ASHE CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ASHE CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01154966

Incorporation date

04/01/1974

Size

Medium

Contacts

Registered address

Registered address

St John Works Blue Stem Road, Ransomes Industrial Park, Ipswich, Suffolk IP3 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1974)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon05/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/06/2022
Full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/06/2021
Full accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/10/2020
Satisfaction of charge 1 in full
dot icon19/10/2020
Satisfaction of charge 4 in full
dot icon19/10/2020
Satisfaction of charge 3 in full
dot icon19/10/2020
Satisfaction of charge 5 in full
dot icon19/10/2020
Satisfaction of charge 6 in full
dot icon27/07/2020
Second filing of the annual return made up to 2015-12-31
dot icon11/06/2020
Change of details for Mr John Oliver Mervyn Godbold as a person with significant control on 2016-04-06
dot icon11/06/2020
Full accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/09/2018
Secretary's details changed for Mrs Barbara Mary Godbold on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Barbara Mary Godbold on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr John Oliver Mervyn Godbold on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Barbara Mary Godbold on 2018-09-14
dot icon14/09/2018
Registered office address changed from St John Works Blue Stem Road Ransomes Industrial Park Ipswich Suffolk IP3 9RR to St John Works Blue Stem Road Ransomes Industrial Park Ipswich Suffolk IP3 9RR on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr Simon John Godbold on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr Matthew Oliver Godbold on 2018-09-14
dot icon14/09/2018
Change of details for Mr John Oliver Mervyn Godbold as a person with significant control on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr James Benjamin Godbold on 2018-09-14
dot icon05/07/2018
Appointment of Mr Simon John Godbold as a director on 2018-07-01
dot icon05/07/2018
Appointment of Mr Matthew Oliver Godbold as a director on 2018-07-01
dot icon05/07/2018
Appointment of Mr James Benjamin Godbold as a director on 2018-07-01
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mrs Barbara Mary Godbold on 2009-12-31
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2007-09-30
dot icon30/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/03/2007
Return made up to 31/12/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 31/12/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-09-30
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon05/10/2001
Full accounts made up to 2000-09-30
dot icon19/02/2001
Return made up to 31/12/00; full list of members
dot icon10/01/2001
Resolutions
dot icon13/10/2000
Accounts for a small company made up to 1999-09-30
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon23/12/1999
Accounts for a medium company made up to 1998-09-30
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon17/09/1998
Resolutions
dot icon17/09/1998
£ ic 8000/4000 10/06/98 £ sr 4000@1=4000
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon12/06/1998
Accounts for a medium company made up to 1997-09-30
dot icon02/04/1998
Return made up to 31/12/97; no change of members
dot icon21/07/1997
Full accounts made up to 1996-09-30
dot icon21/03/1997
Return made up to 31/12/96; no change of members
dot icon15/09/1996
Full accounts made up to 1995-09-30
dot icon23/04/1996
Return made up to 31/12/95; full list of members
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon12/04/1994
Accounts for a small company made up to 1993-09-30
dot icon06/01/1994
Return made up to 31/12/93; no change of members
dot icon11/03/1993
Accounts for a small company made up to 1992-09-30
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon22/07/1992
Full accounts made up to 1991-09-30
dot icon18/03/1992
Return made up to 31/12/91; no change of members
dot icon14/10/1991
Full accounts made up to 1990-09-30
dot icon15/01/1991
Full accounts made up to 1989-09-30
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon16/05/1990
Accounts for a small company made up to 1988-09-30
dot icon28/03/1990
Accounts for a small company made up to 1987-09-30
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1989
Director's particulars changed
dot icon09/05/1989
Director's particulars changed
dot icon26/04/1989
Accounts for a small company made up to 1986-09-30
dot icon26/04/1989
Accounts for a small company made up to 1985-09-30
dot icon26/04/1989
Return made up to 31/12/86; full list of members
dot icon26/04/1989
Return made up to 21/01/87; full list of members
dot icon26/04/1989
Return made up to 16/03/88; full list of members
dot icon04/04/1989
Registered office changed on 04/04/89 from: st john's works 22/24 kemball street ipswich suffolk IP4 5EE
dot icon14/03/1988
Particulars of mortgage/charge
dot icon07/01/1988
Particulars of mortgage/charge
dot icon27/07/1978
Particulars of mortgage/charge
dot icon26/06/1975
Certificate of change of name
dot icon04/01/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

63
2022
change arrow icon-15.58 % *

* during past year

Cash in Bank

£5,105,286.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
4.80M
-
0.00
6.05M
-
2022
63
5.18M
-
8.87M
5.11M
-
2022
63
5.18M
-
8.87M
5.11M
-

Employees

2022

Employees

63 Ascended2 % *

Net Assets(GBP)

5.18M £Ascended7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

8.87M £Ascended- *

Cash in Bank(GBP)

5.11M £Descended-15.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godbold, Matthew Oliver
Director
01/07/2018 - Present
2
Godbold, James Benjamin
Director
01/07/2018 - Present
-
Godbold, Simon John
Director
01/07/2018 - Present
1

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

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

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

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

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

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About ASHE CONTROLS LIMITED

ASHE CONTROLS LIMITED is an(a) Active company incorporated on 04/01/1974 with the registered office located at St John Works Blue Stem Road, Ransomes Industrial Park, Ipswich, Suffolk IP3 9RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHE CONTROLS LIMITED?

toggle

ASHE CONTROLS LIMITED is currently Active. It was registered on 04/01/1974 .

Where is ASHE CONTROLS LIMITED located?

toggle

ASHE CONTROLS LIMITED is registered at St John Works Blue Stem Road, Ransomes Industrial Park, Ipswich, Suffolk IP3 9RR.

What does ASHE CONTROLS LIMITED do?

toggle

ASHE CONTROLS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does ASHE CONTROLS LIMITED have?

toggle

ASHE CONTROLS LIMITED had 63 employees in 2022.

What is the latest filing for ASHE CONTROLS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with updates.