ASHLEA COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ASHLEA COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089540

Incorporation date

14/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24a Shrivenham Hundred Bus Park, Watchfield, Swindon, Wiltshire SN6 8TZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon06/09/2021
Satisfaction of charge 020895400010 in full
dot icon02/09/2021
Registration of charge 020895400009, created on 2021-09-02
dot icon02/09/2021
Registration of charge 020895400010, created on 2021-08-31
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Notification of Steven John Higgs as a person with significant control on 2017-09-22
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon25/09/2017
Notification of Lisa Higgs as a person with significant control on 2017-09-22
dot icon25/09/2017
Withdrawal of a person with significant control statement on 2017-09-25
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Director's details changed for Mr Steven John Higgs on 2016-05-06
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon03/04/2014
Satisfaction of charge 5 in full
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Director's details changed for Mr Steven John Higgs on 2012-09-14
dot icon10/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon10/10/2012
Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG on 2012-10-10
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon18/07/2011
Change of share class name or designation
dot icon18/07/2011
Resolutions
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Cancellation of shares. Statement of capital on 2011-01-14
dot icon14/01/2011
Purchase of own shares.
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Termination of appointment of John Crombie as a secretary
dot icon02/03/2010
Termination of appointment of John Crombie as a director
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 22/09/09; full list of members
dot icon24/09/2008
Return made up to 22/09/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Location of register of members
dot icon26/09/2007
Location of register of members (non legible)
dot icon25/09/2007
Return made up to 22/09/07; full list of members
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2006
Return made up to 22/09/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon25/08/2005
Secretary's particulars changed;director's particulars changed
dot icon25/02/2005
Ad 18/02/05--------- £ si 1@1=1 £ ic 54419/54420
dot icon25/02/2005
Resolutions
dot icon29/12/2004
Registered office changed on 29/12/04 from: unit 4 shrivenham hundred business park watchfield swindon wiltshire SN6 8TZ
dot icon13/10/2004
Return made up to 22/09/04; full list of members
dot icon08/07/2004
Secretary resigned;director resigned
dot icon08/07/2004
New secretary appointed
dot icon22/03/2004
Accounts for a small company made up to 2003-12-31
dot icon18/03/2004
£ ic 56310/54419 04/02/04 £ sr 1891@1=1891
dot icon25/02/2004
Ad 04/02/04--------- £ si 50002@1=50002 £ ic 6308/56310
dot icon25/02/2004
Resolutions
dot icon25/02/2004
£ nc 12003/62005 04/02/04
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon29/09/2003
Return made up to 22/09/03; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon03/01/2003
£ ic 10754/6308 18/12/02 £ sr 4446@1=4446
dot icon23/12/2002
Director resigned
dot icon25/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Return made up to 22/09/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-12-31
dot icon28/09/2001
Return made up to 22/09/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-12-31
dot icon29/09/2000
Return made up to 22/09/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-12-31
dot icon24/09/1999
Return made up to 22/09/99; full list of members
dot icon20/08/1999
Director resigned
dot icon16/04/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1998
Return made up to 01/10/98; full list of members
dot icon02/09/1998
Particulars of mortgage/charge
dot icon30/03/1998
Accounts for a small company made up to 1997-12-31
dot icon18/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
Ad 31/12/97--------- £ si 250@1=250 £ ic 10504/10754
dot icon15/11/1997
Particulars of mortgage/charge
dot icon17/10/1997
Return made up to 10/10/97; full list of members
dot icon09/04/1997
Accounts for a small company made up to 1996-12-31
dot icon06/01/1997
Return made up to 19/10/96; change of members
dot icon24/12/1996
New secretary appointed;new director appointed
dot icon24/12/1996
Secretary resigned
dot icon24/12/1996
Ad 18/12/96--------- £ si 250@1=250 £ ic 10253/10503
dot icon03/11/1996
Registered office changed on 03/11/96 from: unit 5 shrivenham hundred business park watchfield swindon wilts SN6 8TZ
dot icon17/09/1996
Resolutions
dot icon17/09/1996
£ nc 11002/12003 20/05/96
dot icon28/06/1996
Particulars of mortgage/charge
dot icon12/06/1996
Ad 20/05/96--------- £ si 251@1=251 £ ic 10002/10253
dot icon12/06/1996
New director appointed
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
Return made up to 19/10/95; full list of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Director resigned;new director appointed
dot icon04/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Resolutions
dot icon28/11/1994
£ nc 11000/11002 17/11/94
dot icon28/11/1994
Ad 17/11/94--------- £ si 2@1=2 £ ic 10000/10002
dot icon12/10/1994
Return made up to 19/10/94; full list of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Secretary resigned;new secretary appointed
dot icon16/03/1994
Director resigned;new director appointed
dot icon04/11/1993
Return made up to 19/10/93; no change of members
dot icon21/04/1993
Accounts for a small company made up to 1992-12-31
dot icon26/03/1993
Return made up to 19/10/92; full list of members
dot icon06/01/1993
Particulars of mortgage/charge
dot icon09/06/1992
Accounts for a small company made up to 1991-12-31
dot icon15/04/1992
Ad 06/03/92--------- £ si 2@1=2 £ ic 10000/10002
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
£ nc 10000/11000 05/03/92
dot icon07/01/1992
Director resigned
dot icon24/12/1991
Resolutions
dot icon24/12/1991
Resolutions
dot icon24/12/1991
Resolutions
dot icon24/12/1991
Return made up to 19/10/91; full list of members
dot icon04/07/1991
Accounting reference date extended from 30/06 to 31/12
dot icon14/03/1991
Return made up to 18/10/90; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-06-30
dot icon18/07/1990
New director appointed
dot icon02/05/1990
Accounts for a small company made up to 1989-06-30
dot icon21/02/1990
Ad 06/10/89--------- £ si 9000@1
dot icon15/01/1990
Return made up to 19/10/89; full list of members
dot icon25/08/1989
Registered office changed on 25/08/89 from: 126A victoria road swindon wilts SN1 3BH
dot icon24/01/1989
Memorandum and Articles of Association
dot icon17/01/1989
Memorandum and Articles of Association
dot icon11/01/1989
Return made up to 14/11/88; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1988-06-30
dot icon11/01/1989
Return made up to 31/12/87; full list of members
dot icon22/12/1988
Certificate of change of name
dot icon26/10/1988
Auditor's resignation
dot icon06/07/1988
Registered office changed on 06/07/88 from: 14,queen square, bath, avon, BA1 2HN
dot icon18/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1987
Wd 22/10/87 ad 16/06/87--------- £ si 998@1=998 £ ic 2/1000
dot icon09/11/1987
Resolutions
dot icon09/11/1987
Wd 22/10/87 pd 22/05/87--------- £ si 2@1
dot icon28/10/1987
Registered office changed on 28/10/87 from: no 4 tayman ridge bitton bristol avon BS15 6HY
dot icon03/06/1987
Memorandum and Articles of Association
dot icon27/05/1987
Accounting reference date notified as 30/06
dot icon02/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1987
Registered office changed on 02/04/87 from: 47 brunswick place london N1 6EE
dot icon14/01/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+68.82 % *

