ASHGOAL LIMITED

Register to unlock more data on OkredoRegister

ASHGOAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01417066

Incorporation date

27/02/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Unit C, Queens Road, Barnet, Hertfordshire EN5 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon11/07/2025
Purchase of own shares.
dot icon10/07/2025
Micro company accounts made up to 2025-04-30
dot icon29/05/2025
Cessation of Alan Price as a person with significant control on 2025-03-31
dot icon29/05/2025
Change of details for Mr Jonathan Noel Duggan as a person with significant control on 2025-03-31
dot icon16/05/2025
Resolutions
dot icon16/05/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon15/10/2024
Micro company accounts made up to 2024-04-30
dot icon30/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon29/02/2024
Termination of appointment of Alan Price as a director on 2024-02-27
dot icon05/10/2023
Satisfaction of charge 014170660002 in full
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon08/09/2023
Purchase of own shares.
dot icon08/09/2023
Cancellation of shares. Statement of capital on 2023-07-06
dot icon25/08/2023
Resolutions
dot icon23/08/2023
Purchase of own shares.
dot icon23/08/2023
Cancellation of shares. Statement of capital on 2023-03-22
dot icon08/08/2023
Satisfaction of charge 014170660001 in full
dot icon04/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/03/2023
Resolutions
dot icon22/03/2023
Purchase of own shares.
dot icon22/03/2023
Cancellation of shares. Statement of capital on 2023-03-09
dot icon04/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon27/09/2022
Change of details for Mr Alan Price as a person with significant control on 2020-03-09
dot icon27/09/2022
Change of details for Mr Jonathan Noel Duggan as a person with significant control on 2020-03-03
dot icon21/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-03
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon21/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon07/09/2020
Notification of Alan Price as a person with significant control on 2020-03-09
dot icon07/09/2020
Notification of Jonathan Noel Duggan as a person with significant control on 2020-03-03
dot icon07/09/2020
Cessation of Nathan Thomas Lownds as a person with significant control on 2020-03-09
dot icon31/07/2020
Resolutions
dot icon31/07/2020
Statement of company's objects
dot icon30/07/2020
Particulars of variation of rights attached to shares
dot icon27/07/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon27/07/2020
Purchase of own shares.
dot icon14/07/2020
Registration of charge 014170660002, created on 2020-07-08
dot icon18/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon02/04/2020
Cancellation of shares. Statement of capital on 2020-03-02
dot icon02/04/2020
Purchase of own shares.
dot icon12/03/2020
Registration of charge 014170660001, created on 2020-03-09
dot icon09/03/2020
Termination of appointment of Nathan Thomas Lownds as a director on 2020-03-09
dot icon02/03/2020
Appointment of Mr Alan Price as a director on 2020-03-02
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon17/12/2019
Purchase of own shares.
dot icon16/12/2019
Cancellation of shares. Statement of capital on 2019-10-02
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon20/09/2019
Cessation of Johnathan Noel Duggan as a person with significant control on 2019-09-01
dot icon30/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/11/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon15/11/2018
Purchase of own shares.
dot icon31/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Cancellation of shares. Statement of capital on 2017-06-09
dot icon22/08/2017
Purchase of own shares.
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2016-11-30
dot icon10/04/2017
Purchase of own shares.
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mr Nathan Thomas Lownds on 2015-09-16
dot icon20/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/08/2015
Cancellation of shares. Statement of capital on 2015-07-13
dot icon20/08/2015
Purchase of own shares.
dot icon30/04/2015
Director's details changed for Mr Nathan Thomas Lownds on 2015-04-01
dot icon29/04/2015
Cancellation of shares. Statement of capital on 2015-03-02
dot icon29/04/2015
Purchase of own shares.
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon22/10/2014
Appointment of Mr Jonathan Noel Duggan as a director on 2014-10-01
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon05/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon30/07/2013
Purchase of own shares.
dot icon21/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Anthony Spearman as a director
dot icon14/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon22/09/2010
Director's details changed for Anthony Frank Spearman on 2010-01-01
dot icon22/09/2010
Director's details changed for Nathan Thomas Lownds on 2010-01-01
dot icon24/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/09/2009
Return made up to 13/07/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/08/2008
Return made up to 13/07/08; full list of members
dot icon22/08/2008
Director's change of particulars / nathan lownds / 01/05/2008
dot icon28/04/2008
Secretary appointed alan ferrer
dot icon28/04/2008
Appointment terminated secretary helena spearman
dot icon27/12/2007
Return made up to 13/07/07; full list of members
dot icon27/12/2007
Secretary resigned
dot icon19/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
Director resigned
dot icon06/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 13/07/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/07/2005
Return made up to 13/07/05; full list of members
dot icon19/07/2004
Ad 01/05/04--------- £ si 1740@1
dot icon07/07/2004
Return made up to 13/07/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/07/2004
Ad 01/05/04--------- £ si 350@1=350 £ ic 11110/11460
dot icon25/11/2003
Director resigned
dot icon25/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/07/2003
Return made up to 13/07/03; full list of members
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Registered office changed on 22/01/03 from: unit 69 royal air force museum site grahame park way london NW9 5LL
dot icon04/08/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon25/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon14/07/2002
Ad 01/05/02--------- £ si 1110@1
dot icon14/07/2002
Return made up to 13/07/02; full list of members
dot icon05/04/2002
Memorandum and Articles of Association
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
£ nc 10000/100000 22/03/02
dot icon29/08/2001
Return made up to 13/07/01; full list of members
dot icon22/08/2001
Director resigned
dot icon04/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon10/11/2000
Registered office changed on 10/11/00 from: 60 cyprus avenue london N3 1SR
dot icon06/09/2000
New director appointed
dot icon22/08/2000
Return made up to 13/07/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 2000-04-30
dot icon01/10/1999
Accounts for a small company made up to 1999-04-30
dot icon02/09/1999
Return made up to 13/07/99; full list of members
dot icon20/08/1999
Miscellaneous
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Ad 30/04/99--------- £ si 9900@1=9900 £ ic 100/10000
dot icon05/10/1998
Accounts for a small company made up to 1998-04-30
dot icon28/07/1998
Return made up to 13/07/98; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1997-04-30
dot icon28/08/1997
Return made up to 13/07/97; full list of members
dot icon05/09/1996
Return made up to 13/07/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1996-04-30
dot icon14/09/1995
Accounts for a small company made up to 1995-04-30
dot icon14/08/1995
Return made up to 13/07/95; no change of members
dot icon17/07/1995
Registered office changed on 17/07/95 from: gordon house 1-6 station road mill hill london NW7 2JU
dot icon16/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 13/07/94; full list of members
dot icon02/03/1994
Accounts for a small company made up to 1993-04-30
dot icon16/07/1993
Return made up to 13/07/93; no change of members
dot icon15/02/1993
Accounts for a small company made up to 1992-04-30
dot icon14/07/1992
Return made up to 13/07/92; no change of members
dot icon28/04/1992
Accounts for a small company made up to 1991-04-30
dot icon13/08/1991
Return made up to 13/07/91; full list of members
dot icon11/07/1991
Registered office changed on 11/07/91 from: wincham house 832-4 high road north finchley london N12 9RA
dot icon26/09/1990
Full accounts made up to 1990-04-30
dot icon26/09/1990
Return made up to 13/07/90; full list of members
dot icon29/01/1990
Full accounts made up to 1989-04-30
dot icon10/05/1989
Return made up to 24/03/89; full list of members
dot icon10/05/1989
Full accounts made up to 1988-04-30
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon03/11/1987
Full accounts made up to 1987-04-30
dot icon03/11/1987
Return made up to 31/08/87; no change of members
dot icon05/03/1987
Full accounts made up to 1986-04-30
dot icon05/03/1987
Annual return made up to 16/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-56.61 % *

