ASHFIELD (HULL) LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07400437

Incorporation date

07/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 Princes Avenue, Hull, East Yorkshire HU5 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2010)
dot icon02/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon05/01/2024
Cessation of Carol Marion Barton as a person with significant control on 2022-03-31
dot icon05/01/2024
Cessation of David Morris Barton as a person with significant control on 2022-03-31
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/12/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon25/10/2019
Registration of charge 074004370031, created on 2019-10-23
dot icon18/06/2019
Registration of charge 074004370030, created on 2019-06-17
dot icon18/06/2019
Registration of charge 074004370029, created on 2019-06-17
dot icon14/06/2019
Registration of charge 074004370027, created on 2019-06-13
dot icon14/06/2019
Registration of charge 074004370026, created on 2019-06-13
dot icon14/06/2019
Registration of charge 074004370028, created on 2019-06-13
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Registration of charge 074004370025, created on 2018-11-28
dot icon13/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon08/05/2018
Registration of charge 074004370024, created on 2018-05-08
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon23/05/2017
Registration of charge 074004370022, created on 2017-05-11
dot icon23/05/2017
Registration of charge 074004370023, created on 2017-05-11
dot icon25/04/2017
Satisfaction of charge 3 in full
dot icon25/04/2017
Satisfaction of charge 2 in full
dot icon13/02/2017
Registration of charge 074004370021, created on 2017-01-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon20/07/2016
Satisfaction of charge 1 in full
dot icon11/07/2016
Registration of charge 074004370020, created on 2016-07-08
dot icon19/04/2016
Registration of charge 074004370019, created on 2016-04-19
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon03/07/2015
Registration of charge 074004370018, created on 2015-07-02
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Registration of charge 074004370017, created on 2014-11-26
dot icon06/11/2014
Registration of charge 074004370016, created on 2014-10-24
dot icon16/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon28/08/2014
Registration of charge 074004370015, created on 2014-08-27
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Registration of charge 074004370014
dot icon10/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon23/08/2013
Registration of charge 074004370013
dot icon04/06/2013
Registration of charge 074004370012
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon11/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon22/07/2011
Duplicate mortgage certificatecharge no:2
dot icon22/07/2011
Duplicate mortgage certificatecharge no:1
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2010
Change of share class name or designation
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon14/12/2010
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon09/11/2010
Appointment of Mrs Louise Mukerjea as a director
dot icon09/11/2010
Appointment of Mrs Louise Mukerjea as a secretary
dot icon09/11/2010
Appointment of Michael David Barton as a director
dot icon09/11/2010
Termination of appointment of Jonathon Round as a director
dot icon09/11/2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-11-09
dot icon07/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+358.18 % *

* during past year

Cash in Bank

£156,793.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
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
2
1.82M
-
0.00
48.72K
-
2022
2
1.98M
-
0.00
34.22K
-
2023
2
2.16M
-
0.00
156.79K
-
2023
2
2.16M
-
0.00
156.79K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.16M £Ascended9.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.79K £Ascended358.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Round, Jonathon Charles
Director
07/10/2010 - 07/10/2010
2028
Mukerjea, Louise
Secretary
07/10/2010 - Present
-
Barton, Michael David
Director
07/10/2010 - Present
11
Mukerjea, Louise
Director
07/10/2010 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHFIELD (HULL) LIMITED

ASHFIELD (HULL) LIMITED is an(a) Active company incorporated on 07/10/2010 with the registered office located at 103 Princes Avenue, Hull, East Yorkshire HU5 3QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD (HULL) LIMITED?

toggle

ASHFIELD (HULL) LIMITED is currently Active. It was registered on 07/10/2010 .

Where is ASHFIELD (HULL) LIMITED located?

toggle

ASHFIELD (HULL) LIMITED is registered at 103 Princes Avenue, Hull, East Yorkshire HU5 3QP.

What does ASHFIELD (HULL) LIMITED do?

toggle

ASHFIELD (HULL) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASHFIELD (HULL) LIMITED have?

toggle

ASHFIELD (HULL) LIMITED had 2 employees in 2023.

What is the latest filing for ASHFIELD (HULL) LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-03-31.