ASHGROVE GROUNDWORKS LTD

Register to unlock more data on OkredoRegister

ASHGROVE GROUNDWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04941077

Incorporation date

22/10/2003

Size

Full

Contacts

Registered address

Registered address

First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot NP26 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon04/02/2026
Full accounts made up to 2025-04-27
dot icon20/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/01/2025
Full accounts made up to 2024-04-28
dot icon31/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon30/01/2024
Full accounts made up to 2023-04-30
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon02/10/2023
Termination of appointment of Mark Julian Hugo Holden as a director on 2023-09-27
dot icon16/12/2022
Full accounts made up to 2022-04-30
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon07/12/2021
Full accounts made up to 2021-04-30
dot icon15/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon23/04/2021
Full accounts made up to 2020-04-30
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon21/11/2019
Full accounts made up to 2019-04-30
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon11/10/2018
Full accounts made up to 2018-04-30
dot icon25/01/2018
Appointment of Mr Mark Julian Hugo Holden as a director on 2018-01-24
dot icon25/10/2017
Full accounts made up to 2017-04-30
dot icon24/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon02/02/2017
Appointment of Mr Matthew Trevor Taylor as a director on 2017-02-01
dot icon02/02/2017
Termination of appointment of Jeffrey Stanley Taylor as a director on 2017-02-01
dot icon02/02/2017
Termination of appointment of Martin Jeffrey Taylor as a director on 2017-02-01
dot icon02/02/2017
All of the property or undertaking has been released from charge 049410770008
dot icon02/02/2017
Satisfaction of charge 049410770008 in full
dot icon01/02/2017
Resolutions
dot icon22/11/2016
Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 2016-11-22
dot icon01/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon31/10/2016
Full accounts made up to 2016-04-30
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2015-04-30
dot icon13/05/2015
Registration of charge 049410770008, created on 2015-05-13
dot icon05/05/2015
Satisfaction of charge 1 in full
dot icon05/05/2015
Satisfaction of charge 4 in full
dot icon03/11/2014
Full accounts made up to 2014-04-30
dot icon28/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-04-30
dot icon06/02/2013
Full accounts made up to 2012-04-30
dot icon29/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon11/04/2011
Certificate of change of name
dot icon11/04/2011
Change of name notice
dot icon02/03/2011
Full accounts made up to 2010-04-30
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon22/10/2010
Director's details changed for Jeffrey Stanley Taylor on 2010-09-30
dot icon22/10/2010
Director's details changed for Mr Stuart James Rodden on 2010-09-30
dot icon22/10/2010
Director's details changed for Martin Jeffrey Taylor on 2010-09-30
dot icon08/06/2010
Termination of appointment of Daniel O'connor as a director
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon27/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Stuart James Rodden on 2009-10-10
dot icon29/09/2009
Appointment terminated director richard perrill
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/06/2009
Full accounts made up to 2008-04-30
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/11/2008
Return made up to 22/10/08; full list of members
dot icon11/11/2008
Appointment terminated director paula gwilliam
dot icon11/11/2008
Appointment terminated director mary miller
dot icon15/07/2008
Appointment terminated director adrian booty
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon29/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Full accounts made up to 2007-04-30
dot icon06/11/2007
Return made up to 22/10/07; full list of members
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Full accounts made up to 2006-04-30
dot icon23/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 22/10/06; full list of members
dot icon14/03/2006
Director resigned
dot icon10/03/2006
Full accounts made up to 2005-04-30
dot icon12/12/2005
Return made up to 22/10/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon29/09/2005
Particulars of mortgage/charge
dot icon28/04/2005
Certificate of change of name
dot icon01/02/2005
Full accounts made up to 2004-04-30
dot icon09/11/2004
Return made up to 22/10/04; full list of members
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon06/02/2004
Accounting reference date shortened from 31/10/04 to 30/04/04
dot icon06/02/2004
Registered office changed on 06/02/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon19/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New secretary appointed;new director appointed
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
Director resigned
dot icon19/11/2003
Certificate of change of name
dot icon22/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/04/2025
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)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Holden, Mark Julian Hugo
Director
24/01/2018 - 27/09/2023
250
Rodden, Stuart James
Director
28/10/2003 - Present
53
Booty, Adrian
Director
22/10/2007 - 10/07/2008
8
ACUITY SECRETARIES LIMITED
Corporate Secretary
22/10/2003 - 28/10/2003
172
M AND A NOMINEES LIMITED
Corporate Director
22/10/2003 - 28/10/2003
157

Persons with Significant Control

0

No PSC data available.

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 ASHGROVE GROUNDWORKS LTD

ASHGROVE GROUNDWORKS LTD is an(a) Active company incorporated on 22/10/2003 with the registered office located at First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot NP26 3DG. 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 ASHGROVE GROUNDWORKS LTD?

toggle

ASHGROVE GROUNDWORKS LTD is currently Active. It was registered on 22/10/2003 .

Where is ASHGROVE GROUNDWORKS LTD located?

toggle

ASHGROVE GROUNDWORKS LTD is registered at First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot NP26 3DG.

What does ASHGROVE GROUNDWORKS LTD do?

toggle

ASHGROVE GROUNDWORKS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHGROVE GROUNDWORKS LTD?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-04-27.