ASHLEY & DUMVILLE LIMITED

Register to unlock more data on OkredoRegister

ASHLEY & DUMVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00227716

Incorporation date

01/02/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holcombe House High Street, Deddington, Banbury OX15 0SLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon30/03/2026
Confirmation statement made on 2025-11-29 with updates
dot icon25/03/2026
Replacement Filing for the appointment of Mr Theo James Kenally Smith as a director
dot icon27/01/2026
Registered office address changed to PO Box 4385, 00227716 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-27
dot icon27/01/2026
Address of officer Ms Eloise Charlotte Kenally Smith changed to 00227716 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-27
dot icon27/01/2026
Address of officer Mrs Fiona Smith changed to 00227716 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-27
dot icon27/01/2026
Address of officer Miss Phoebe Clare Kenally Smith changed to 00227716 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-27
dot icon27/01/2026
Address of officer Mr Nicholas James Kenally Smith changed to 00227716 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-27
dot icon27/01/2026
Address of officer Mr Theo James Kenally Smith changed to 00227716 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-27
dot icon27/01/2026
Address of person with significant control Mr Nicholas James Kenally Smith changed to 00227716 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-27
dot icon02/01/2026
Director's details changed for Miss Phoebe Claire Kenally Smith on 2025-11-29
dot icon30/12/2025
Director's details changed for Phoebe Claire Kenally Smith on 2025-11-29
dot icon30/12/2025
Director's details changed for Theo James Kenally Smith on 2025-11-29
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Appointment of Ms Eloise Charlotte Kenally Smith as a director on 2025-03-08
dot icon06/02/2025
Particulars of variation of rights attached to shares
dot icon06/02/2025
Particulars of variation of rights attached to shares
dot icon06/02/2025
Particulars of variation of rights attached to shares
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Change of share class name or designation
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon03/05/2023
Registered office address changed from , Caledonian House Tatton Street, Knutsford, Cheshire, WA16 6AG to Holcombe House High Street Deddington Banbury OX15 0SL on 2023-05-03
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Appointment of Theo James Kenally Smith as a director on 2022-07-29
dot icon10/02/2023
Appointment of Phoebe Claire Kenally Smith as a director on 2022-07-29
dot icon10/02/2023
Director's details changed for Theo James Kenally Smith on 2022-07-29
dot icon17/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon08/11/2019
Change of share class name or designation
dot icon31/10/2019
Resolutions
dot icon04/09/2019
Director's details changed for Mr Nicholas James Kenally Smith on 2019-09-04
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon12/12/2018
Change of share class name or designation
dot icon04/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon04/09/2017
Secretary's details changed for Mrs Fiona Smith on 2017-09-04
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon20/05/2013
Appointment of Mrs Fiona Smith as a secretary
dot icon20/05/2013
Termination of appointment of James Smith as a director
dot icon20/05/2013
Termination of appointment of James Smith as a secretary
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon07/09/2012
Director's details changed for Mr Nicholas James Kenally Smith on 2012-08-31
dot icon07/09/2012
Termination of appointment of Sally Iseli as a director
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon14/09/2011
Director's details changed for Mr Nicholas James Kenally Smith on 2011-09-14
dot icon31/05/2011
Registered office address changed from , Regent House, Bexton Lane, Knutsford, Cheshire, WA16 9AB on 2011-05-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for James Kenally Smith on 2010-08-01
dot icon01/09/2010
Director's details changed for Sally Iseli on 2010-08-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 31/08/09; full list of members
dot icon29/01/2009
Return made up to 31/08/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2007
Return made up to 31/08/07; full list of members
dot icon21/11/2007
Particulars of contract relating to shares
dot icon21/11/2007
Ad 18/09/07--------- £ si 151@1=151 £ ic 20000/20151
dot icon21/11/2007
Nc inc already adjusted 08/11/07
dot icon21/11/2007
Resolutions
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 31/08/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 31/08/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 31/08/04; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/09/2003
Return made up to 31/08/03; full list of members
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Return made up to 31/08/00; full list of members
dot icon27/10/2000
New director appointed
dot icon15/08/2000
Particulars of contract relating to shares
dot icon15/08/2000
Ad 15/06/00--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon24/12/1999
Resolutions
dot icon24/12/1999
£ nc 10000/20000 01/12/99
dot icon15/12/1999
Accounts for a small company made up to 1999-03-31
dot icon25/10/1999
Return made up to 31/08/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/10/1998
Return made up to 31/08/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon30/09/1997
Return made up to 31/08/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/09/1996
Return made up to 31/08/96; full list of members
dot icon01/12/1995
New director appointed
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon08/09/1995
Return made up to 31/08/95; no change of members
dot icon07/04/1995
Director resigned
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Return made up to 31/08/94; no change of members
dot icon03/10/1993
Accounts for a small company made up to 1993-03-31
dot icon27/08/1993
Return made up to 31/08/93; full list of members
dot icon08/03/1993
New director appointed
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon15/10/1992
Return made up to 31/08/92; no change of members
dot icon28/10/1991
Accounts for a small company made up to 1991-03-31
dot icon28/10/1991
Return made up to 31/08/91; no change of members
dot icon06/09/1990
Accounts for a small company made up to 1990-03-31
dot icon06/09/1990
Return made up to 31/08/90; full list of members
dot icon11/10/1989
Accounts for a small company made up to 1989-03-31
dot icon03/10/1989
Director resigned;new director appointed
dot icon03/10/1989
Return made up to 30/09/89; full list of members
dot icon17/04/1989
Accounts for a small company made up to 1988-03-31
dot icon17/04/1989
Return made up to 31/10/88; no change of members
dot icon06/09/1987
Accounts for a small company made up to 1987-03-31
dot icon06/09/1987
Return made up to 31/07/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Registered office changed on 24/11/86 from:\4 king street, knutsford, cheshire
dot icon19/11/1986
Accounts for a small company made up to 1986-03-31
dot icon19/11/1986
Return made up to 31/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-38.29 % *

* during past year

Cash in Bank

£38,529.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
64.87K
-
0.00
62.44K
-
2022
6
88.19K
-
0.00
38.53K
-
2022
6
88.19K
-
0.00
38.53K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

88.19K £Ascended35.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.53K £Descended-38.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iseli, Sally
Director
07/11/1995 - 12/10/2000
-
Iseli, Sally
Director
12/10/2000 - 01/04/2012
-
Southam, Jill
Director
23/02/1993 - 31/03/1995
1
Smith, Eloise Charlotte Kenally
Director
08/03/2025 - Present
-
Smith, Fiona
Secretary
01/03/2013 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHLEY & DUMVILLE LIMITED

ASHLEY & DUMVILLE LIMITED is an(a) Active company incorporated on 01/02/1928 with the registered office located at Holcombe House High Street, Deddington, Banbury OX15 0SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY & DUMVILLE LIMITED?

toggle

ASHLEY & DUMVILLE LIMITED is currently Active. It was registered on 01/02/1928 .

Where is ASHLEY & DUMVILLE LIMITED located?

toggle

ASHLEY & DUMVILLE LIMITED is registered at Holcombe House High Street, Deddington, Banbury OX15 0SL.

What does ASHLEY & DUMVILLE LIMITED do?

toggle

ASHLEY & DUMVILLE LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does ASHLEY & DUMVILLE LIMITED have?

toggle

ASHLEY & DUMVILLE LIMITED had 6 employees in 2022.

What is the latest filing for ASHLEY & DUMVILLE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2025-11-29 with updates.