ASHLEA LANDSCAPING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHLEA LANDSCAPING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07149230

Incorporation date

08/02/2010

Size

Group

Contacts

Registered address

Registered address

Scotland Road, Carnforth, Lancashire LA5 9RECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon22/04/2026
Group of companies' accounts made up to 2025-07-31
dot icon19/02/2026
Director's details changed for Mr Wayne Dand on 2026-02-19
dot icon19/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon06/05/2025
Group of companies' accounts made up to 2024-07-31
dot icon18/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon07/05/2024
Group of companies' accounts made up to 2023-07-31
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/04/2023
Group of companies' accounts made up to 2022-07-31
dot icon13/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon04/05/2022
Group of companies' accounts made up to 2021-07-31
dot icon18/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon07/05/2021
Group of companies' accounts made up to 2020-07-31
dot icon10/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/08/2020
Group of companies' accounts made up to 2019-07-31
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon01/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon14/05/2018
Full accounts made up to 2017-07-31
dot icon15/03/2018
Termination of appointment of Leslie Blair as a director on 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon04/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon06/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon03/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon01/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon23/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon20/05/2014
Auditor's resignation
dot icon23/04/2014
Auditor's resignation
dot icon24/03/2014
Group of companies' accounts made up to 2013-07-31
dot icon06/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon14/01/2014
Registration of charge 071492300003
dot icon26/03/2013
Group of companies' accounts made up to 2012-07-31
dot icon14/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon24/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon29/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon24/02/2011
Previous accounting period shortened from 2011-07-31 to 2010-07-31
dot icon17/02/2011
Director's details changed for Peter Jeffreys on 2011-02-17
dot icon17/02/2011
Director's details changed for Bruce James Tyrer on 2011-02-17
dot icon17/02/2011
Director's details changed for Richard David Ford on 2011-02-17
dot icon17/02/2011
Director's details changed for Michael Shaun Carney on 2011-02-17
dot icon17/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Stuart Scott-Goldstone as a director
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon08/10/2010
Appointment of Wayne Dand as a director
dot icon08/10/2010
Appointment of Peter Jeffreys as a director
dot icon08/10/2010
Appointment of Gavin Knowles as a director
dot icon08/10/2010
Appointment of Colin Harvey Morgan as a director
dot icon08/10/2010
Appointment of Bruce James Tyrer as a director
dot icon08/10/2010
Appointment of Richard David Ford as a director
dot icon08/10/2010
Appointment of Michael Shaun Carney as a director
dot icon08/10/2010
Resolutions
dot icon08/10/2010
Appointment of Leslie Blair as a director
dot icon08/10/2010
Appointment of Stuart Simpson as a director
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2010
Current accounting period extended from 2011-02-28 to 2011-07-31
dot icon29/09/2010
Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 2010-09-29
dot icon29/09/2010
Appointment of David Philip Carney as a director
dot icon03/08/2010
Change of name notice
dot icon03/08/2010
Certificate of change of name
dot icon23/07/2010
Resolutions
dot icon09/07/2010
Change of name notice
dot icon09/07/2010
Resolutions
dot icon08/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Stuart George
Director
29/09/2010 - Present
3
Dand, Wayne
Director
29/09/2010 - Present
2
Carney, Michael Shaun
Director
30/09/2010 - Present
7
Carney, David Philip
Director
24/09/2010 - Present
3
Scott-Goldstone, Stuart James
Director
08/02/2010 - 24/09/2010
71

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+
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 ASHLEA LANDSCAPING HOLDINGS LIMITED

ASHLEA LANDSCAPING HOLDINGS LIMITED is an(a) Active company incorporated on 08/02/2010 with the registered office located at Scotland Road, Carnforth, Lancashire LA5 9RE. There are currently 9 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 ASHLEA LANDSCAPING HOLDINGS LIMITED?

toggle

ASHLEA LANDSCAPING HOLDINGS LIMITED is currently Active. It was registered on 08/02/2010 .

Where is ASHLEA LANDSCAPING HOLDINGS LIMITED located?

toggle

ASHLEA LANDSCAPING HOLDINGS LIMITED is registered at Scotland Road, Carnforth, Lancashire LA5 9RE.

What does ASHLEA LANDSCAPING HOLDINGS LIMITED do?

toggle

ASHLEA LANDSCAPING HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASHLEA LANDSCAPING HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Group of companies' accounts made up to 2025-07-31.