ASHLEY BAIRD ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASHLEY BAIRD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02080800

Incorporation date

05/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Carlton Crescent, Urmston, Manchester M41 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon10/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon18/02/2026
Registration of charge 020808000067, created on 2026-02-17
dot icon10/10/2025
Satisfaction of charge 020808000060 in full
dot icon10/10/2025
Registration of charge 020808000066, created on 2025-10-10
dot icon07/10/2025
Satisfaction of charge 020808000063 in full
dot icon07/10/2025
Registration of charge 020808000065, created on 2025-10-02
dot icon10/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon30/05/2025
Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to 4 Carlton Crescent Urmston Manchester M41 9HZ on 2025-05-30
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/07/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/01/2024
Satisfaction of charge 41 in full
dot icon11/01/2024
Registration of charge 020808000064, created on 2024-01-11
dot icon03/07/2023
Registration of charge 020808000063, created on 2023-06-30
dot icon07/06/2023
Satisfaction of charge 42 in full
dot icon07/06/2023
Satisfaction of charge 43 in full
dot icon07/06/2023
Satisfaction of charge 44 in full
dot icon07/06/2023
Satisfaction of charge 45 in full
dot icon07/06/2023
Satisfaction of charge 46 in full
dot icon07/06/2023
Satisfaction of charge 47 in full
dot icon07/06/2023
Satisfaction of charge 48 in full
dot icon07/06/2023
Satisfaction of charge 49 in full
dot icon07/06/2023
Satisfaction of charge 50 in full
dot icon07/06/2023
Satisfaction of charge 52 in full
dot icon07/06/2023
Satisfaction of charge 53 in full
dot icon07/06/2023
Satisfaction of charge 51 in full
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/03/2023
Registration of charge 020808000061, created on 2023-03-21
dot icon22/03/2023
Registration of charge 020808000062, created on 2023-03-21
dot icon02/02/2023
Termination of appointment of Patrick Mannion as a secretary on 2023-02-01
dot icon19/12/2022
Satisfaction of charge 36 in full
dot icon19/12/2022
Registration of charge 020808000060, created on 2022-12-16
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 22
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 24
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 25
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 26
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 27
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 28
dot icon07/11/2022
All of the property or undertaking has been released and no longer forms part of charge 29
dot icon07/11/2022
Satisfaction of charge 22 in full
dot icon07/11/2022
Satisfaction of charge 23 in full
dot icon07/11/2022
Satisfaction of charge 24 in full
dot icon07/11/2022
Satisfaction of charge 27 in full
dot icon07/11/2022
Satisfaction of charge 21 in full
dot icon07/11/2022
Satisfaction of charge 29 in full
dot icon07/11/2022
Satisfaction of charge 25 in full
dot icon07/11/2022
Satisfaction of charge 28 in full
dot icon07/11/2022
Satisfaction of charge 26 in full
dot icon06/11/2022
Satisfaction of charge 1 in full
dot icon06/11/2022
Satisfaction of charge 2 in full
dot icon06/11/2022
Satisfaction of charge 3 in full
dot icon06/11/2022
Satisfaction of charge 5 in full
dot icon06/11/2022
Satisfaction of charge 6 in full
dot icon06/11/2022
Satisfaction of charge 7 in full
dot icon06/11/2022
Satisfaction of charge 8 in full
dot icon06/11/2022
Satisfaction of charge 9 in full
dot icon06/11/2022
Satisfaction of charge 11 in full
dot icon06/11/2022
Satisfaction of charge 12 in full
dot icon06/11/2022
Satisfaction of charge 13 in full
dot icon06/11/2022
Satisfaction of charge 15 in full
dot icon06/11/2022
Satisfaction of charge 16 in full
dot icon06/11/2022
Satisfaction of charge 17 in full
dot icon06/11/2022
Satisfaction of charge 18 in full
dot icon06/11/2022
Satisfaction of charge 19 in full
dot icon06/11/2022
Satisfaction of charge 20 in full
dot icon06/11/2022
Satisfaction of charge 30 in full
dot icon06/11/2022
Satisfaction of charge 31 in full
dot icon06/11/2022
Satisfaction of charge 32 in full
dot icon06/11/2022
Satisfaction of charge 33 in full
dot icon06/11/2022
Satisfaction of charge 37 in full
dot icon06/11/2022
Satisfaction of charge 34 in full
dot icon06/11/2022
Satisfaction of charge 38 in full
dot icon06/11/2022
Satisfaction of charge 39 in full
dot icon06/11/2022
Satisfaction of charge 57 in full
dot icon15/10/2022
Satisfaction of charge 35 in full
dot icon13/10/2022
Registration of charge 020808000058, created on 2022-10-11
dot icon13/10/2022
Registration of charge 020808000059, created on 2022-10-11
dot icon10/06/2022
Termination of appointment of Patrick Mannion as a director on 2022-06-09
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2019
Director's details changed for Mr Patrick Mannion on 2019-03-27
dot icon27/03/2019
Director's details changed for Mr Patrick Mannion on 2019-03-27
dot icon27/03/2019
Registered office address changed from , 114 Washway Road, Sale, Cheshire, M33 7RF to 4 Carlton Crescent Urmston Manchester M41 9HZ on 2019-03-27
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/09/2017
Satisfaction of charge 56 in full
dot icon27/09/2017
Satisfaction of charge 40 in full
dot icon27/09/2017
Satisfaction of charge 55 in full
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/02/2017
Notice of completion of voluntary arrangement
