ASHLEY BENDING CO.,LIMITED

Register to unlock more data on OkredoRegister

ASHLEY BENDING CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00605584

Incorporation date

03/06/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

River View Towers & Gornall, 96 High St, Garstang, Preston PR3 1WZCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon29/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon14/04/2025
Change of details for Numberstore Limited as a person with significant control on 2025-04-12
dot icon12/04/2025
Change of details for Numberstore Limited as a person with significant control on 2025-04-12
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Registered office address changed from River View Towers & Gornall High St Garstang Preston England to River View Towers & Gornall 96 High St Garstang Preston PR3 1WZ on 2022-10-21
dot icon23/08/2022
Registered office address changed from River View Towers & Gornall High St Garstang Preston PR3 1WZ England to River View Towers & Gornall High St Garstang Preston on 2022-08-23
dot icon23/08/2022
Registered office address changed from Abacus House the Rope Walk, Garstang Preston Lancashire PR3 1NS to River View Towers & Gornall High St Garstang Preston PR3 1WZ on 2022-08-23
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2019
Secretary's details changed for Mr Simon Frank Hawtin on 2019-09-30
dot icon30/09/2019
Director's details changed for Joyce Margaret Wood on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Simon Frank Hawtin on 2019-09-30
dot icon30/09/2019
Director's details changed for Mrs Helen Louise Hawtin on 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon29/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon30/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2009
Return made up to 21/08/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2008
Return made up to 21/08/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2007
Return made up to 21/08/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2006
Return made up to 21/08/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2005
Return made up to 21/08/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2004
Return made up to 21/08/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/08/2003
Return made up to 21/08/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2002
Return made up to 21/08/02; full list of members
dot icon30/05/2002
New director appointed
dot icon22/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/08/2001
Return made up to 21/08/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2001-03-31
dot icon29/08/2000
Return made up to 21/08/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 2000-03-31
dot icon05/10/1999
Registered office changed on 05/10/99 from: 71 garstang road preston lancashire PR1 1LB
dot icon05/10/1999
Auditor's resignation
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Return made up to 21/08/99; full list of members
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 21/08/98; no change of members
dot icon01/09/1997
Return made up to 21/08/97; no change of members
dot icon11/08/1997
Registered office changed on 11/08/97 from: west quay glasson dock lancaster LA2 0DB
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Secretary's particulars changed;director's particulars changed
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/08/1996
Return made up to 21/08/96; full list of members
dot icon05/03/1996
New secretary appointed
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Secretary resigned
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon08/09/1995
Return made up to 21/08/95; no change of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon30/08/1994
Return made up to 21/08/94; no change of members
dot icon30/08/1994
Accounts for a small company made up to 1994-03-31
dot icon30/08/1993
Return made up to 21/08/93; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon16/09/1992
Return made up to 21/08/92; no change of members
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon04/09/1991
Full group accounts made up to 1991-03-31
dot icon04/09/1991
Return made up to 21/08/91; no change of members
dot icon19/09/1990
Full group accounts made up to 1990-03-31
dot icon19/09/1990
Return made up to 21/08/90; full list of members
dot icon09/10/1989
Full group accounts made up to 1989-03-31
dot icon09/10/1989
Return made up to 19/09/89; full list of members
dot icon22/11/1988
Return made up to 01/11/88; full list of members
dot icon22/11/1988
Full group accounts made up to 1988-03-31
dot icon21/01/1988
Return made up to 08/12/87; full list of members
dot icon17/12/1987
Full group accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Return made up to 30/09/86; full list of members
dot icon31/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon17/06/1986
Registered office changed on 17/06/86 from: metropolitan house 1 metropolitan drive preston new road blackpool
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-58.23 % *

* during past year

Cash in Bank

£111,163.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
919.40K
-
0.00
217.50K
-
2022
3
960.12K
-
0.00
266.16K
-
2023
3
953.70K
-
0.00
111.16K
-
2023
3
953.70K
-
0.00
111.16K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

953.70K £Descended-0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.16K £Descended-58.23 % *

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
Hawtin, Helen Louise
Director
17/05/2002 - Present
3
Hawtin, Simon Frank
Director
12/02/1996 - Present
3
Wood, Joyce Margaret
Director
20/08/1999 - Present
2
Loughran, Felicity Jane
Director
12/02/1996 - 01/09/1999
1
Hawtin, Simon Frank
Secretary
13/02/1996 - Present
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHLEY BENDING CO.,LIMITED

ASHLEY BENDING CO.,LIMITED is an(a) Active company incorporated on 03/06/1958 with the registered office located at River View Towers & Gornall, 96 High St, Garstang, Preston PR3 1WZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY BENDING CO.,LIMITED?

toggle

ASHLEY BENDING CO.,LIMITED is currently Active. It was registered on 03/06/1958 .

Where is ASHLEY BENDING CO.,LIMITED located?

toggle

ASHLEY BENDING CO.,LIMITED is registered at River View Towers & Gornall, 96 High St, Garstang, Preston PR3 1WZ.

What does ASHLEY BENDING CO.,LIMITED do?

toggle

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

How many employees does ASHLEY BENDING CO.,LIMITED have?

toggle

ASHLEY BENDING CO.,LIMITED had 3 employees in 2023.

What is the latest filing for ASHLEY BENDING CO.,LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2026-03-31.