* during past year

Cash in Bank

£198,141.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
979.28K
-
0.00
117.37K
-
2022
14
1.77M
-
0.00
198.14K
-
2022
14
1.77M
-
0.00
198.14K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

1.77M £Ascended80.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.14K £Ascended68.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crombie, John
Director
03/02/2004 - 07/12/2009
1
Higgs, Steven John
Director
04/02/2004 - Present
1
Beasant, Jonathan James
Secretary
17/12/1996 - 29/06/2004
3
Quinlan, David Stephen
Secretary
04/03/1994 - 17/12/1996
-
Crombie, John
Secretary
19/06/2004 - 07/12/2009
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASHLEA COMPONENTS LIMITED

ASHLEA COMPONENTS LIMITED is an(a) Active company incorporated on 14/01/1987 with the registered office located at Unit 24a Shrivenham Hundred Bus Park, Watchfield, Swindon, Wiltshire SN6 8TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEA COMPONENTS LIMITED?

toggle

ASHLEA COMPONENTS LIMITED is currently Active. It was registered on 14/01/1987 .

Where is ASHLEA COMPONENTS LIMITED located?

toggle

ASHLEA COMPONENTS LIMITED is registered at Unit 24a Shrivenham Hundred Bus Park, Watchfield, Swindon, Wiltshire SN6 8TZ.

What does ASHLEA COMPONENTS LIMITED do?

toggle

ASHLEA COMPONENTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ASHLEA COMPONENTS LIMITED have?

toggle

ASHLEA COMPONENTS LIMITED had 14 employees in 2022.

What is the latest filing for ASHLEA COMPONENTS LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-22 with no updates.