ASHLEY GEORGE & CO.,LIMITED

Register to unlock more data on OkredoRegister

ASHLEY GEORGE & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00429520

Incorporation date

13/02/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gladstone House, 77 - 79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon01/03/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon25/01/2024
Appointment of Mr Richard Manuel Ashley Hancock as a director on 2024-01-08
dot icon25/01/2024
Appointment of Colin Owens as a secretary on 2024-01-08
dot icon25/01/2024
Termination of appointment of Richard Manuel Ashley Hancock as a secretary on 2024-01-08
dot icon09/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon06/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon19/01/2015
Current accounting period extended from 2015-03-31 to 2015-07-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon16/10/2014
Secretary's details changed for Mr Richard Manuel Ashley Hancock on 2014-09-11
dot icon12/09/2014
Director's details changed for Harry Winston Hancock on 2014-09-11
dot icon12/09/2014
Appointment of Mr Edward James Hancock as a director on 2014-08-18
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon14/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Estelle Hancock as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon20/08/2010
Appointment of Mr Richard Manuel Ashley Hancock as a secretary
dot icon20/08/2010
Termination of appointment of Harry Hancock as a secretary
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Estelle Maria Hancock on 2009-10-01
dot icon02/12/2009
Director's details changed for Harry Winston Hancock on 2009-10-01
dot icon02/12/2009
Secretary's details changed for Harry Winston Hancock on 2009-10-01
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon16/10/2008
Director's change of particulars / estelle hancock / 15/10/2008
dot icon15/10/2008
Director and secretary's change of particulars / harry hancock / 15/10/2008
dot icon01/11/2007
Return made up to 01/11/07; full list of members
dot icon01/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon08/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/08/2007
Registered office changed on 30/08/07 from: 3B lincoln hatch lane burnham buckinghamshire SL1 7JN
dot icon27/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 01/11/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 01/11/05; full list of members
dot icon08/11/2004
Return made up to 01/11/04; no change of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/11/2003
Return made up to 01/11/03; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2002
Return made up to 01/11/02; no change of members
dot icon02/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/01/2002
Return made up to 01/11/01; full list of members
dot icon04/01/2002
Location of debenture register address changed
dot icon16/06/2001
Full accounts made up to 2001-03-31
dot icon07/11/2000
Return made up to 01/11/00; full list of members
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon08/11/1999
Return made up to 01/11/99; no change of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Location of register of members
dot icon31/08/1999
Return made up to 01/11/98; full list of members
dot icon31/08/1999
Location of register of members address changed
dot icon31/08/1999
Location of debenture register address changed
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon30/10/1997
Return made up to 01/11/97; full list of members
dot icon29/10/1997
Location of register of members
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon01/11/1996
Return made up to 01/11/96; full list of members
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon07/11/1995
Return made up to 01/11/95; full list of members
dot icon07/11/1995
Location of register of members address changed
dot icon07/11/1995
Location of debenture register address changed
dot icon27/07/1995
Full accounts made up to 1995-03-31
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 01/11/94; full list of members
dot icon21/04/1994
Registered office changed on 21/04/94 from: 3 lincoln hatch lane burnham bucks SL1 7JN
dot icon17/11/1993
Return made up to 01/11/93; full list of members
dot icon21/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon08/01/1993
Return made up to 01/11/92; full list of members
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon17/02/1992
Registered office changed on 17/02/92 from: 14, high street, burnham, bucks SL1 7JH
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 01/11/91; no change of members
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon12/12/1990
Return made up to 06/11/90; full list of members
dot icon20/11/1989
Accounts for a small company made up to 1989-03-31
dot icon20/11/1989
Return made up to 01/11/89; full list of members
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon05/10/1988
Accounts for a small company made up to 1988-03-31
dot icon05/10/1988
Return made up to 08/09/88; full list of members
dot icon04/03/1988
Resolutions
dot icon11/12/1987
Particulars of mortgage/charge
dot icon10/12/1987
Declaration of satisfaction of mortgage/charge
dot icon10/12/1987
Declaration of satisfaction of mortgage/charge
dot icon15/07/1987
Accounts for a small company made up to 1987-03-31
dot icon15/07/1987
Return made up to 18/06/87; full list of members
dot icon09/07/1986
Accounts for a small company made up to 1986-03-31
dot icon09/07/1986
Return made up to 18/06/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.39M
-
0.00
369.69K
-
2022
2
1.34M
-
0.00
416.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Edward James
Director
18/08/2014 - Present
1
Hancock, Richard Manuel Ashley
Director
08/01/2024 - Present
2
Owens, Colin
Secretary
08/01/2024 - Present
-
Hancock, Richard Manuel Ashley
Secretary
05/07/2010 - 08/01/2024
-
Hancock, Estelle Maria
Director
15/07/1993 - 06/04/2012
-

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+
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 GEORGE & CO.,LIMITED

ASHLEY GEORGE & CO.,LIMITED is an(a) Active company incorporated on 13/02/1947 with the registered office located at Gladstone House, 77 - 79 High Street, Egham, Surrey TW20 9HY. There are currently 3 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 GEORGE & CO.,LIMITED?

toggle

ASHLEY GEORGE & CO.,LIMITED is currently Active. It was registered on 13/02/1947 .

Where is ASHLEY GEORGE & CO.,LIMITED located?

toggle

ASHLEY GEORGE & CO.,LIMITED is registered at Gladstone House, 77 - 79 High Street, Egham, Surrey TW20 9HY.

What does ASHLEY GEORGE & CO.,LIMITED do?

toggle

ASHLEY GEORGE & CO.,LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2025-12-07 with no updates.