* during past year

Cash in Bank

£99,184.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
115.16K
-
0.00
244.49K
-
2022
7
134.66K
-
0.00
228.58K
-
2023
7
236.12K
-
0.00
99.18K
-
2023
7
236.12K
-
0.00
99.18K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

236.12K £Ascended75.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.18K £Descended-56.61 % *

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
Spearman, Jonathan Max
Director
03/01/2003 - 29/04/2006
9
Duggan, Jonathan Noel
Director
01/10/2014 - Present
4
Mr Alan Price
Director
02/03/2020 - 27/02/2024
3
Barker, Daniel Edward
Director
01/05/2002 - 14/10/2003
1
Ferrer, Alan
Secretary
01/01/2008 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHGOAL LIMITED

ASHGOAL LIMITED is an(a) Active company incorporated on 27/02/1979 with the registered office located at Ground Floor Unit C, Queens Road, Barnet, Hertfordshire EN5 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHGOAL LIMITED?

toggle

ASHGOAL LIMITED is currently Active. It was registered on 27/02/1979 .

Where is ASHGOAL LIMITED located?

toggle

ASHGOAL LIMITED is registered at Ground Floor Unit C, Queens Road, Barnet, Hertfordshire EN5 4DJ.

What does ASHGOAL LIMITED do?

toggle

ASHGOAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASHGOAL LIMITED have?

toggle

ASHGOAL LIMITED had 7 employees in 2023.

What is the latest filing for ASHGOAL LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-04 with updates.