ASHLEIGH AND BURWOOD LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH AND BURWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732655

Incorporation date

20/07/1992

Size

Full

Contacts

Registered address

Registered address

Heritage House, Pool Road, West Molesey, Surrey KT8 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1992)
dot icon28/01/2026
Appointment of Mr Stephen Lloyd as a director on 2026-01-27
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon08/04/2025
Registration of charge 027326550014, created on 2025-04-03
dot icon03/04/2025
Termination of appointment of Panagiota Grivea as a director on 2025-04-03
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon12/08/2024
Termination of appointment of Jeremy Robert Kenrick as a director on 2024-08-06
dot icon12/08/2024
Termination of appointment of Anthony David Buffin as a director on 2024-08-06
dot icon08/08/2024
Appointment of Mrs Panagiota Grivea as a director on 2024-07-22
dot icon02/07/2024
Director's details changed for Mr Andrew David Latham on 2024-07-01
dot icon01/07/2024
Appointment of Mr Andrew David Latham as a director on 2024-07-01
dot icon31/10/2023
Confirmation statement made on 2023-07-20 with updates
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/09/2022
Appointment of Jeremy Robert Kenrick as a director on 2022-09-05
dot icon24/08/2022
Change of share class name or designation
dot icon24/08/2022
Resolutions
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Memorandum and Articles of Association
dot icon15/08/2022
Satisfaction of charge 027326550007 in full
dot icon15/08/2022
Satisfaction of charge 027326550009 in part
dot icon15/08/2022
Satisfaction of charge 027326550006 in part
dot icon15/08/2022
Satisfaction of charge 027326550011 in full
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Appointment of Mr Anthony David Buffin as a director on 2022-08-01
dot icon11/08/2022
Termination of appointment of Deborah Evans as a director on 2022-08-01
dot icon11/08/2022
Cessation of Ab Propco Limited as a person with significant control on 2022-07-29
dot icon11/08/2022
Notification of Ab Holdco Limited as a person with significant control on 2022-07-29
dot icon11/08/2022
Notification of Ab Propco Limited as a person with significant control on 2022-07-29
dot icon11/08/2022
Cessation of Marie Louise Anne Nettleton as a person with significant control on 2022-07-29
dot icon11/08/2022
Cessation of John Christopher Nettleton as a person with significant control on 2022-07-29
dot icon11/08/2022
Cessation of Andrew Paul Nettleton as a person with significant control on 2022-07-29
dot icon11/08/2022
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Heritage House Pool Road West Molesey Surrey KT8 2NU on 2022-08-11
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of Clive William Harper as a director on 2021-09-07
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/07/2020
Director's details changed for Mr Andrew Paul Nettleton on 2020-07-20
dot icon30/07/2020
Termination of appointment of Marie Louise Anne Nettleton as a secretary on 2020-07-23
dot icon30/07/2020
Termination of appointment of Marie Louise Anne Nettleton as a director on 2020-07-23
dot icon21/07/2020
Termination of appointment of John Christopher Nettleton as a director on 2020-06-02
dot icon04/12/2019
Appointment of Clive William Harper as a director on 2019-10-15
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon13/08/2019
Change of details for Mrs Marie Louise Anne Nettleton as a person with significant control on 2019-07-20
dot icon13/08/2019
Change of details for Mr Andrew Paul Nettleton as a person with significant control on 2019-07-20
dot icon13/08/2019
Change of details for Mr John Christopher Nettleton as a person with significant control on 2019-07-20
dot icon04/12/2018
Director's details changed for Mrs Marie Louise Anne Nettleton on 2018-11-28
dot icon04/12/2018
Director's details changed for Mr John Christopher Nettleton on 2018-11-28
dot icon04/12/2018
Director's details changed for Andrew Paul Nettleton on 2018-11-28
dot icon04/12/2018
Secretary's details changed for Mrs Marie Louise Anne Nettleton on 2018-11-28
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-07-20 with updates
dot icon04/10/2017
Particulars of variation of rights attached to shares
dot icon04/10/2017
Change of share class name or designation
dot icon04/10/2017
Statement of company's objects
dot icon04/10/2017
Resolutions
dot icon14/09/2017
Satisfaction of charge 027326550008 in full
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon04/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon11/07/2016
Registration of charge 027326550013, created on 2016-07-08
dot icon08/07/2016
Registration of charge 027326550012, created on 2016-07-08
dot icon11/05/2016
Satisfaction of charge 2 in full
dot icon04/05/2016
Satisfaction of charge 1 in full
dot icon04/05/2016
Satisfaction of charge 4 in full
dot icon04/05/2016
Satisfaction of charge 3 in full
dot icon04/05/2016
Satisfaction of charge 027326550005 in full
dot icon07/03/2016
Registration of charge 027326550009, created on 2016-03-07
dot icon07/03/2016
Registration of charge 027326550010, created on 2016-03-07
dot icon05/03/2016
Registration of charge 027326550011, created on 2016-03-01
dot icon04/03/2016
Registration of charge 027326550008, created on 2016-03-02
dot icon11/02/2016
