ASHDALE UK LIMITED

Register to unlock more data on OkredoRegister

ASHDALE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05110517

Incorporation date

23/04/2004

Size

Group

Contacts

Registered address

Registered address

Hazlewood Castle Paradise Lane, Hazlewood, Tadcaster, Leeds LS24 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2004)
dot icon18/03/2026
Registration of charge 051105170013, created on 2026-03-10
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-09-30
dot icon27/06/2025
Previous accounting period shortened from 2024-10-01 to 2024-09-30
dot icon19/06/2025
Previous accounting period extended from 2024-09-24 to 2024-10-01
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon23/09/2024
Group of companies' accounts made up to 2023-09-30
dot icon24/06/2024
Previous accounting period shortened from 2023-09-25 to 2023-09-24
dot icon23/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/06/2023
Previous accounting period shortened from 2022-09-26 to 2022-09-25
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon29/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon17/01/2022
All of the property or undertaking has been released and no longer forms part of charge 051105170012
dot icon11/01/2022
Part of the property or undertaking has been released and no longer forms part of charge 051105170010
dot icon10/01/2022
All of the property or undertaking has been released from charge 051105170010
dot icon04/11/2021
Director's details changed for Mr Martin Gregory Michael Wicks on 2021-11-04
dot icon04/11/2021
Registered office address changed from Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England to Hazlewood Castle Paradise Lane Hazlewood Tadcaster Leeds LS24 9NJ on 2021-11-04
dot icon27/09/2021
Group of companies' accounts made up to 2020-09-30
dot icon24/09/2021
Appointment of Mrs Joanne Emma Wicks as a director on 2021-09-20
dot icon06/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon14/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon13/04/2021
Appointment of Mr Martin Gregory Michael Wicks as a secretary on 2021-04-13
dot icon13/04/2021
Termination of appointment of Ian Lawrence Hanson as a secretary on 2021-04-13
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon08/02/2021
Change of details for Mr Martin Gregory Michael Wicks as a person with significant control on 2021-02-05
dot icon08/02/2021
Cessation of Ian Lawrence Hanson as a person with significant control on 2021-02-05
dot icon28/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon07/09/2020
Termination of appointment of Ian Lawrence Hanson as a director on 2020-08-28
dot icon07/07/2020
Satisfaction of charge 051105170011 in full
dot icon07/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon27/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon03/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon25/02/2019
Registration of charge 051105170010, created on 2019-02-15
dot icon25/02/2019
Registration of charge 051105170011, created on 2019-02-15
dot icon25/02/2019
Registration of charge 051105170012, created on 2019-02-15
dot icon19/02/2019
Satisfaction of charge 8 in full
dot icon19/02/2019
Satisfaction of charge 9 in full
dot icon19/02/2019
Satisfaction of charge 7 in full
dot icon19/02/2019
Satisfaction of charge 6 in full
dot icon19/02/2019
Satisfaction of charge 5 in full
dot icon19/02/2019
Satisfaction of charge 1 in full
dot icon19/02/2019
Satisfaction of charge 4 in full
dot icon19/02/2019
Satisfaction of charge 3 in full
dot icon27/09/2018
Group of companies' accounts made up to 2017-09-30
dot icon26/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon27/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon27/04/2018
Cessation of Laura Hanson as a person with significant control on 2017-11-03
dot icon15/09/2017
Group of companies' accounts made up to 2016-09-30
dot icon15/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon11/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon03/05/2017
Director's details changed for Mr Ian Lawrence Hanson on 2017-05-02
dot icon03/05/2017
Secretary's details changed for Mr Ian Lawrence Hanson on 2017-05-02
dot icon04/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon29/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon10/02/2016
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon05/02/2016
Registered office address changed from The Kings Head Hotel Market Place Richmond North Yorkshire DL10 4HS to Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL on 2016-02-05
dot icon01/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon22/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon06/05/2015
Satisfaction of charge 2 in full
dot icon07/07/2014
Miscellaneous
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon30/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon05/07/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon03/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon07/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon01/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon29/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon28/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Martin Gregory Michael Wicks on 2010-04-23
dot icon18/03/2010
Resolutions
dot icon01/09/2009
Accounts for a medium company made up to 2008-09-30
dot icon12/05/2009
Return made up to 23/04/09; full list of members
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2008
Return made up to 23/04/08; full list of members
dot icon02/05/2008
Accounts for a small company made up to 2007-09-30
dot icon27/02/2008
Return made up to 23/04/07; full list of members; amend
dot icon27/02/2008
Return made up to 23/04/06; no change of members; amend
dot icon27/02/2008
Capitals not rolled up
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/05/2007
Return made up to 23/04/07; full list of members
dot icon22/06/2006
Return made up to 23/04/06; full list of members
dot icon03/05/2006
Particulars of mortgage/charge
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon23/05/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon23/05/2005
Return made up to 23/04/05; full list of members
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Location of register of members
dot icon08/02/2005
Registered office changed on 08/02/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BY
dot icon08/02/2005
Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/10/2004
Particulars of mortgage/charge
dot icon18/08/2004
Registered office changed on 18/08/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New secretary appointed;new director appointed
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon23/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
23/04/2004 - 11/08/2004
3391
Wicks, Martin Gregory Michael
Director
11/08/2004 - Present
12
Hanson, Ian Lawrence
Director
11/08/2004 - 28/08/2020
98
Wicks, Joanne Emma
Director
20/09/2021 - Present
5
Hanson, Ian Lawrence
Secretary
11/08/2004 - 13/04/2021
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASHDALE UK LIMITED

ASHDALE UK LIMITED is an(a) Active company incorporated on 23/04/2004 with the registered office located at Hazlewood Castle Paradise Lane, Hazlewood, Tadcaster, Leeds LS24 9NJ. 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 ASHDALE UK LIMITED?

toggle

ASHDALE UK LIMITED is currently Active. It was registered on 23/04/2004 .

Where is ASHDALE UK LIMITED located?

toggle

ASHDALE UK LIMITED is registered at Hazlewood Castle Paradise Lane, Hazlewood, Tadcaster, Leeds LS24 9NJ.

What does ASHDALE UK LIMITED do?

toggle

ASHDALE UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASHDALE UK LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge 051105170013, created on 2026-03-10.