ASHLEY FINANCE LIMITED

Register to unlock more data on OkredoRegister

ASHLEY FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797120

Incorporation date

08/03/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol BS32 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon12/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Satisfaction of charge 6 in full
dot icon02/06/2025
Satisfaction of charge 027971200009 in full
dot icon27/05/2025
Satisfaction of charge 5 in full
dot icon27/05/2025
Satisfaction of charge 027971200008 in full
dot icon27/05/2025
Satisfaction of charge 027971200010 in full
dot icon22/04/2025
Change of details for Ultimate Finance Group Limited as a person with significant control on 2017-06-14
dot icon13/09/2024
Satisfaction of charge 7 in full
dot icon01/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon07/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/06/2021
Registration of charge 027971200010, created on 2021-06-25
dot icon25/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Joshua Marc Levy as a director on 2019-04-04
dot icon08/04/2019
Termination of appointment of Ronald Alexander Robson as a director on 2019-04-04
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Registration of charge 027971200009, created on 2018-08-01
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Registered office address changed from First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on 2017-08-07
dot icon10/07/2017
Resolutions
dot icon27/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon23/01/2017
Full accounts made up to 2015-12-31
dot icon11/01/2017
Court order
dot icon08/06/2016
Rectified These accounts were removed from the public register on 11/01/2017 pursuant to order of court
dot icon29/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon21/03/2016
Registered office address changed from First Floor Unit 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 2016-03-21
dot icon16/10/2015
Statement of company's objects
dot icon16/10/2015
Resolutions
dot icon08/10/2015
Appointment of Mr Neil Armstrong Mcmyn as a director on 2015-09-22
dot icon08/10/2015
Termination of appointment of Emma Thomas as a director on 2015-09-29
dot icon08/10/2015
Termination of appointment of Jonathan David Selby Cranston as a director on 2015-08-31
dot icon08/10/2015
Termination of appointment of Claire Lewis as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Jeremy Howard Coombes as a director on 2015-09-22
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Appointment of Mr Ronald Alexander Robson as a director on 2015-07-28
dot icon29/07/2015
Termination of appointment of James Dominic Brooke as a director on 2015-07-28
dot icon29/07/2015
Appointment of Mr Neil Armstrong Mcmyn as a secretary on 2015-07-28
dot icon29/07/2015
Termination of appointment of David Jonathan Blain as a director on 2015-07-28
dot icon29/07/2015
Termination of appointment of David Jonathan Blain as a secretary on 2015-07-28
dot icon26/03/2015
Registration of charge 027971200008, created on 2015-03-22
dot icon20/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2013-12-31
dot icon07/07/2014
Appointment of Mr David Jonathan Blain as a secretary
dot icon07/07/2014
Termination of appointment of Shane Horsell as a director
dot icon28/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon17/12/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon25/11/2013
Miscellaneous
dot icon30/10/2013
Appointment of Mr David Jonathan Blain as a director
dot icon30/10/2013
Appointment of Mr James Dominic Brooke as a director
dot icon19/07/2013
Appointment of Miss Emma Thomas as a director
dot icon19/07/2013
Termination of appointment of Austin Thorp as a director
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon08/04/2013
Termination of appointment of Colin Samuels as a director
dot icon12/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon12/03/2013
Appointment of Mr Austin Thorp as a director
dot icon12/12/2012
Appointment of Mrs Claire Lewis as a director
dot icon30/08/2012
Termination of appointment of Ian Robins as a director
dot icon23/08/2012
Registered office address changed from Bradley Pavilions Pear Tree Road Bradley Stoke Bristol South Gloucestershire BS32 0BQ on 2012-08-23
dot icon31/07/2012
Termination of appointment of Jayne Merriman as a director
dot icon21/06/2012
Appointment of Mr Colin Jeffrey Samuels as a director
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon02/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Richard Pepier as a director
dot icon12/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon16/11/2010
Resolutions
