ASHGATES GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHGATES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08935906

Incorporation date

12/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2014)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon05/03/2026
Application to strike the company off the register
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Termination of appointment of Anthony John Lymn as a director on 2025-09-01
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Solvency Statement dated 07/04/25
dot icon14/04/2025
Statement of capital on 2025-04-14
dot icon14/04/2025
Statement by Directors
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon07/02/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon16/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-06-30
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Appointment of Mr James Richard Beardmore as a director on 2024-07-01
dot icon16/07/2024
Appointment of Mr Scott Daniel Heath as a director on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr James Richard Beardmore on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr Scott Daniel Heath on 2024-07-01
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon21/03/2024
Director's details changed for Mr Gavin Robert Booth on 2024-03-17
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon30/05/2023
Appointment of Gavin Robert Booth as a director on 2023-05-22
dot icon30/05/2023
Termination of appointment of Andrew Westhead Lyon as a director on 2023-05-22
dot icon23/03/2023
Change of details for Ash 170 Limited as a person with significant control on 2021-10-21
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon17/11/2021
Notification of Ash 170 Limited as a person with significant control on 2021-10-21
dot icon17/11/2021
Withdrawal of a person with significant control statement on 2021-11-17
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon11/03/2021
Director's details changed for Andrew Westhead Lyon on 2021-02-19
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon13/03/2020
Notification of a person with significant control statement
dot icon13/03/2020
Cessation of David Mark Newborough as a person with significant control on 2019-04-09
dot icon13/03/2020
Cessation of Anthony John Lymn as a person with significant control on 2019-04-09
dot icon13/03/2020
Cessation of Andrew Westhead Lyon as a person with significant control on 2019-04-09
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Change of share class name or designation
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon30/04/2018
Resolutions
dot icon19/04/2018
Appointment of Ian Robert Johnson as a director on 2018-03-28
dot icon19/04/2018
Appointment of Mr Steven David Martin as a director on 2018-03-28
dot icon22/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Termination of appointment of Georgina Lyon as a director on 2017-03-27
dot icon28/03/2017
Termination of appointment of Nicola Claire Newborough as a director on 2017-03-27
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Resolutions
dot icon29/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon05/10/2015
Sub-division of shares on 2015-07-16
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon30/09/2015
Sub-division of shares on 2015-07-16
dot icon11/09/2015
Resolutions
dot icon30/04/2015
Appointment of Georgina Lyon as a director on 2015-04-07
dot icon30/04/2015
Appointment of Nicola Claire Newborough as a director on 2015-04-07
dot icon27/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon17/07/2014
Certificate of change of name
dot icon17/07/2014
Change of name notice
dot icon04/07/2014
Appointment of Andrew Westhead Lyon as a director
dot icon04/07/2014
Appointment of Mr Anthony John Lymn as a director
dot icon12/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyon, Georgina
Director
07/04/2015 - 27/03/2017
-
Lyon, Andrew Westhead
Director
01/04/2014 - 22/05/2023
12
Heath, Scott Daniel
Director
01/07/2024 - Present
103
Newborough, David Mark
Director
12/03/2014 - Present
45
Beardmore, James Richard
Director
01/07/2024 - Present
46

Persons with Significant Control

4
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 ASHGATES GROUP LIMITED

ASHGATES GROUP LIMITED is an(a) Active company incorporated on 12/03/2014 with the registered office located at 5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HG. There are currently 6 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 ASHGATES GROUP LIMITED?

toggle

ASHGATES GROUP LIMITED is currently Active. It was registered on 12/03/2014 .

Where is ASHGATES GROUP LIMITED located?

toggle

ASHGATES GROUP LIMITED is registered at 5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HG.

What does ASHGATES GROUP LIMITED do?

toggle

ASHGATES GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHGATES GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.