Registration of charge 027326550007, created on 2016-02-05
dot icon04/02/2016
Registration of charge 027326550006, created on 2016-02-03
dot icon24/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Christine Souflard as a director on 2015-02-11
dot icon17/03/2015
Termination of appointment of Joanna Roberts as a director on 2015-02-13
dot icon08/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon18/12/2013
Registration of charge 027326550005
dot icon16/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon20/05/2013
Accounts for a small company made up to 2012-12-31
dot icon08/03/2013
Termination of appointment of Rhiannon Lucas as a director
dot icon10/12/2012
Appointment of Miss Christine Souflard as a director
dot icon10/12/2012
Appointment of Miss Deborah Evans as a director
dot icon10/12/2012
Appointment of Mrs Joanna Roberts as a director
dot icon10/12/2012
Appointment of Mrs Rhiannon Lucas as a director
dot icon21/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon21/08/2012
Director's details changed for Andrew Paul Nettleton on 2012-02-15
dot icon23/07/2012
Accounts for a small company made up to 2011-12-31
dot icon28/11/2011
Registered office address changed from the Courtyard High Street Chobham, Woking Surrey GU24 8AF on 2011-11-28
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon06/08/2010
Director's details changed for Andrew Paul Nettleton on 2010-07-20
dot icon06/08/2010
Director's details changed for Mrs Marie Louise Anne Nettleton on 2010-07-20
dot icon06/08/2010
Director's details changed for Mr John Christopher Nettleton on 2010-07-20
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2009
Director's change of particulars / andrew nettleton / 27/08/2009
dot icon14/08/2009
Return made up to 20/07/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2008
Return made up to 20/07/08; full list of members
dot icon20/08/2008
Director's change of particulars / john nettleton / 14/08/2008
dot icon20/08/2008
Director and secretary's change of particulars / marie nettleton / 14/08/2008
dot icon25/06/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 20/07/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/08/2006
Return made up to 20/07/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 20/07/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 20/07/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-06-30
dot icon27/07/2003
Return made up to 20/07/03; full list of members
dot icon19/07/2003
Auditor's resignation
dot icon07/03/2003
Particulars of mortgage/charge
dot icon28/01/2003
Accounts for a small company made up to 2002-06-30
dot icon07/10/2002
Return made up to 20/07/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-06-30
dot icon14/08/2001
Return made up to 20/07/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-06-30
dot icon14/08/2000
Return made up to 20/07/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon22/04/2000
Ad 29/10/99--------- £ si 2@1=2 £ ic 1000/1002
dot icon22/04/2000
Resolutions
dot icon22/04/2000
£ nc 1000/10000 01/10/99
dot icon04/04/2000
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 20/07/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon26/08/1998
Return made up to 20/07/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon18/08/1997
Return made up to 20/07/97; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1996-06-30
dot icon24/03/1997
New director appointed
dot icon03/03/1997
Certificate of change of name
dot icon19/08/1996
Return made up to 20/07/96; full list of members
dot icon05/07/1996
Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon25/03/1996
Accounts for a small company made up to 1995-06-30
dot icon29/02/1996
New director appointed
dot icon31/07/1995
Return made up to 20/07/95; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 20/07/94; no change of members
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon14/09/1993
Return made up to 20/07/93; full list of members
dot icon22/04/1993
Accounting reference date notified as 30/06
dot icon02/10/1992
Registered office changed on 02/10/92 from: 1ST floor 8-10 stamford hill london N16 6XZ
dot icon11/08/1992
Director resigned;new director appointed
dot icon11/08/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
19/07/1992 - 19/07/1992
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
19/07/1992 - 19/07/1992
6011
Evans, Deborah
Director
31/07/2012 - 31/07/2022
-
Mr Andrew Paul Nettleton
Director
12/02/1996 - Present
17
Souflard, Christine
Director
31/07/2012 - 10/02/2015
-

Persons with Significant Control

5
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 ASHLEIGH AND BURWOOD LIMITED

ASHLEIGH AND BURWOOD LIMITED is an(a) Active company incorporated on 20/07/1992 with the registered office located at Heritage House, Pool Road, West Molesey, Surrey KT8 2NU. There are currently 3 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 ASHLEIGH AND BURWOOD LIMITED?

toggle

ASHLEIGH AND BURWOOD LIMITED is currently Active. It was registered on 20/07/1992 .

Where is ASHLEIGH AND BURWOOD LIMITED located?

toggle

ASHLEIGH AND BURWOOD LIMITED is registered at Heritage House, Pool Road, West Molesey, Surrey KT8 2NU.

What does ASHLEIGH AND BURWOOD LIMITED do?

toggle

ASHLEIGH AND BURWOOD LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ASHLEIGH AND BURWOOD LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Mr Stephen Lloyd as a director on 2026-01-27.