ASHDURN LIMITED

Register to unlock more data on OkredoRegister

ASHDURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01975201

Incorporation date

06/01/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1987)
dot icon08/04/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon08/09/2025
Registration of charge 019752010002, created on 2025-09-08
dot icon08/09/2025
Registration of charge 019752010003, created on 2025-09-08
dot icon14/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon10/01/2024
Director's details changed for Richard Francis Mills on 2024-01-10
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon22/07/2022
Registration of charge 019752010001, created on 2022-07-19
dot icon19/07/2022
Appointment of Mr Roy Edwin Winterbottom as a director on 2022-07-19
dot icon19/07/2022
Termination of appointment of Ashley O'connell as a secretary on 2022-07-19
dot icon19/07/2022
Termination of appointment of Ashley O'connell as a director on 2022-07-19
dot icon19/07/2022
Termination of appointment of Jonathon Roy Winterbottom as a director on 2022-07-19
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/12/2021
Director's details changed for Richard Francis Mills on 2021-09-21
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon15/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon03/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon04/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/03/2017
Director's details changed for Mr Ashley O'connell on 2017-03-15
dot icon15/03/2017
Director's details changed for Mr Jonathon Roy Winterbottom on 2017-03-15
dot icon15/03/2017
Secretary's details changed for Mr Ashley O'connell on 2017-03-15
dot icon01/09/2016
Appointment of Richard Francis Mills as a director on 2016-09-01
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon11/10/2013
Registered office address changed from Langard Lifford Hall Lifford Hall Tunnel Lane Lifford Lane Kings Norton Birmingham B30 3JN on 2013-10-11
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/05/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon09/04/2010
Director's details changed for Ashley O'connell on 2010-03-27
dot icon09/04/2010
Director's details changed for Jonathon Roy Winterbottom on 2010-03-27
dot icon07/09/2009
Accounts for a small company made up to 2008-12-31
dot icon01/04/2009
Return made up to 27/03/09; full list of members
dot icon18/04/2008
Return made up to 27/03/08; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2007-12-31
dot icon13/04/2007
Accounts for a small company made up to 2006-12-31
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon11/04/2006
Accounts for a small company made up to 2005-12-31
dot icon10/04/2006
Return made up to 27/03/06; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon05/04/2005
Return made up to 27/03/05; full list of members
dot icon22/03/2004
Return made up to 27/03/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-12-31
dot icon24/05/2003
Accounts for a small company made up to 2002-12-31
dot icon02/04/2003
Return made up to 27/03/03; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-12-31
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2000-12-31
dot icon03/04/2001
Return made up to 27/03/01; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Return made up to 27/03/00; full list of members
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon31/03/1999
Return made up to 27/03/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-12-31
dot icon01/05/1998
Return made up to 27/03/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1997
Return made up to 27/03/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1996
Return made up to 27/03/96; full list of members
dot icon07/03/1996
Accounts for a small company made up to 1995-12-31
dot icon04/04/1995
Return made up to 27/03/95; no change of members
dot icon10/03/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1994
Return made up to 27/03/94; no change of members
dot icon22/03/1994
Accounts for a small company made up to 1993-12-31
dot icon02/04/1993
Accounts for a small company made up to 1992-12-31
dot icon29/03/1993
Return made up to 27/03/93; full list of members
dot icon10/04/1992
Return made up to 27/03/92; no change of members
dot icon01/04/1992
Accounts for a small company made up to 1991-12-31
dot icon23/04/1991
Accounts for a small company made up to 1990-12-31
dot icon11/04/1991
Return made up to 27/03/91; no change of members
dot icon26/10/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Accounts for a small company made up to 1989-12-31
dot icon04/04/1990
Return made up to 27/03/90; full list of members
dot icon10/08/1989
Registered office changed on 10/08/89 from: 8 brickfield road hay mills birmingham B18 7JG
dot icon14/06/1989
Return made up to 28/04/89; full list of members
dot icon09/05/1989
Accounts for a small company made up to 1988-12-31
dot icon27/05/1988
Return made up to 29/02/88; full list of members
dot icon20/04/1988
Registered office changed on 20/04/88 from: pridie langard 2ND floor, royton house george road, edgbaston birmingham B15 1NU
dot icon20/04/1988
Registered office changed on 20/04/88 from: 803 stratford road sparkhill birmingham B11 4DA
dot icon02/03/1988
Full accounts made up to 1987-12-31
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
Secretary resigned;director resigned
dot icon04/09/1987
Director resigned;new director appointed
dot icon14/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon05/06/1987
Registered office changed on 05/06/87 from: richmond house 52 mucklow hill halesowen birmingham
dot icon05/06/1987
Return made up to 31/12/86; full list of members
dot icon18/05/1987
Accounts made up to 1986-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

44
2023
change arrow icon+28.42 % *

* during past year

Cash in Bank

£368,972.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
39
272.94K
-
0.00
292.30K
-
2022
45
341.67K
-
0.00
287.31K
-
2023
44
390.27K
-
0.00
368.97K
-
2023
44
390.27K
-
0.00
368.97K
-

Employees

2023

Employees

44 Descended-2 % *

Net Assets(GBP)

390.27K £Ascended14.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

368.97K £Ascended28.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Richard Francis
Director
01/09/2016 - Present
5
Winterbottom, Roy Edwin
Director
19/07/2022 - Present
5

Persons with Significant Control

0

No PSC data available.

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 ASHDURN LIMITED

ASHDURN LIMITED is an(a) Active company incorporated on 06/01/1986 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDURN LIMITED?

toggle

ASHDURN LIMITED is currently Active. It was registered on 06/01/1986 .

Where is ASHDURN LIMITED located?

toggle

ASHDURN LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does ASHDURN LIMITED do?

toggle

ASHDURN LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does ASHDURN LIMITED have?

toggle

ASHDURN LIMITED had 44 employees in 2023.

What is the latest filing for ASHDURN LIMITED?

toggle

The latest filing was on 08/04/2026: Unaudited abridged accounts made up to 2025-12-31.