ASHLEIGHSIGNS LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGHSIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01325080

Incorporation date

11/08/1977

Size

Medium

Contacts

Registered address

Registered address

Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire WF6 1TECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1977)
dot icon17/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon17/07/2025
Termination of appointment of Andrew Stephen Bedford as a director on 2025-06-27
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon22/11/2024
Withdrawal of a person with significant control statement on 2024-11-22
dot icon22/11/2024
Notification of Toav Limited as a person with significant control on 2024-11-19
dot icon13/09/2024
Full accounts made up to 2024-03-31
dot icon03/09/2024
Director's details changed for Mrs Hannah Rose Elizabeth Duczenko on 2024-08-28
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon14/12/2023
Cessation of Anthony Warren Sadler as a person with significant control on 2023-04-11
dot icon14/12/2023
Cessation of Avril Elizabeth Sadler as a person with significant control on 2023-04-12
dot icon14/12/2023
Notification of a person with significant control statement
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon02/08/2023
Appointment of Mrs Hannah Rose Elizabeth Duczenko as a director on 2023-08-01
dot icon14/06/2023
Notification of Avril Elizabeth Sadler as a person with significant control on 2023-04-12
dot icon14/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon08/06/2023
Termination of appointment of Antony Warren Sadler as a director on 2023-04-12
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon22/11/2021
Full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of Andrew John Wilson as a director on 2020-11-01
dot icon23/07/2020
Auditor's resignation
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon29/05/2019
Appointment of Mr Thomas Anthony Sadler as a director on 2019-05-29
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon19/09/2018
Director's details changed for Mr Antony Warren Sadler on 2018-09-19
dot icon17/09/2018
Secretary's details changed for Avril Elizabeth Sadler on 2018-09-17
dot icon22/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon29/05/2018
Appointment of Mr Andrew John Wilson as a director on 2018-05-25
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon14/07/2017
Auditor's resignation
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon02/06/2016
Amended full accounts made up to 2015-03-31
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon01/07/2015
Registered office address changed from Ashleigh House Marsh Street Rothwell Leeds. LS26 0AG to Ashleigh House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE on 2015-07-01
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon21/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon06/10/2010
Director's details changed for Andrew Stephen Bedford on 2010-08-20
dot icon06/10/2010
Director's details changed for Avril Elizabeth Sadler on 2010-08-20
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 20/08/09; full list of members
dot icon13/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon29/08/2008
Return made up to 20/08/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 20/08/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 20/08/06; full list of members
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 20/08/05; full list of members
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 20/08/04; full list of members
dot icon31/03/2004
£ ic 114000/87000 02/03/04 £ sr 27000@1=27000
dot icon30/01/2004
£ sr 23000@1 10/04/03
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon07/09/2003
Return made up to 20/08/03; full list of members
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Secretary resigned
dot icon19/08/2003
Certificate of change of name
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
New secretary appointed
dot icon17/09/2002
Return made up to 20/08/02; full list of members
dot icon30/08/2002
Certificate of change of name
dot icon22/07/2002
Certificate of change of name
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 20/08/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon30/11/2000
£ ic 125000/114000 09/11/00 £ sr 11000@1=11000
dot icon17/11/2000
Resolutions
dot icon25/10/2000
Return made up to 20/08/00; full list of members
dot icon01/03/2000
Director resigned
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon27/10/1999
Certificate of change of name
dot icon11/10/1999
Return made up to 20/08/99; no change of members
dot icon24/05/1999
Resolutions
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
Director resigned
dot icon06/10/1998
New director appointed
dot icon27/08/1998
Return made up to 20/08/98; no change of members
dot icon24/08/1998
Memorandum and Articles of Association
dot icon21/08/1998
Resolutions
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
Return made up to 20/08/97; full list of members
dot icon27/06/1997
New director appointed
dot icon13/06/1997
New secretary appointed
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Secretary resigned
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon03/09/1996
Return made up to 20/08/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 20/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1994-03-31
dot icon13/10/1994
Return made up to 20/08/94; full list of members
dot icon28/09/1994
New director appointed
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon18/08/1993
Return made up to 20/08/93; no change of members
dot icon09/03/1993
Registered office changed on 09/03/93 from: clantex house hillidge road leeds LS10 1DG
dot icon09/03/1993
Director resigned
dot icon09/03/1993
New director appointed
dot icon19/12/1992
Particulars of mortgage/charge
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon02/11/1992
Return made up to 20/08/92; full list of members
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon20/09/1991
Return made up to 20/08/91; no change of members
dot icon23/04/1991
Return made up to 14/03/91; no change of members
dot icon11/03/1991
Accounts for a small company made up to 1990-03-31
dot icon07/12/1990
Return made up to 14/03/90; full list of members
dot icon31/08/1990
Return made up to 20/08/90; full list of members
dot icon02/03/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon26/09/1989
Registered office changed on 26/09/89 from: unit 11 chesney park industrial estate hillidge road leeds LS10 1DG
dot icon14/04/1989
Full accounts made up to 1988-03-31
dot icon14/04/1989
Return made up to 14/03/89; full list of members
dot icon13/04/1989
New director appointed
dot icon13/04/1989
Secretary's particulars changed
dot icon07/03/1989
Wd 27/02/89 ad 16/02/89--------- £ si 124875@1=124875 £ ic 125/125000
dot icon07/03/1989
Resolutions
dot icon07/03/1989
£ nc 10000/250000
dot icon03/11/1988
New secretary appointed;new director appointed
dot icon28/07/1988
Auditor's resignation
dot icon08/03/1988
Accounts for a small company made up to 1987-03-31
dot icon08/03/1988
Return made up to 17/02/88; full list of members
dot icon26/05/1987
Particulars of mortgage/charge
dot icon18/05/1987
Accounts for a small company made up to 1986-03-31
dot icon05/05/1987
Return made up to 26/01/87; full list of members
dot icon05/05/1987
Return made up to 31/12/86; full list of members
dot icon16/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Full accounts made up to 1985-03-31
dot icon01/09/1986
Full accounts made up to 1981-03-31
dot icon01/09/1986
Full accounts made up to 1983-03-31
dot icon01/09/1986
Full accounts made up to 1979-03-31
dot icon01/09/1986
Full accounts made up to 1984-03-31
dot icon01/09/1986
Full accounts made up to 1980-03-31
dot icon01/09/1986
Full accounts made up to 1982-03-31
dot icon01/09/1986
Full accounts made up to 1978-03-31
dot icon28/06/1985
Certificate of change of name
dot icon11/08/1977
Miscellaneous
dot icon11/08/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

