ASHE MORRIS LTD

Register to unlock more data on OkredoRegister

ASHE MORRIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132405

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Berkeley Court, Manor Park, Runcorn WA7 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon06/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon21/01/2026
Termination of appointment of Andrew Parker as a director on 2025-11-14
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Appointment of Dr Michael Brendon Corrin Kenny as a director on 2025-08-04
dot icon23/06/2025
Registered office address changed from C/O Agp Sterling House Mandarin Court Centre Park, Warrington Cheshire WA1 1GG England to 18 Berkeley Court Manor Park Runcorn WA7 1TQ on 2025-06-23
dot icon17/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon28/09/2022
Change of details for Mr Gary Alexander Eccleson as a person with significant control on 2022-09-28
dot icon28/09/2022
Appointment of Mr Andrew Parker as a director on 2022-09-01
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Termination of appointment of Andrew Wills as a director on 2022-05-30
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Appointment of Mr Christopher Gaunt as a director on 2021-04-28
dot icon18/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon18/01/2021
Director's details changed for Mr Jean David Sullivan on 2021-01-15
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Appointment of Mr Gary Alexander Eccleson as a secretary on 2020-05-07
dot icon07/05/2020
Notification of Gary Alexander Eccleson as a person with significant control on 2020-05-07
dot icon07/05/2020
Cessation of Robert Stuart Ashe as a person with significant control on 2020-05-07
dot icon07/05/2020
Termination of appointment of Robert Stuart Ashe as a director on 2020-05-07
dot icon07/05/2020
Termination of appointment of Robert Stuart Ashe as a secretary on 2020-05-07
dot icon10/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon11/01/2019
Cessation of Huw Robert Douglas Williams as a person with significant control on 2017-01-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon19/02/2018
Change of share class name or designation
dot icon01/02/2018
Resolutions
dot icon15/01/2018
Appointment of Mr Jean David Sullivan as a director on 2018-01-12
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon02/01/2018
Registered office address changed from C/O Agp Sterling House Mandarin Court Centre Point Warrington Cheshire WA1 1GG to C/O Agp Sterling House Mandarin Court Centre Park, Warrington Cheshire WA1 1GG on 2018-01-02
dot icon26/10/2017
Director's details changed for Mr Andrew Wills on 2017-10-01
dot icon26/10/2017
Appointment of Mr Andrew Wills as a director on 2017-10-01
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Termination of appointment of Huw Robert Douglas Williams as a director on 2017-01-31
dot icon27/01/2017
Appointment of Mr Gary Eccleson as a director on 2017-01-26
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Termination of appointment of Gareth Nicholas Jenkins as a director on 2016-09-07
dot icon13/09/2016
Director's details changed for Mr Robert Stuart Ashe on 2015-08-05
dot icon13/09/2016
Appointment of Mr Robert Stuart Ashe as a secretary on 2016-09-07
dot icon13/09/2016
Termination of appointment of Gareth Nicholas Jenkins as a secretary on 2016-09-07
dot icon07/06/2016
Termination of appointment of Ian Dermot Shott as a director on 2016-06-07
dot icon12/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Appointment of Mr Ian Dermot Shott as a director on 2015-09-22
dot icon24/06/2015
Termination of appointment of Richard Charles Barker as a director on 2015-06-23
dot icon19/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon10/12/2014
Appointment of Dr Gareth Nicholas Jenkins as a secretary on 2014-12-04
dot icon10/12/2014
Appointment of Dr Gareth Nicholas Jenkins as a director on 2014-12-04
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of Andrew Parker as a secretary on 2014-09-26
dot icon29/09/2014
Termination of appointment of Andrew Parker as a director on 2014-09-26
dot icon13/08/2014
Appointment of Richard Barker as a director
dot icon23/07/2014
Director's details changed for Mr Richard Charles Barker on 2014-05-07
dot icon23/07/2014
Appointment of Mr Richard Charles Barker as a director on 2009-01-28
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Appointment of Mr Andrew Parker as a secretary
dot icon31/10/2013
Termination of appointment of David Morris as a secretary
dot icon30/10/2013
Appointment of Mr Andrew Parker as a director
dot icon30/10/2013
Termination of appointment of David Morris as a director
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon23/04/2013
Statement of capital following an allotment of shares on 2012-12-12
dot icon21/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon18/12/2012
Change of share class name or designation
dot icon18/12/2012
Resolutions
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon19/01/2011
Register(s) moved to registered office address
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Termination of appointment of Sally Leeson as a director
dot icon06/07/2010
Appointment of Huw Robert Douglas Williams as a director
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon12/05/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Director's details changed for Mr Richard Barker on 2009-12-29
dot icon26/01/2010
Register inspection address has been changed
dot icon26/01/2010
Director's details changed for Professor Nilay Shah on 2009-12-29
dot icon26/01/2010
Director's details changed for Mr David Charles Morris on 2009-12-29
dot icon26/01/2010
Director's details changed for Mr Robert Stuart Ashe on 2009-12-29
dot icon26/01/2010
Director's details changed for Sally Louise Leeson on 2009-12-29
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Director appointed mr richard barker
dot icon28/01/2009
Return made up to 29/12/08; full list of members
dot icon28/01/2009
Appointment terminated director richard barker
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 29/12/07; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Ad 28/09/07--------- £ si [email protected]=400 £ ic 44767/45167
dot icon06/11/2007
Registered office changed on 06/11/07 from: 55 maresfield gardens london NW3 5TE
dot icon31/07/2007
Ad 29/06/07--------- £ si [email protected]=4043 £ ic 40724/44767
dot icon11/05/2007
Ad 04/04/07--------- £ si [email protected]=6987 £ ic 33737/40724
dot icon11/05/2007
Resolutions
dot icon14/03/2007
Nc inc already adjusted 05/03/07
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon28/02/2007
Return made up to 29/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 29/12/05; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/09/2005
New director appointed
dot icon27/09/2005
Director's particulars changed
dot icon19/01/2005
Return made up to 29/12/04; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/08/2004
New director appointed
dot icon07/05/2004
Ad 29/04/04--------- £ si [email protected]=1684 £ ic 31000/32684
dot icon13/04/2004
S-div 01/04/04
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Ad 01/04/04--------- £ si [email protected]=4684 £ ic 26316/31000
dot icon13/04/2004
Ad 01/04/04--------- £ si 1316@1=1316 £ ic 25000/26316
dot icon30/03/2004
Return made up to 29/12/03; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/03/2003
Return made up to 29/12/02; full list of members
dot icon02/03/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/12/2002
Ad 18/10/02--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon02/12/2002
Resolutions
dot icon02/12/2002
£ nc 1000/100000 18/10/02
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/10/2002
Ad 06/09/02--------- £ si 900@1=900 £ ic 100/1000
dot icon25/02/2002
Return made up to 29/12/01; full list of members
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New secretary appointed;new director appointed
dot icon29/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

