ASHLEY GROUNDWORKS LTD

Register to unlock more data on OkredoRegister

ASHLEY GROUNDWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06124073

Incorporation date

22/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock House, Western Court, Bishop's Sutton, Hampshire SO24 0AACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon03/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon23/01/2026
Total exemption full accounts made up to 2025-08-30
dot icon03/12/2025
Secretary's details changed for Pamela Ashley on 2025-11-26
dot icon03/12/2025
Director's details changed for Mr Kevin Neville Ashley on 2025-11-26
dot icon03/12/2025
Change of details for Mr Kevin Neville Ashley as a person with significant control on 2025-11-26
dot icon02/12/2025
Change of details for Mr Kevin Neville Ashley as a person with significant control on 2025-11-26
dot icon04/09/2025
Registered office address changed from Rivers Keep 140 Itchen Stoke Alresford Hampshire SO24 0QZ United Kingdom to The Clock House Western Court Bishop's Sutton Hampshire SO24 0AA on 2025-09-04
dot icon24/03/2025
Total exemption full accounts made up to 2024-08-30
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-30
dot icon31/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon03/04/2024
Confirmation statement made on 2024-02-22 with updates
dot icon29/11/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon12/05/2023
Total exemption full accounts made up to 2022-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon09/02/2023
Registered office address changed from 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP United Kingdom to Rivers Keep 140 Itchen Stoke Alresford Hampshire SO24 0QZ on 2023-02-09
dot icon23/01/2023
Withdrawal of a person with significant control statement on 2023-01-23
dot icon23/01/2023
Notification of Kevin Neville Ashley as a person with significant control on 2016-04-06
dot icon21/11/2022
Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH United Kingdom to 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP on 2022-11-21
dot icon09/06/2022
Registered office address changed from 9a High Street Yiewsley West Drayton UB7 7QG England to Bennett House the Dean Alresford Hampshire SO24 9BH on 2022-06-09
dot icon05/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon14/05/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon12/03/2021
Director's details changed for Mr Kevin Neville Ashley on 2021-03-10
dot icon12/03/2021
Secretary's details changed for Pamela Ashley on 2021-03-10
dot icon12/03/2021
Registered office address changed from Rivers Keep 140 Itchen Stoke Alresford Hampshire SO24 0QZ England to 9a High Street Yiewsley West Drayton UB7 7QG on 2021-03-12
dot icon09/03/2021
Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to Rivers Keep 140 Itchen Stoke Alresford Hampshire SO24 0QZ on 2021-03-09
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon23/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon06/03/2015
Secretary's details changed for Pamela Ashley on 2014-11-01
dot icon06/03/2015
Director's details changed for Mr Kevin Ashley on 2014-10-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon29/01/2014
Certificate of change of name
dot icon23/01/2014
Resolutions
dot icon25/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Resolutions
dot icon04/03/2013
Change of name notice
dot icon01/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon28/02/2013
Registered office address changed from Coneycote Lodge, Uxbridge Road Hillingdon Middlesex UB10 0PL on 2013-02-28
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/05/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon09/03/2010
Director's details changed for Kevin Ashley on 2010-01-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/05/2009
Return made up to 22/02/09; full list of members
dot icon24/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon06/08/2008
Return made up to 22/02/08; full list of members
dot icon22/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15,495.00

Confirmation

dot iconLast made up date
30/08/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
456.33K
-
0.00
-
-
2022
2
365.37K
-
0.00
15.50K
-
2022
2
365.37K
-
0.00
15.50K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

365.37K £Descended-19.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Neville Ashley
Director
22/02/2007 - Present
3
Ashley, Pamela
Secretary
22/02/2007 - Present
-

Persons with Significant Control

3
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 GROUNDWORKS LTD

ASHLEY GROUNDWORKS LTD is an(a) Active company incorporated on 22/02/2007 with the registered office located at The Clock House, Western Court, Bishop's Sutton, Hampshire SO24 0AA. There are currently 2 active directors 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 GROUNDWORKS LTD?

toggle

ASHLEY GROUNDWORKS LTD is currently Active. It was registered on 22/02/2007 .

Where is ASHLEY GROUNDWORKS LTD located?

toggle

ASHLEY GROUNDWORKS LTD is registered at The Clock House, Western Court, Bishop's Sutton, Hampshire SO24 0AA.

What does ASHLEY GROUNDWORKS LTD do?

toggle

ASHLEY GROUNDWORKS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ASHLEY GROUNDWORKS LTD have?

toggle

ASHLEY GROUNDWORKS LTD had 2 employees in 2022.

What is the latest filing for ASHLEY GROUNDWORKS LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-22 with no updates.