138
2023
change arrow icon+137.47 % *

* during past year

Cash in Bank

£3,165,929.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
153
5.11M
-
0.00
3.63M
-
2022
138
6.04M
-
0.00
1.33M
-
2023
138
7.32M
-
20.88M
3.17M
-
2023
138
7.32M
-
20.88M
3.17M
-

Employees

2023

Employees

138 Ascended0 % *

Net Assets(GBP)

7.32M £Ascended21.08 % *

Total Assets(GBP)

-

Turnover(GBP)

20.88M £Ascended- *

Cash in Bank(GBP)

3.17M £Ascended137.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew Alec
Director
16/06/1997 - 13/07/1998
19
Sadler, Thomas Anthony
Director
29/05/2019 - Present
11
Sadler, Avril Elizabeth
Director
21/03/2005 - Present
18
Wilson, Andrew John
Director
25/05/2018 - 01/11/2020
6
Mrs Hannah Rose Elizabeth Duczenko
Director
01/08/2023 - Present
10

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

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

184
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About ASHLEIGHSIGNS LIMITED

ASHLEIGHSIGNS LIMITED is an(a) Active company incorporated on 11/08/1977 with the registered office located at Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire WF6 1TE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 138 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEIGHSIGNS LIMITED?

toggle

ASHLEIGHSIGNS LIMITED is currently Active. It was registered on 11/08/1977 .

Where is ASHLEIGHSIGNS LIMITED located?

toggle

ASHLEIGHSIGNS LIMITED is registered at Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire WF6 1TE.

What does ASHLEIGHSIGNS LIMITED do?

toggle

ASHLEIGHSIGNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ASHLEIGHSIGNS LIMITED have?

toggle

ASHLEIGHSIGNS LIMITED had 138 employees in 2023.

What is the latest filing for ASHLEIGHSIGNS LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a medium company made up to 2025-03-31.