ASHFORD TIMBER LIMITED

Register to unlock more data on OkredoRegister

ASHFORD TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01665437

Incorporation date

20/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

683-693 Wilmslow Road, Didsbury, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon15/04/2026
Removal of liquidator by court order
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Appointment of a voluntary liquidator
dot icon03/07/2025
Statement of affairs
dot icon03/07/2025
Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-07-03
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Registration of charge 016654370006, created on 2024-07-17
dot icon16/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Edward Phillip James Scott on 2022-08-17
dot icon26/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Satisfaction of charge 3 in full
dot icon07/05/2021
Satisfaction of charge 2 in full
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon06/01/2020
Registered office address changed from 22a Bank Street Ashford Kent TN23 1BE to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 2020-01-06
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/07/2019
Change of details for Mr Mark Alan Taylor as a person with significant control on 2016-04-06
dot icon24/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Appointment of Mr Lee Andrew Taylor as a director on 2017-10-30
dot icon25/01/2018
Director's details changed for Edward Phillip James Scott on 2018-01-22
dot icon27/09/2017
Change of details for Mr Mark Alan Taylor as a person with significant control on 2017-07-31
dot icon27/09/2017
Director's details changed for Mr Mark Alan Taylor on 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon05/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/07/2015
Secretary's details changed for Mark Alan Taylor on 2015-04-17
dot icon24/07/2015
Director's details changed for Mark Alan Taylor on 2015-04-17
dot icon24/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/07/2015
Director's details changed for Edward Phillip James Scott on 2015-04-17
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2014
Termination of appointment of Roy Lewis Elliott as a director on 2013-10-17
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon09/05/2013
All of the property or undertaking has been released from charge 3
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/06/2010
Amended accounts made up to 2009-12-31
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/09/2008
Return made up to 30/06/08; no change of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 30/06/07; no change of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/07/2004
Return made up to 30/06/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon04/11/2003
Director resigned
dot icon21/07/2003
Return made up to 30/06/03; full list of members
dot icon02/01/2003
Return made up to 30/06/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/08/2002
New director appointed
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/10/2001
Auditor's resignation
dot icon04/10/2001
Memorandum and Articles of Association
dot icon04/10/2001
Resolutions
dot icon13/09/2001
Return made up to 30/06/01; full list of members
dot icon12/10/2000
Return made up to 30/06/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/05/2000
Director's particulars changed
dot icon08/10/1999
Return made up to 30/06/99; no change of members
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1998
Return made up to 30/06/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon08/09/1997
Return made up to 30/06/97; no change of members
dot icon04/11/1996
Return made up to 30/06/96; no change of members
dot icon03/11/1996
Registered office changed on 03/11/96 from: 4A north street ashford kent TN24 8JN
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/11/1995
Return made up to 30/06/95; full list of members
dot icon26/07/1995
Particulars of mortgage/charge
dot icon22/06/1995
Secretary resigned;new secretary appointed
dot icon22/06/1995
New director appointed
dot icon04/05/1995
Particulars of mortgage/charge
dot icon26/04/1995
New director appointed
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon07/08/1994
Director resigned
dot icon07/08/1994
Return made up to 30/06/94; no change of members
dot icon19/07/1994
Accounts for a small company made up to 1993-12-31
dot icon22/07/1993
Return made up to 30/06/93; full list of members
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon06/01/1993
Auditor's resignation
dot icon23/11/1992
Registered office changed on 23/11/92 from: kdm house victoria street felixstowe suffolk. IP11 7ER
dot icon23/11/1992
New secretary appointed
dot icon23/11/1992
New director appointed
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Secretary resigned
dot icon28/07/1992
Return made up to 30/06/92; no change of members
dot icon13/03/1992
Full accounts made up to 1991-12-31
dot icon24/07/1991
Return made up to 30/06/91; full list of members
dot icon12/07/1991
Director resigned
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 04/04/91; no change of members
dot icon25/04/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Return made up to 04/04/90; full list of members
dot icon17/11/1989
Full accounts made up to 1989-06-30
dot icon08/11/1989
Return made up to 05/10/89; full list of members
dot icon08/11/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon22/08/1989
Declaration of satisfaction of mortgage/charge
dot icon02/08/1989
Auditor's resignation
dot icon19/07/1989
Registered office changed on 19/07/89 from: invicta house 21A bank street ashford kent TN23 idg
dot icon19/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon08/06/1989
Certificate of change of name
dot icon02/06/1989
Return made up to 19/12/88; full list of members
dot icon02/06/1989
Accounts for a small company made up to 1988-06-30
dot icon25/04/1989
Secretary resigned;new secretary appointed
dot icon04/05/1988
Return made up to 28/12/87; no change of members
dot icon04/05/1988
Accounts for a small company made up to 1987-06-30
dot icon04/05/1988
Registered office changed on 04/05/88 from: thames house roman square sittingbourne kent
dot icon24/08/1987
Accounts for a small company made up to 1986-06-30
dot icon17/08/1987
Return made up to 29/12/86; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Return made up to 30/12/85; full list of members
dot icon03/05/1986
Accounts for a small company made up to 1985-06-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
178.50K
-
0.00
61.36K
-
2022
16
227.06K
-
0.00
1.00
-
2022
16
227.06K
-
0.00
1.00
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

227.06K £Ascended27.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sudlow, Stephen Charles
Director
12/11/1992 - 29/07/1994
4
Taylor, Mark Alan
Director
01/01/1995 - Present
5
Taylor, Lee Andrew
Director
30/10/2017 - Present
6
Scott, Edward Phillip James
Director
01/01/2002 - Present
2
Relf, Martin Peter Bert
Director
05/05/1995 - 04/10/2003
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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ASHFORD TIMBER LIMITED

ASHFORD TIMBER LIMITED is an(a) Liquidation company incorporated on 20/09/1982 with the registered office located at 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD TIMBER LIMITED?

toggle

ASHFORD TIMBER LIMITED is currently Liquidation. It was registered on 20/09/1982 .

Where is ASHFORD TIMBER LIMITED located?

toggle

ASHFORD TIMBER LIMITED is registered at 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE.

What does ASHFORD TIMBER LIMITED do?

toggle

ASHFORD TIMBER LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ASHFORD TIMBER LIMITED have?

toggle

ASHFORD TIMBER LIMITED had 16 employees in 2022.

What is the latest filing for ASHFORD TIMBER LIMITED?

toggle

The latest filing was on 15/04/2026: Removal of liquidator by court order.