15
2023
change arrow icon-53.77 % *

* during past year

Cash in Bank

£402,993.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
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)
2021
16
1.09M
-
0.00
1.11M
-
2022
17
1.30M
-
0.00
871.76K
-
2023
15
1.27M
-
0.00
402.99K
-
2023
15
1.27M
-
0.00
402.99K
-

Employees

2023

Employees

15 Descended-12 % *

Net Assets(GBP)

1.27M £Descended-2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.99K £Descended-53.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Andrew
Director
01/09/2022 - 14/11/2025
1
Parker, Andrew
Director
30/10/2013 - 26/09/2014
1
Wills, Andrew
Director
01/10/2017 - 30/05/2022
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/12/2000 - 29/12/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/12/2000 - 29/12/2000
67500

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHE MORRIS LTD

ASHE MORRIS LTD is an(a) Active company incorporated on 29/12/2000 with the registered office located at 18 Berkeley Court, Manor Park, Runcorn WA7 1TQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHE MORRIS LTD?

toggle

ASHE MORRIS LTD is currently Active. It was registered on 29/12/2000 .

Where is ASHE MORRIS LTD located?

toggle

ASHE MORRIS LTD is registered at 18 Berkeley Court, Manor Park, Runcorn WA7 1TQ.

What does ASHE MORRIS LTD do?

toggle

ASHE MORRIS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASHE MORRIS LTD have?

toggle

ASHE MORRIS LTD had 15 employees in 2023.

What is the latest filing for ASHE MORRIS LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-29 with no updates.