/04/2026
Change of details for Mr Hugh James Gilbert Ashcroft as a person with significant control on 2026-04-09
dot icon09/04/2026
Director's details changed for Ms Joan Ashcroft on 2026-04-09
dot icon09/04/2026
Change of details for Mr Hugh Robert Ashcroft as a person with significant control on 2026-04-09
dot icon25/03/2026
Termination of appointment of Joan Ashcroft as a director on 2026-03-19
dot icon25/03/2026
Appointment of Ms Joan Ashcroft as a director on 2026-03-19
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon24/03/2026
Director's details changed for Hugh James Gilbert Ashcroft on 2026-03-20
dot icon24/03/2026
Director's details changed for Joan Ashcroft on 2026-03-20
dot icon23/03/2026
Director's details changed for Hugh Robert Ashcroft on 2026-03-21
dot icon23/03/2026
Director's details changed for Joan Ashcroft on 2026-03-21
dot icon23/03/2026
Director's details changed for Hugh James Gilbert Ashcroft on 2026-03-21
dot icon23/03/2026
Director's details changed for Hugh Robert Ashcroft on 2026-03-21
dot icon23/03/2026
Director's details changed for Hugh James Gilbert Ashcroft on 2026-03-21
dot icon23/03/2026
Change of details for Mr Hugh James Gilbert Ashcroft as a person with significant control on 2026-03-21
dot icon23/03/2026
Change of details for Mr Hugh Robert Ashcroft as a person with significant control on 2026-03-21
dot icon23/03/2026
Director's details changed for Joan Ashcroft on 2026-03-21
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/07/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon16/04/2021
Registered office address changed from C/O Bdo Northern Ireland Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN Northern Ireland to 11 Ormonde Avenue Ballyhenry Road Newtownabbey Antrim BT36 5AT on 2021-04-16
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Satisfaction of charge 2 in full
dot icon21/09/2018
Satisfaction of charge 3 in full
dot icon21/09/2018
Registration of charge NI0190000005, created on 2018-09-21
dot icon02/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Registered office address changed from C/O Bdo Stoy Hayward Lindsay House 10 Callender Street Belfast BT1 5BN to C/O Bdo Northern Ireland Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN on 2017-07-11
dot icon11/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon11/07/2017
Notification of Hugh James Gilbert Ashcroft as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Hugh Robert Ashcroft as a person with significant control on 2016-04-06
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon07/03/2016
Registration of charge NI0190000004, created on 2016-03-03
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2012
Duplicate mortgage certificatecharge no:3
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon22/02/2011
Change of share class name or designation
dot icon14/02/2011
Resolutions
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2009
31/03/09 annual accts
dot icon01/08/2009
25/06/09 annual return shuttle
dot icon18/12/2008
31/03/08 annual accts
dot icon25/06/2008
Change in sit reg add
dot icon24/01/2008
Change in sit reg add
dot icon22/01/2008
31/03/07 annual accts
dot icon28/11/2007
Particulars of a mortgage charge
dot icon26/06/2007
25/06/07 annual return form
dot icon31/01/2007
31/03/06 annual accts
dot icon25/08/2006
25/06/06 annual return form
dot icon13/02/2006
31/03/05 annual accts
dot icon20/08/2005
25/06/05 annual return form
dot icon20/12/2004
31/03/04 annual accts
dot icon08/07/2004
25/06/04 annual return shuttle
dot icon05/02/2004
31/03/03 annual accts
dot icon24/06/2003
25/06/03 annual return shuttle
dot icon03/12/2002
31/03/02 annual accts
dot icon17/07/2002
25/06/02 annual return shuttle
dot icon19/02/2002
31/03/01 annual accts
dot icon15/01/2002
Change in sit reg add
dot icon04/08/2001
25/06/01 annual return shuttle
dot icon27/01/2001
31/03/00 annual accts
dot icon03/07/2000
25/06/00 annual return shuttle
dot icon14/12/1999
31/03/99 annual accts
dot icon04/07/1999
25/06/99 annual return shuttle
dot icon18/01/1999
31/03/98 annual accts
dot icon29/06/1998
25/06/98 annual return shuttle
dot icon28/01/1998
31/03/97 annual accts
dot icon03/07/1997
25/06/97 annual return shuttle
dot icon13/01/1997
31/03/96 annual accts
dot icon27/06/1996
25/06/96 annual return shuttle
dot icon17/01/1996
31/03/95 annual accts
dot icon29/06/1995
25/06/95 annual return shuttle
dot icon27/01/1995
31/03/94 annual accts
dot icon29/06/1994
25/06/94 annual return shuttle
dot icon09/04/1994
Change of dirs/sec
dot icon07/01/1994
31/03/93 annual accts
dot icon30/06/1993
25/06/93 annual return shuttle
dot icon25/01/1993
31/03/92 annual accts
dot icon29/06/1992
25/06/92 annual return form
dot icon05/02/1992
31/03/91 annual accts
dot icon13/08/1991
25/06/91 annual return
dot icon02/02/1991
31/03/90 annual accts
dot icon20/09/1990
31/05/90 annual return
dot icon20/04/1990
31/03/89 annual accts
dot icon20/04/1990
05/09/89 annual return
dot icon21/08/1989
Pars re con re shares
dot icon21/08/1989
Allotment other than cash
dot icon11/03/1989
Updated mem and arts
dot icon11/03/1989
Resolutions
dot icon11/03/1989
Not of incr in nom cap
dot icon23/02/1989
31/03/88 annual accts
dot icon21/11/1988
03/08/88 annual return
dot icon14/11/1988
31/03/87 annual accts
dot icon14/11/1988
31/12/86 annual accts
dot icon12/03/1988
31/05/87 annual return
dot icon10/12/1985
Incorporation
dot icon10/12/1985
Memorandum
dot icon10/12/1985
Pars re dirs/sit reg off
dot icon10/12/1985
Decln complnce reg new co
dot icon10/12/1985
Statement of nominal cap
dot icon10/12/1985
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft, Hugh James Gilbert
Director
10/12/1985 - Present
1
Ashcroft, Joan
Director
19/03/2026 - Present
-
Ashcroft, Joan
Director
10/12/1985 - 19/03/2026
-
Ashcroft, Hugh Robert
Director
10/12/1985 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHCROFT TRAILER HIRE LIMITED

ASHCROFT TRAILER HIRE LIMITED is an(a) Active company incorporated on 10/12/1985 with the registered office located at 11 Ormonde Avenue, Ballyhenry Road, Newtownabbey, Antrim BT36 5AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCROFT TRAILER HIRE LIMITED?

toggle

ASHCROFT TRAILER HIRE LIMITED is currently Active. It was registered on 10/12/1985 .

Where is ASHCROFT TRAILER HIRE LIMITED located?

toggle

ASHCROFT TRAILER HIRE LIMITED is registered at 11 Ormonde Avenue, Ballyhenry Road, Newtownabbey, Antrim BT36 5AT.

What does ASHCROFT TRAILER HIRE LIMITED do?

toggle

ASHCROFT TRAILER HIRE LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for ASHCROFT TRAILER HIRE LIMITED?

toggle

The latest filing was on 14/04/2026: Secretary's details changed for Hugh James Gilbert Ashcroft on 2026-04-09.