ASHHAWK LIMITED

Register to unlock more data on OkredoRegister

ASHHAWK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09159075

Incorporation date

04/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2014)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Registration of charge 091590750013, created on 2025-12-01
dot icon05/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon13/03/2025
Director's details changed for Mrs Carol Allen on 2025-03-13
dot icon17/01/2025
Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
All of the property or undertaking has been released from charge 091590750008
dot icon05/12/2024
All of the property or undertaking has been released from charge 091590750007
dot icon05/12/2024
All of the property or undertaking has been released from charge 091590750009
dot icon05/12/2024
All of the property or undertaking has been released from charge 091590750010
dot icon05/12/2024
Satisfaction of charge 091590750007 in full
dot icon05/12/2024
Satisfaction of charge 091590750008 in full
dot icon05/12/2024
Satisfaction of charge 091590750009 in full
dot icon05/12/2024
Satisfaction of charge 091590750010 in full
dot icon02/12/2024
Satisfaction of charge 091590750011 in full
dot icon02/12/2024
Registration of charge 091590750012, created on 2024-11-27
dot icon27/11/2024
Registration of charge 091590750011, created on 2024-11-27
dot icon08/10/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon13/06/2024
Registration of charge 091590750009, created on 2024-05-31
dot icon13/06/2024
Registration of charge 091590750010, created on 2024-05-31
dot icon01/05/2024
Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25
dot icon01/05/2024
Director's details changed for Mr Benjamin Graham Eades on 2024-04-25
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon19/04/2023
Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01
dot icon16/01/2023
Appointment of Mr William David Tracey as a director on 2023-01-12
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon03/05/2022
Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30
dot icon03/05/2022
Notification of Carol Allen as a person with significant control on 2019-08-30
dot icon03/05/2022
Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01
dot icon03/05/2022
Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Registration of charge 091590750008, created on 2020-09-10
dot icon12/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon04/05/2020
Registration of charge 091590750007, created on 2020-04-29
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon16/04/2019
Satisfaction of charge 091590750005 in full
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Satisfaction of charge 091590750006 in full
dot icon20/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon18/07/2017
Registration of charge 091590750006, created on 2017-07-14
dot icon10/05/2017
Termination of appointment of Graham Edward Lake as a director on 2017-04-19
dot icon02/02/2017
Appointment of Mr Benjamin Graham Eades as a director on 2017-02-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon03/05/2016
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-03
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Resolutions
dot icon04/11/2015
Registration of charge 091590750005, created on 2015-10-28
dot icon03/11/2015
Satisfaction of charge 091590750004 in full
dot icon03/11/2015
Satisfaction of charge 091590750003 in full
dot icon12/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon19/02/2015
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon01/12/2014
Registration of charge 091590750003, created on 2014-11-27
dot icon01/12/2014
Registration of charge 091590750004, created on 2014-11-27
dot icon18/11/2014
Satisfaction of charge 091590750001 in full
dot icon18/11/2014
Satisfaction of charge 091590750002 in full
dot icon13/11/2014
Registration of a charge
dot icon08/11/2014
Registration of charge 091590750002, created on 2014-10-31
dot icon08/11/2014
Registration of charge 091590750001, created on 2014-10-31
dot icon04/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
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
57.36K
-
0.00
149.63K
-
2022
2
113.52K
-
0.00
81.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Benjamin Graham
Director
01/02/2017 - Present
246
Allen, Carol
Director
04/08/2014 - Present
351
Tracey, William David
Director
12/01/2023 - Present
125

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHHAWK LIMITED

ASHHAWK LIMITED is an(a) Active company incorporated on 04/08/2014 with the registered office located at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JH. 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 ASHHAWK LIMITED?

toggle

ASHHAWK LIMITED is currently Active. It was registered on 04/08/2014 .

Where is ASHHAWK LIMITED located?

toggle

ASHHAWK LIMITED is registered at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JH.

What does ASHHAWK LIMITED do?

toggle

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

What is the latest filing for ASHHAWK LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.