ASHLEY ADAMS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

ASHLEY ADAMS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01856913

Incorporation date

18/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lucas Ross Limited C/O Stanmore House 64-68, 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon04/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Statement of affairs
dot icon10/11/2025
Registered office address changed from 13 Market Place Driffield East Yorkshire YO25 6AP to Lucas Ross Limited C/O Stanmore House 64-68 64-68 Blackburn Street Manchester M26 2JS on 2025-11-10
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon07/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon08/05/2024
Registration of charge 018569130005, created on 2024-04-17
dot icon24/04/2024
Registration of charge 018569130004, created on 2024-04-17
dot icon08/04/2024
Satisfaction of charge 018569130002 in full
dot icon08/04/2024
Satisfaction of charge 018569130003 in full
dot icon12/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/03/2018
Change of details for Mr Steven Paul Riley as a person with significant control on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr Steven Paul Riley on 2018-03-26
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/04/2015
Registered office address changed from 28 Middle Street South Driffield East Yorkshire YO25 6PS to 13 Market Place Driffield East Yorkshire YO25 6AP on 2015-04-09
dot icon19/03/2015
Registration of charge 018569130003, created on 2015-03-16
dot icon22/11/2014
Registration of charge 018569130002, created on 2014-11-19
dot icon16/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon12/06/2013
Director's details changed for Steven Paul Riley on 2013-06-11
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon11/11/2011
Director's details changed for Steven Paul Riley on 2011-11-11
dot icon11/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon21/04/2011
Resolutions
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon21/07/2010
Registered office address changed from 28 Middle Street South Driffield North Humberside YO25 6PS on 2010-07-21
dot icon11/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/05/2009
Return made up to 29/05/09; full list of members
dot icon29/05/2009
Secretary appointed rubicon consultants LTD
dot icon29/05/2009
Appointment terminated director peter riley
dot icon29/05/2009
Appointment terminated director anne riley
dot icon29/05/2009
Appointment terminated secretary anne riley
dot icon02/02/2009
Appointment terminated director lynn riley
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/08/2008
Return made up to 01/08/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/08/2007
Return made up to 01/08/07; no change of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/08/2006
Return made up to 01/08/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon09/09/2005
Return made up to 01/08/05; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2004-09-30
dot icon23/08/2004
Return made up to 01/08/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-09-30
dot icon26/08/2003
Return made up to 01/08/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/08/2002
Return made up to 01/08/02; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-09-30
dot icon21/09/2001
Return made up to 01/08/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-09-30
dot icon05/09/2000
Return made up to 01/08/00; full list of members
dot icon05/09/2000
Secretary's particulars changed;director's particulars changed
dot icon05/09/2000
Director's particulars changed
dot icon20/03/2000
Accounts for a small company made up to 1999-09-30
dot icon13/09/1999
Return made up to 01/08/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon15/09/1998
Return made up to 01/08/98; no change of members
dot icon28/11/1997
Accounts for a small company made up to 1997-09-30
dot icon25/09/1997
Return made up to 01/08/97; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-09-30
dot icon20/08/1996
Return made up to 01/08/96; full list of members
dot icon06/12/1995
Accounts for a small company made up to 1995-09-30
dot icon10/10/1995
Return made up to 01/08/95; no change of members
dot icon14/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 01/08/94; no change of members
dot icon28/01/1994
Accounts for a small company made up to 1993-09-30
dot icon16/08/1993
Return made up to 01/08/93; full list of members
dot icon21/06/1993
Declaration of satisfaction of mortgage/charge
dot icon05/03/1993
Accounts for a small company made up to 1992-09-30
dot icon02/04/1992
Accounts for a small company made up to 1991-09-30
dot icon20/09/1991
Return made up to 01/08/91; no change of members
dot icon07/08/1991
Accounts for a small company made up to 1990-09-30
dot icon06/03/1991
Return made up to 01/08/90; no change of members
dot icon11/05/1990
Accounts for a small company made up to 1989-09-30
dot icon23/08/1989
Return made up to 01/08/89; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-09-30
dot icon28/02/1989
Return made up to 12/05/88; full list of members
dot icon24/02/1988
Return made up to 14/03/87; full list of members
dot icon28/07/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon29/06/1987
Accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Particulars of mortgage/charge
dot icon11/06/1986
Accounts for a small company made up to 1985-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
131.69K
-
0.00
33.49K
-
2022
5
131.43K
-
0.00
11.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Steven Paul
Director
01/01/2006 - Present
4
RUBICON CONSULTANTS LIMITED
Corporate Secretary
01/10/2008 - Present
11
Riley, Lynn June
Director
01/01/2006 - 30/09/2008
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY ADAMS (YORKSHIRE) LIMITED

ASHLEY ADAMS (YORKSHIRE) LIMITED is an(a) Liquidation company incorporated on 18/10/1984 with the registered office located at Lucas Ross Limited C/O Stanmore House 64-68, 64-68 Blackburn Street, Manchester M26 2JS. There are currently 2 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 ASHLEY ADAMS (YORKSHIRE) LIMITED?

toggle

ASHLEY ADAMS (YORKSHIRE) LIMITED is currently Liquidation. It was registered on 18/10/1984 .

Where is ASHLEY ADAMS (YORKSHIRE) LIMITED located?

toggle

ASHLEY ADAMS (YORKSHIRE) LIMITED is registered at Lucas Ross Limited C/O Stanmore House 64-68, 64-68 Blackburn Street, Manchester M26 2JS.

What does ASHLEY ADAMS (YORKSHIRE) LIMITED do?

toggle

ASHLEY ADAMS (YORKSHIRE) LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ASHLEY ADAMS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 04/12/2025: Notice to Registrar of Companies of Notice of disclaimer.