ASHLAND SPECIALTIES UK LIMITED

Register to unlock more data on OkredoRegister

ASHLAND SPECIALTIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07816571

Incorporation date

19/10/2011

Size

Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon14/03/2025
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon14/03/2025
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon26/11/2024
Second filing of Confirmation Statement dated 2016-10-19
dot icon15/11/2024
Director's details changed for Dingeman Van Der Heiden on 2022-08-04
dot icon01/11/2024
Director's details changed for Mr Kevin Higgins on 2019-09-09
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon18/07/2023
Full accounts made up to 2022-09-30
dot icon04/01/2023
Full accounts made up to 2021-09-30
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on 2022-08-04
dot icon06/04/2022
Director's details changed for Dingeman Van Der Heiden on 2021-12-02
dot icon06/04/2022
Termination of appointment of David Ian Lawson as a secretary on 2022-03-28
dot icon06/04/2022
Appointment of Dingeman Van Der Heiden as a secretary on 2022-04-04
dot icon01/03/2022
Registered office address changed from Vale Industrial Estate Stourport Road Kidderminster Worcestershire DY11 7QU England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 2022-03-01
dot icon03/12/2021
Appointment of Dingeman Van Der Heiden as a director on 2021-12-02
dot icon03/12/2021
Termination of appointment of Federica Bertola as a director on 2021-12-02
dot icon01/12/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon12/10/2021
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Vale Industrial Estate Stourport Road Kidderminster Worcestershire DY11 7QU on 2021-10-12
dot icon27/09/2021
Registered office address changed from Vale Industrial Estate Stourport Road Kidderminster Worcestershire DY11 7QU to Tower Bridge House St Katharine's Way London E1W 1DD on 2021-09-27
dot icon11/08/2021
Full accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2020-10-19 with no updates
dot icon18/08/2020
Full accounts made up to 2019-09-30
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon10/04/2019
Full accounts made up to 2018-09-30
dot icon29/03/2019
Appointment of Mr David Ian Lawson as a secretary on 2019-03-27
dot icon29/03/2019
Appointment of Federica Bertola as a director on 2019-03-27
dot icon29/03/2019
Termination of appointment of Christophe Le Louarn as a director on 2019-03-27
dot icon29/03/2019
Termination of appointment of Arnoldus Hendrikus Hermanus Bosgoed as a director on 2019-03-27
dot icon26/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon13/08/2018
Appointment of Mr Arnoldus Hendrikus Hermanus Bosgoed as a director on 2018-07-02
dot icon10/08/2018
Termination of appointment of Frank Jacob Adriaan Jumelet as a director on 2018-07-02
dot icon10/05/2018
Amended full accounts made up to 2015-09-30
dot icon01/05/2018
Full accounts made up to 2017-09-30
dot icon17/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon17/11/2017
Change of details for Ashland Holdings B.V. as a person with significant control on 2017-11-10
dot icon20/06/2017
Full accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon22/09/2016
Appointment of Mr Kevin Higgins as a director on 2016-09-20
dot icon21/09/2016
Director's details changed for Frank Jacob Adriaan Jumelet on 2016-09-20
dot icon21/09/2016
Termination of appointment of Lynn Pannell Freeman as a director on 2016-09-20
dot icon01/09/2016
Full accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-09-30
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-08-21
dot icon15/11/2012
Director's details changed for Lynn Pannell Freeman on 2011-12-15
dot icon12/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon17/09/2012
Resolutions
dot icon28/03/2012
Certificate of change of name
dot icon22/12/2011
Current accounting period shortened from 2012-10-31 to 2012-09-30
dot icon16/12/2011
Appointment of Christophe Le Louarn as a director
dot icon16/12/2011
Appointment of Frank Jacob Adriaan Jumelet as a director
dot icon16/12/2011
Termination of appointment of Adam Ryan as a director
dot icon16/12/2011
Termination of appointment of Brabners Secretaries Limited as a secretary
dot icon16/12/2011
Termination of appointment of Brabners Directors Limited as a director
dot icon16/12/2011
Registered office address changed from , 3Rd Floor Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom on 2011-12-16
dot icon15/12/2011
Appointment of Lynn Pannell Freeman as a director
dot icon15/12/2011
Memorandum and Articles of Association
dot icon13/12/2011
Certificate of change of name
dot icon13/12/2011
Change of name notice
dot icon19/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

75
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
70.41M
-
0.00
-
-
2021
75
70.41M
-
0.00
-
-

Employees

2021

Employees

75 Ascended- *

Net Assets(GBP)

70.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRABNERS DIRECTORS LIMITED
Corporate Director
19/10/2011 - 07/12/2011
31
BRABNERS SECRETARIES LIMITED
Corporate Secretary
19/10/2011 - 07/12/2011
15
Ryan, Adam
Director
19/10/2011 - 07/12/2011
57
Jumelet, Frank Jacob Adriaan
Director
07/12/2011 - 02/07/2018
6
Higgins, Kevin
Director
20/09/2016 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHLAND SPECIALTIES UK LIMITED

ASHLAND SPECIALTIES UK LIMITED is an(a) Active company incorporated on 19/10/2011 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLAND SPECIALTIES UK LIMITED?

toggle

ASHLAND SPECIALTIES UK LIMITED is currently Active. It was registered on 19/10/2011 .

Where is ASHLAND SPECIALTIES UK LIMITED located?

toggle

ASHLAND SPECIALTIES UK LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does ASHLAND SPECIALTIES UK LIMITED do?

toggle

ASHLAND SPECIALTIES UK LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does ASHLAND SPECIALTIES UK LIMITED have?

toggle

ASHLAND SPECIALTIES UK LIMITED had 75 employees in 2021.

What is the latest filing for ASHLAND SPECIALTIES UK LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.