ASHLEY HELME ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ASHLEY HELME ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294542

Incorporation date

19/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Washway Road, Sale, Manchester M33 7RECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/03/2019
Director's details changed for Mr Simon John Helme on 2019-03-05
dot icon22/03/2019
Change of details for Mr Simon John Helme as a person with significant control on 2019-03-05
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon16/10/2018
Satisfaction of charge 032945420002 in full
dot icon30/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon22/12/2014
Director's details changed for Simon John Helme on 2014-12-01
dot icon08/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Registration of charge 032945420002
dot icon12/05/2014
Appointment of Mr Benjamin David Jackson as a director
dot icon06/05/2014
Termination of appointment of Carol Ashley as a director
dot icon06/05/2014
Termination of appointment of Carol Ashley as a secretary
dot icon06/05/2014
Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX on 2014-05-06
dot icon24/04/2014
Satisfaction of charge 1 in full
dot icon06/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2009
Return made up to 19/12/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/01/2008
Return made up to 19/12/07; no change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2007
Return made up to 19/12/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/12/2005
Return made up to 19/12/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/01/2005
Return made up to 19/12/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/01/2004
Return made up to 19/12/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/02/2003
Return made up to 19/12/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon17/01/2002
Return made up to 19/12/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/01/2001
Return made up to 19/12/00; full list of members
dot icon30/11/2000
Conve 22/11/00
dot icon19/07/2000
Accounts for a small company made up to 2000-04-30
dot icon22/12/1999
Return made up to 19/12/99; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-04-30
dot icon19/11/1999
Conve 02/11/99
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
Secretary resigned
dot icon09/12/1998
Return made up to 19/12/98; no change of members
dot icon06/08/1998
Accounts for a small company made up to 1998-04-30
dot icon05/01/1998
Return made up to 19/12/97; full list of members
dot icon23/10/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon03/09/1997
Ad 06/08/97--------- £ si 158@1=158 £ ic 2/160
dot icon03/09/1997
Conve 06/08/97
dot icon03/09/1997
Resolutions
dot icon03/09/1997
Resolutions
dot icon16/05/1997
Director resigned
dot icon02/05/1997
New director appointed
dot icon02/05/1997
New director appointed
dot icon02/05/1997
New director appointed
dot icon02/05/1997
New secretary appointed
dot icon02/05/1997
Director resigned
dot icon02/05/1997
Secretary resigned
dot icon26/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
Memorandum and Articles of Association
dot icon02/04/1997
Certificate of change of name
dot icon19/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+14.96 % *

* during past year

Cash in Bank

£50,910.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
156.40K
-
0.00
128.36K
-
2022
9
130.78K
-
0.00
44.29K
-
2023
8
153.83K
-
0.00
50.91K
-
2023
8
153.83K
-
0.00
50.91K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

153.83K £Ascended17.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.91K £Ascended14.96 % *

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
Helme, Simon John
Director
15/04/1997 - Present
2
Jackson, Benjamin David
Director
30/04/2014 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHLEY HELME ASSOCIATES LIMITED

ASHLEY HELME ASSOCIATES LIMITED is an(a) Active company incorporated on 19/12/1996 with the registered office located at 76 Washway Road, Sale, Manchester M33 7RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY HELME ASSOCIATES LIMITED?

toggle

ASHLEY HELME ASSOCIATES LIMITED is currently Active. It was registered on 19/12/1996 .

Where is ASHLEY HELME ASSOCIATES LIMITED located?

toggle

ASHLEY HELME ASSOCIATES LIMITED is registered at 76 Washway Road, Sale, Manchester M33 7RE.

What does ASHLEY HELME ASSOCIATES LIMITED do?

toggle

ASHLEY HELME ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASHLEY HELME ASSOCIATES LIMITED have?

toggle

ASHLEY HELME ASSOCIATES LIMITED had 8 employees in 2023.

What is the latest filing for ASHLEY HELME ASSOCIATES LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.