ASHLAND LIMITED

Register to unlock more data on OkredoRegister

ASHLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01567692

Incorporation date

12/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 37 Plough Lane, Purley, Surrey CR8 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1981)
dot icon14/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Appointment of Ms Katherine Sarah Montserrat Fas as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of Edward Patrick Devane as a director on 2025-11-04
dot icon14/02/2025
Micro company accounts made up to 2024-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Appointment of Edward Patrick Devane as a director on 2023-02-01
dot icon02/03/2023
Termination of appointment of Amish Dilip Patel as a director on 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon07/02/2022
Appointment of Matthew O’Dowd as a director on 2022-01-19
dot icon07/02/2022
Termination of appointment of Pragga Depetha Ahmed as a director on 2022-01-19
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon16/12/2020
Appointment of Ms Elise Amelia Billings-Evans as a director on 2020-12-01
dot icon16/12/2020
Termination of appointment of Luke Fowkes-Smith as a director on 2020-11-30
dot icon06/02/2020
Appointment of Mr Amish Dilip Patel as a director on 2020-01-01
dot icon06/02/2020
Termination of appointment of Anthony John Harper as a director on 2020-01-01
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon12/06/2017
Appointment of Ms Pragga Depetha Ahmed as a director on 2017-02-01
dot icon12/06/2017
Termination of appointment of Emma Louise Cussell as a director on 2017-02-01
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/09/2016
Termination of appointment of Mary Bernadette Ann Fox as a director on 2016-02-29
dot icon19/09/2016
Appointment of Luke Fowkes-Smith as a director on 2016-03-01
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon02/02/2014
Appointment of Ms Emma Louise Cussell as a director
dot icon02/02/2014
Termination of appointment of James Hoo as a director
dot icon02/02/2014
Appointment of Mr John Damon Eccles as a director
dot icon02/02/2014
Termination of appointment of Jane Eccles as a director
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon07/02/2010
Director's details changed for James Andrew Hoo on 2010-02-01
dot icon07/02/2010
Director's details changed for Jane Elizabeth Eccles on 2010-02-01
dot icon07/02/2010
Director's details changed for Andrew John Swidzinski on 2010-02-01
dot icon07/02/2010
Director's details changed for Mary Bernadette Ann Fox on 2010-02-01
dot icon07/02/2010
Director's details changed for Mr Anthony John Harper on 2010-02-01
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 14/01/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 14/01/08; full list of members
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 14/01/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon30/01/2006
Return made up to 14/01/06; full list of members
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 14/01/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon02/09/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Registered office changed on 18/08/04 from: flat 3 37 plough lane purley surrey CR8 3QJ
dot icon18/08/2004
New secretary appointed
dot icon03/02/2004
Return made up to 14/01/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon25/01/2003
Return made up to 14/01/03; full list of members
dot icon14/01/2002
Return made up to 14/01/02; full list of members
dot icon10/08/2001
Full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 14/01/01; full list of members
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon01/02/2000
Return made up to 14/01/00; full list of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
New director appointed
dot icon27/08/1999
Director resigned
dot icon27/08/1999
New secretary appointed
dot icon14/07/1999
Secretary resigned;director resigned
dot icon10/02/1999
Return made up to 14/01/99; no change of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon18/03/1998
New secretary appointed
dot icon17/02/1998
Secretary resigned
dot icon11/02/1998
Return made up to 14/01/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon19/02/1997
Return made up to 14/01/97; full list of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon01/02/1996
Return made up to 14/01/96; no change of members
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon28/01/1995
Return made up to 14/01/95; no change of members
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon20/03/1994
Return made up to 14/01/94; full list of members
dot icon22/02/1994
Director resigned;new director appointed
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon23/03/1993
Return made up to 14/01/93; no change of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Return made up to 14/01/92; no change of members
dot icon31/05/1991
Full accounts made up to 1989-03-31
dot icon31/05/1991
Full accounts made up to 1990-03-31
dot icon29/05/1991
Accounting reference date shortened from 24/06 to 31/03
dot icon03/04/1991
Return made up to 14/01/91; full list of members
dot icon01/06/1990
Return made up to 14/01/90; full list of members
dot icon11/04/1989
Full accounts made up to 1988-03-31
dot icon11/04/1989
Return made up to 14/01/89; full list of members
dot icon21/01/1988
Accounts made up to 1987-03-31
dot icon21/01/1988
Return made up to 04/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Return made up to 04/06/86; full list of members
dot icon07/07/1986
New director appointed
dot icon11/06/1986
Full accounts made up to 1985-03-31
dot icon11/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1981
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
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Swidzinski
Director
23/08/1999 - Present
-
Ahmed, Pragga Depetha
Director
01/02/2017 - 19/01/2022
4
Gunner, Aarti
Director
17/08/2000 - 01/06/2007
-
Howie, Richard Andrew
Director
03/09/1993 - 07/07/1999
-
Billings-Evans, Elise Amelia
Director
01/12/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHLAND LIMITED

ASHLAND LIMITED is an(a) Active company incorporated on 12/06/1981 with the registered office located at Flat 1, 37 Plough Lane, Purley, Surrey CR8 3QJ. 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 ASHLAND LIMITED?

toggle

ASHLAND LIMITED is currently Active. It was registered on 12/06/1981 .

Where is ASHLAND LIMITED located?

toggle

ASHLAND LIMITED is registered at Flat 1, 37 Plough Lane, Purley, Surrey CR8 3QJ.

What does ASHLAND LIMITED do?

toggle

ASHLAND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLAND LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-11 with updates.