ASHLEA LIMITED

Register to unlock more data on OkredoRegister

ASHLEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03932453

Incorporation date

24/02/2000

Size

Full

Contacts

Registered address

Registered address

Scotland Road, Carnforth, Lancashire LA5 9RECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon22/04/2026
Full accounts made up to 2025-07-31
dot icon04/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon01/05/2025
Full accounts made up to 2024-07-31
dot icon14/03/2025
Appointment of Mr Paul Jackson as a director on 2025-03-03
dot icon07/05/2024
Full accounts made up to 2023-07-31
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon08/04/2023
Full accounts made up to 2022-07-31
dot icon01/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon08/08/2022
Withdrawal of a person with significant control statement on 2022-08-08
dot icon08/08/2022
Notification of Ashlea Landscaping Holdings Limited as a person with significant control on 2016-04-06
dot icon04/05/2022
Full accounts made up to 2021-07-31
dot icon08/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon07/05/2021
Full accounts made up to 2020-07-31
dot icon01/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon07/08/2020
Full accounts made up to 2019-07-31
dot icon03/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon20/09/2019
Appointment of Mr David Butterworth as a director on 2019-09-12
dot icon01/05/2019
Full accounts made up to 2018-07-31
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon08/05/2018
Accounts for a small company made up to 2017-07-31
dot icon15/03/2018
Termination of appointment of Leslie Blair as a director on 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon05/05/2017
Full accounts made up to 2016-07-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/05/2016
Full accounts made up to 2015-07-31
dot icon21/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-07-31
dot icon19/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon20/05/2014
Auditor's resignation
dot icon24/03/2014
Full accounts made up to 2013-07-31
dot icon07/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon03/01/2014
Registration of charge 039324530004
dot icon26/03/2013
Accounts for a medium company made up to 2012-07-31
dot icon14/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Peter Jeffreys on 2012-06-14
dot icon14/06/2012
Director's details changed for Mr Peter Jeffreys on 2012-06-14
dot icon14/06/2012
Secretary's details changed for Mr Peter Jeffreys on 2012-06-14
dot icon14/06/2012
Director's details changed for Mr Richard David Ford on 2012-06-14
dot icon14/06/2012
Director's details changed for Mr Michael Shaun Carney on 2012-06-14
dot icon14/06/2012
Director's details changed for Mr Bruce James Tyrer on 2012-06-14
dot icon14/06/2012
Director's details changed for Mr Peter Jeffreys on 2012-06-14
dot icon14/06/2012
Director's details changed for Mr Richard David Ford on 2012-06-14
dot icon24/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon02/03/2011
Accounts for a medium company made up to 2010-07-31
dot icon24/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon26/10/2010
Appointment of Mr Leslie Blair as a director
dot icon26/10/2010
Appointment of Mr David Philip Carney as a director
dot icon26/10/2010
Termination of appointment of Sara Clark as a director
dot icon26/10/2010
Termination of appointment of Jacqueline Jeffreys as a director
dot icon26/10/2010
Termination of appointment of Sally Ford as a director
dot icon26/10/2010
Termination of appointment of Sharon Carney as a director
dot icon26/10/2010
Appointment of Mr Stuart Simpson as a director
dot icon26/10/2010
Appointment of Mr Colin Harvey Morgan as a director
dot icon26/10/2010
Appointment of Mr Wayne Dand as a director
dot icon26/10/2010
Appointment of Mr Gavin Knowles as a director
dot icon08/10/2010
Resolutions
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2010
Full accounts made up to 2009-07-31
dot icon24/02/2010
Director's details changed for Sharon Carney on 2009-10-01
dot icon24/02/2010
Director's details changed for Bruce James Tyrer on 2009-10-01
dot icon24/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jacqueline Lesley Jeffreys on 2009-10-01
dot icon24/02/2010
Director's details changed for Sara Elizabeth Clark on 2009-10-01
dot icon24/02/2010
Director's details changed for Sally Ford on 2009-10-01
dot icon30/09/2009
Director appointed sara elizabeth clark
dot icon27/09/2009
Director appointed sally elizabeth ford
dot icon27/09/2009
Director appointed sharon carney
dot icon27/09/2009
Director appointed jacqueline lesley jeffreys
dot icon27/09/2009
Resolutions
dot icon14/09/2009
Gbp ic 39092/28917\31/07/09\gbp sr 10175@1=10175\
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2009
Full accounts made up to 2008-07-31
dot icon02/03/2009
Return made up to 24/02/09; full list of members
dot icon17/10/2008
Gbp ic 67992/39092\01/10/08\gbp sr 28900@1=28900\
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Resolutions
dot icon09/04/2008
Full accounts made up to 2007-07-31
dot icon11/03/2008
Return made up to 24/02/08; full list of members
dot icon20/08/2007
Resolutions
dot icon19/03/2007
Full accounts made up to 2006-07-31
dot icon19/03/2007
Return made up to 24/02/07; full list of members
dot icon29/03/2006
Full accounts made up to 2005-07-31
dot icon14/03/2006
Return made up to 24/02/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon27/05/2005
Full accounts made up to 2004-07-31
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon26/04/2004
Full accounts made up to 2003-07-31
dot icon10/03/2004
Return made up to 24/02/04; full list of members
dot icon04/06/2003
Group of companies' accounts made up to 2002-07-31
dot icon21/03/2003
Return made up to 24/02/03; full list of members
dot icon25/03/2002
Group of companies' accounts made up to 2001-07-31
dot icon04/03/2002
Return made up to 24/02/02; full list of members
dot icon15/02/2002
Particulars of mortgage/charge
dot icon26/07/2001
Ad 01/08/00--------- £ si 67991@1
dot icon22/03/2001
Return made up to 24/02/01; full list of members
dot icon09/01/2001
Accounting reference date extended from 30/09/00 to 31/07/01
dot icon05/01/2001
Certificate of change of name
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon30/08/2000
Registered office changed on 30/08/00 from: fourth floor,brook house 77 fountain street, manchester lancashire M2 2EE
dot icon08/08/2000
Ad 01/08/00--------- £ si 67991@1=67991 £ ic 1/67992
dot icon08/08/2000
Resolutions
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Nc inc already adjusted 01/08/00
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon07/08/2000
Resolutions
dot icon04/08/2000
Particulars of mortgage/charge
dot icon24/02/2000
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
24/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Gavin
Director
30/09/2010 - Present
2
CS DIRECTORS LIMITED
Corporate Director
23/02/2000 - 31/07/2000
84
CS SECRETARIES LIMITED
Corporate Secretary
23/02/2000 - 31/07/2000
84
Blair, Leslie
Director
29/09/2010 - 27/02/2018
2
Simpson, Stuart George
Director
30/09/2010 - Present
3

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 LIMITED

ASHLEA LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Scotland Road, Carnforth, Lancashire LA5 9RE. There are currently 12 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 LIMITED?

toggle

ASHLEA LIMITED is currently Active. It was registered on 24/02/2000 .

Where is ASHLEA LIMITED located?

toggle

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

What does ASHLEA LIMITED do?

toggle

ASHLEA LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ASHLEA LIMITED?

toggle

The latest filing was on 22/04/2026: Full accounts made up to 2025-07-31.