ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04546450

Incorporation date

26/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

326 Bryn Road, Ashton-In-Makerfield, Wigan, Lancashire WN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon19/03/2026
Micro company accounts made up to 2025-09-30
dot icon18/03/2026
Confirmation statement made on 2025-12-20 with updates
dot icon10/03/2026
Replacement Filing for the appointment of Paul Francis Kelly as a director
dot icon02/05/2025
Micro company accounts made up to 2024-09-30
dot icon21/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-09-30
dot icon28/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon20/12/2021
Appointment of Mr John Allen Crook as a secretary on 2021-12-20
dot icon20/12/2021
Termination of appointment of Particia Ann Grimshaw as a secretary on 2021-11-21
dot icon20/12/2021
Registered office address changed from 1 Greenall Street Ashton in Makerfield Wigan Greater Manchester WN4 8BZ to 326 Bryn Road Ashton-in-Makerfield Wigan Lancashire WN4 8BS on 2021-12-20
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon19/02/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/10/2015
Termination of appointment of Ann Marie Clarke as a director on 2015-04-20
dot icon03/10/2015
Termination of appointment of Ann Marie Clarke as a director on 2015-04-20
dot icon04/06/2015
Appointment of Mr. Paul Kelly as a director on 2015-04-27
dot icon17/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon16/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/02/2014
Appointment of Mr. John Allen Crook as a director
dot icon17/02/2014
Termination of appointment of John Casey as a director
dot icon02/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon16/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon09/10/2012
Secretary's details changed for Particia Ann Grimshaw on 2012-10-09
dot icon28/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Ernest Brian Clarke on 2011-10-01
dot icon01/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon12/10/2010
Director's details changed for John Joseph Casey on 2010-09-26
dot icon12/10/2010
Director's details changed for Ernest Brian Clarke on 2010-09-26
dot icon22/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon14/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 26/09/08; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 26/09/07; change of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 26/09/06; full list of members
dot icon16/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/04/2006
Registered office changed on 12/04/06 from: apartment 6 greenall street ashton in makerfield wigan greater manchester WN4 8BZ
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Director resigned
dot icon26/10/2005
Return made up to 26/09/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 26/09/04; full list of members
dot icon20/08/2004
Secretary resigned;director resigned
dot icon20/08/2004
Director resigned
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/07/2004
Registered office changed on 13/07/04 from: 14 east close eccleston park prescot merseyside L34 2RA
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon10/03/2004
Return made up to 26/09/03; full list of members
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon03/10/2002
Secretary resigned
dot icon26/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
-
12.00
-
0.00
-
-
2022
-
61.00
-
0.00
-
-
2022
-
61.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

61.00 £Ascended408.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/09/2002 - 26/09/2002
99600
Lennon, Frank, Dr
Director
26/09/2002 - 14/10/2002
-
Grimshaw, Particia Ann
Secretary
04/04/2006 - 21/11/2021
-
Crook, John Allen
Secretary
20/12/2021 - Present
-
Crook, James
Director
01/06/2004 - 04/04/2006
-

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

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 ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED

ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/2002 with the registered office located at 326 Bryn Road, Ashton-In-Makerfield, Wigan, Lancashire WN4 8BS. 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 ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED?

toggle

ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/2002 .

Where is ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED located?

toggle

ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED is registered at 326 Bryn Road, Ashton-In-Makerfield, Wigan, Lancashire WN4 8BS.

What does ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED do?

toggle

ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHFIELD (ASHTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-09-30.