ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00228640

Incorporation date

08/03/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ade House, Quay Road, Bridlington YO15 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon13/01/2026
Total exemption full accounts made up to 2025-09-24
dot icon06/10/2025
Termination of appointment of Katherine Anne Hickson as a director on 2025-08-14
dot icon26/08/2025
Appointment of Mr David Malcom Kaye as a director on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon04/07/2025
Second filing of Confirmation Statement dated 2024-11-27
dot icon30/06/2025
Notification of David Kaye as a person with significant control on 2025-06-19
dot icon30/06/2025
Withdrawal of a person with significant control statement on 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon24/06/2025
Termination of appointment of Katherine Anne Hickson as a director on 2025-06-19
dot icon24/06/2025
Notification of a person with significant control statement
dot icon24/06/2025
Cessation of Katherine Anne Hickson as a person with significant control on 2025-06-19
dot icon24/06/2025
Appointment of Miss Katherine Anne Hickson as a director on 2025-06-19
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-24
dot icon18/06/2025
Withdrawal of a person with significant control statement on 2025-06-18
dot icon18/06/2025
Notification of Katherine Anne Hickson as a person with significant control on 2024-11-30
dot icon27/11/2024
Cessation of David Malcolm Kaye as a person with significant control on 2024-10-15
dot icon27/11/2024
Notification of a person with significant control statement
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon22/11/2024
Notification of David Malcolm Kaye as a person with significant control on 2023-10-14
dot icon13/11/2024
Cessation of David Malcolm Kaye as a person with significant control on 2023-08-04
dot icon28/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon02/08/2024
Registered office address changed from , Ashington Workspace Lintonville Parkway, Ashington, Northumberland, NE63 9JZ, England to Ade House Quay Road Bridlington YO15 2AB on 2024-08-02
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-24
dot icon20/03/2024
Total exemption full accounts made up to 2022-09-24
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon04/08/2023
Appointment of Miss Katherine Anne Hickson as a director on 2023-08-04
dot icon04/08/2023
Termination of appointment of David Malcolm Kaye as a director on 2023-08-04
dot icon20/07/2023
Registered office address changed from , 73 Cornhill, London, EC3V 3QQ, England to Ade House Quay Road Bridlington YO15 2AB on 2023-07-20
dot icon18/07/2023
Cessation of Bermilla 4 Ltd as a person with significant control on 2023-01-12
dot icon18/07/2023
Notification of David Malcolm Kaye as a person with significant control on 2023-01-12
dot icon21/06/2023
Previous accounting period shortened from 2022-09-25 to 2022-09-24
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon01/07/2022
Current accounting period extended from 2022-03-25 to 2022-09-25
dot icon27/06/2022
Director's details changed for Mr David Malcolm Kaye on 2022-06-27
dot icon25/03/2022
Registered office address changed from , 18 st. Cross Street, London, EC1N 8UN, England to Ade House Quay Road Bridlington YO15 2AB on 2022-03-25
dot icon17/02/2022
Cessation of Gillian Elizabeth Mclean as a person with significant control on 2022-02-17
dot icon17/02/2022
Notification of Bermilla 4 Ltd as a person with significant control on 2022-02-17
dot icon17/02/2022
Termination of appointment of John James Craigs as a director on 2022-02-17
dot icon17/02/2022
Termination of appointment of David Alister Craigs as a director on 2022-02-17
dot icon17/02/2022
Appointment of Mr David Malcolm Kaye as a director on 2022-02-17
dot icon17/02/2022
Termination of appointment of Gillian Elizabeth Mclean as a secretary on 2022-02-17
dot icon17/02/2022
Registered office address changed from , Post Office Chambers, Station Road Ashington, Northumberland, NE63 8RL to Ade House Quay Road Bridlington YO15 2AB on 2022-02-17
dot icon08/02/2022
Director's details changed for Mr David Alastair Craigs on 2022-02-08
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon05/03/2019
Notification of Gillian Elizabeth Mclean as a person with significant control on 2019-03-01
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon19/08/2016
Termination of appointment of John Craigs as a director on 2016-05-01
dot icon16/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Michael Craigs as a director
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2011
Cancellation of shares. Statement of capital on 2011-06-28
dot icon28/06/2011
Purchase of own shares.
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mr Michael Nixon Craigs on 2011-06-21
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2010
Resolutions
dot icon23/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon20/08/2010
Director's details changed for John Craigs on 2010-04-01
dot icon20/08/2010
Director's details changed for John James Craigs on 2010-04-01
dot icon20/08/2010
Director's details changed for David Alastair Craigs on 2010-04-01
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2009
Return made up to 18/06/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/08/2008
Return made up to 18/06/08; full list of members
dot icon14/08/2008
Secretary's change of particulars / gillian lawn / 14/08/2008
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/09/2007
Return made up to 18/06/07; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 18/06/06; full list of members
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Return made up to 18/06/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 18/06/04; full list of members
dot icon01/07/2003
Return made up to 24/06/03; full list of members
dot icon17/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon25/07/2002
Return made up to 24/06/02; full list of members
dot icon15/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/07/2001
Return made up to 24/06/01; full list of members
dot icon14/06/2001
Full accounts made up to 2001-03-31
dot icon02/08/2000
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
Return made up to 24/06/00; full list of members
dot icon13/08/1999
Return made up to 24/06/99; no change of members
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon24/07/1998
Return made up to 24/06/98; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon16/10/1997
Return made up to 24/06/97; change of members
dot icon04/07/1996
Accounts for a small company made up to 1996-03-31
dot icon18/06/1996
Return made up to 24/06/96; change of members
dot icon08/08/1995
Accounts for a small company made up to 1995-03-31
dot icon23/06/1995
Return made up to 24/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a small company made up to 1994-03-31
dot icon30/06/1994
Return made up to 24/06/94; no change of members
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/07/1993
Return made up to 24/06/93; no change of members
dot icon23/11/1992
Accounts for a small company made up to 1992-03-31
dot icon22/06/1992
Return made up to 24/06/92; full list of members
dot icon28/08/1991
Accounts for a small company made up to 1991-03-31
dot icon01/07/1991
Return made up to 24/06/91; full list of members
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 28/08/90; full list of members
dot icon04/09/1990
New director appointed
dot icon08/05/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Return made up to 11/04/90; full list of members
dot icon24/04/1990
Full accounts made up to 1989-03-31
dot icon06/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon13/10/1988
Full accounts made up to 1988-03-31
dot icon13/10/1988
Return made up to 30/09/88; full list of members
dot icon24/09/1987
Full accounts made up to 1987-03-31
dot icon24/09/1987
Return made up to 21/08/87; full list of members
dot icon22/10/1986
Full accounts made up to 1986-03-31
dot icon22/10/1986
Return made up to 17/10/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
24/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/09/2025
dot iconNext account date
24/09/2026
dot iconNext due on
24/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.18M
-
0.00
136.74K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Malcolm Kaye
Director
17/02/2022 - 04/08/2023
826
Hickson, Katherine Anne
Director
19/06/2025 - 14/08/2025
70
Hickson, Katherine Anne
Director
04/08/2023 - 19/06/2025
70
Kaye, David Malcom
Director
26/08/2025 - Present
-

Persons with Significant Control

9
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 ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE)

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) is an(a) Active company incorporated on 08/03/1928 with the registered office located at Ade House, Quay Road, Bridlington YO15 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE)?

toggle

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) is currently Active. It was registered on 08/03/1928 .

Where is ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) located?

toggle

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) is registered at Ade House, Quay Road, Bridlington YO15 2AB.

What does ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) do?

toggle

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) 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 ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE)?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-09-24.