dot icon21/04/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-02-27
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/05/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-27
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/04/2014
Appointment of Mr Patrick Mannion as a director
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Appointment of Mr Patrick Mannion as a secretary
dot icon10/03/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Patrick Mannion as a secretary
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/11/2012
Registered office address changed from , 14 Warrington Streeet, Ashton-Under-Lyne, Lancashire, OL6 6AS on 2012-11-28
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/11/2010
Director's details changed for Paul Thomas Mannion on 2009-12-01
dot icon30/11/2010
Secretary's details changed for Mr Patrick Mannion on 2009-12-01
dot icon24/06/2010
Registered office address changed from , 114 Washway Road, Sale, Cheshire, M33 7RF on 2010-06-24
dot icon23/06/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2009
Return made up to 30/11/08; full list of members
dot icon30/05/2008
Return made up to 30/11/07; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon07/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 30/11/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 30/11/05; full list of members
dot icon14/01/2006
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/04/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon25/11/2004
Return made up to 30/11/04; full list of members
dot icon25/11/2004
New secretary appointed
dot icon10/06/2004
Director resigned
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 30/11/02; full list of members
dot icon23/11/2002
Particulars of mortgage/charge
dot icon20/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/03/2002
Return made up to 30/11/01; full list of members
dot icon14/03/2002
New director appointed
dot icon21/01/2002
Particulars of mortgage/charge
dot icon05/04/2001
Accounts for a small company made up to 2000-06-30
dot icon29/01/2001
Return made up to 30/11/00; change of members
dot icon22/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon13/01/2000
Return made up to 30/11/99; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-06-30
dot icon11/11/1999
Particulars of mortgage/charge
dot icon13/09/1999
Director resigned
dot icon04/08/1999
New secretary appointed
dot icon03/08/1999
Secretary resigned
dot icon04/03/1999
Accounts for a small company made up to 1998-06-30
dot icon19/02/1999
Return made up to 30/11/98; no change of members
dot icon19/11/1997
Return made up to 30/11/97; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-06-30
dot icon17/04/1997
Accounts for a small company made up to 1996-06-30
dot icon03/12/1996
Return made up to 30/11/96; no change of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon26/01/1996
Return made up to 30/11/95; full list of members
dot icon29/08/1995
Declaration of satisfaction of mortgage/charge
dot icon29/08/1995
Declaration of satisfaction of mortgage/charge
dot icon27/01/1995
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 30/11/94; full list of members
dot icon11/11/1994
Particulars of mortgage/charge
dot icon11/11/1994
Particulars of mortgage/charge
dot icon11/11/1994
Particulars of mortgage/charge
dot icon11/11/1994
Particulars of mortgage/charge
dot icon11/11/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon25/07/1994
Particulars of mortgage/charge
dot icon30/03/1994
Accounts for a small company made up to 1993-06-30
dot icon11/02/1994
Return made up to 30/11/93; no change of members
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon03/12/1992
Return made up to 30/11/92; no change of members
dot icon27/11/1992
Accounts for a small company made up to 1992-06-30
dot icon15/04/1992
Particulars of contract relating to shares
dot icon15/04/1992
Ad 31/01/92--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon15/04/1992
Nc inc already adjusted 13/01/92
dot icon15/04/1992
Resolutions
dot icon09/04/1992
Particulars of mortgage/charge
dot icon20/12/1991
Accounts for a small company made up to 1991-06-30
dot icon20/12/1991
Return made up to 30/11/91; full list of members
dot icon07/08/1991
Particulars of mortgage/charge
dot icon11/12/1990
Accounts for a small company made up to 1990-06-30
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon28/11/1990
Return made up to 22/10/90; full list of members
dot icon24/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon21/02/1990
Ad 20/12/89--------- £ si 9800@1
dot icon13/02/1990
Accounts for a small company made up to 1989-06-30
dot icon13/02/1990
Return made up to 30/12/89; full list of members
dot icon01/09/1989
Particulars of mortgage/charge
dot icon25/08/1989
Particulars of mortgage/charge
dot icon16/03/1989
Full accounts made up to 1988-06-30
dot icon27/01/1989
Return made up to 29/12/88; no change of members
dot icon14/04/1988
Return made up to 31/05/87; full list of members
dot icon14/04/1988
Full accounts made up to 1987-06-30
dot icon25/11/1987
Wd 04/11/87 ad 15/10/87--------- £ si 198@1=198 £ ic 2/200
dot icon03/06/1987
Accounting reference date notified as 30/06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Secretary resigned
dot icon08/12/1986
Secretary resigned
dot icon05/12/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£47,303.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
188.52K
-
0.00
-
-
2022
2
171.26K
-
163.39K
-
-
2023
2
72.00
-
0.00
47.30K
-
2023
2
72.00
-
0.00
47.30K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