dot icon05/11/2010
Resignation of an auditor
dot icon04/11/2010
Termination of appointment of Stephen Hart as a secretary
dot icon04/11/2010
Termination of appointment of Stephen Hart as a director
dot icon04/11/2010
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon04/11/2010
Registered office address changed from Hexagon House Gatley Road Cheadle Cheshire SK8 1LZ on 2010-11-04
dot icon04/11/2010
Appointment of Jeremy Howard Coombes as a director
dot icon04/11/2010
Appointment of Richard John Pepier as a director
dot icon04/11/2010
Appointment of Shane Horsell as a director
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon26/07/2010
Statement of capital following an allotment of shares on 1993-03-08
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/12/2008
Accounts for a small company made up to 2008-03-31
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2008
Return made up to 08/03/08; full list of members
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon14/06/2007
Ad 01/06/07--------- £ si [email protected]=50 £ ic 1000/1050
dot icon05/06/2007
Nc inc already adjusted 22/05/07
dot icon05/06/2007
Resolutions
dot icon20/03/2007
Return made up to 08/03/07; full list of members
dot icon15/12/2006
Accounts for a small company made up to 2006-03-31
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Return made up to 08/03/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon29/04/2005
Return made up to 08/03/05; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2004-03-31
dot icon22/04/2004
Return made up to 08/03/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/03/2003
Return made up to 08/03/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon27/03/2002
Return made up to 08/03/02; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-03-31
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
Secretary resigned
dot icon09/04/2001
Return made up to 08/03/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Return made up to 08/03/00; full list of members
dot icon20/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/07/1999
Accounts for a small company made up to 1999-03-31
dot icon23/04/1999
Return made up to 08/03/99; full list of members
dot icon13/04/1999
Registered office changed on 13/04/99 from: 3 oriel court ashfield road sale manchester M33 7DF
dot icon18/12/1998
Particulars of mortgage/charge
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon08/04/1998
Return made up to 08/03/98; no change of members
dot icon05/12/1997
Particulars of mortgage/charge
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon30/04/1997
Certificate of change of name
dot icon06/04/1997
Return made up to 08/03/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon30/04/1996
Return made up to 08/03/96; full list of members
dot icon07/03/1996
Ad 01/03/96--------- £ si [email protected]=900 £ ic 2/902
dot icon07/03/1996
Director resigned
dot icon06/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon22/09/1995
Resolutions
dot icon22/09/1995
S-div 19/09/95
dot icon18/09/1995
Registered office changed on 18/09/95 from: reedham house 31-33 king street manchester M3 2PF
dot icon14/09/1995
Return made up to 08/03/95; no change of members
dot icon27/06/1995
New secretary appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon30/04/1995
Director resigned
dot icon30/04/1995
Director resigned
dot icon11/04/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/03/1994
Return made up to 08/03/94; full list of members
dot icon01/09/1993
Accounting reference date notified as 31/03
dot icon17/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsell, Shane
Director
01/11/2010 - 30/06/2014
23
Brooke, James
Director
22/10/2013 - 28/07/2015
19
Blain, David Jonathan
Director
22/10/2013 - 28/07/2015
28
Coombes, Jeremy Howard
Director
31/10/2010 - 21/09/2015
28
Mcmyn, Neil Armstrong
Director
22/09/2015 - Present
36

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY FINANCE LIMITED

ASHLEY FINANCE LIMITED is an(a) Active company incorporated on 08/03/1993 with the registered office located at First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol BS32 4QL. 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 FINANCE LIMITED?

toggle

ASHLEY FINANCE LIMITED is currently Active. It was registered on 08/03/1993 .

Where is ASHLEY FINANCE LIMITED located?

toggle

ASHLEY FINANCE LIMITED is registered at First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol BS32 4QL.

What does ASHLEY FINANCE LIMITED do?

toggle

ASHLEY FINANCE LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for ASHLEY FINANCE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.