72.00 £Descended-99.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

47.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Thomas Mannion
Director
27/11/2001 - Present
3
Mannion, Patrick
Director
31/03/2014 - 08/06/2022
-
Mannion, Patrick
Secretary
05/04/2004 - 30/12/2013
-
Mannion, Paul Thomas
Secretary
31/05/1999 - 05/04/2004
1
Mannion, Patrick
Secretary
17/01/2014 - 31/01/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHLEY BAIRD ESTATES LIMITED

ASHLEY BAIRD ESTATES LIMITED is an(a) Active company incorporated on 05/12/1986 with the registered office located at 4 Carlton Crescent, Urmston, Manchester M41 9HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY BAIRD ESTATES LIMITED?

toggle

ASHLEY BAIRD ESTATES LIMITED is currently Active. It was registered on 05/12/1986 .

Where is ASHLEY BAIRD ESTATES LIMITED located?

toggle

ASHLEY BAIRD ESTATES LIMITED is registered at 4 Carlton Crescent, Urmston, Manchester M41 9HZ.

What does ASHLEY BAIRD ESTATES LIMITED do?

toggle

ASHLEY BAIRD ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASHLEY BAIRD ESTATES LIMITED have?

toggle

ASHLEY BAIRD ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for ASHLEY BAIRD ESTATES LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-06-30.