ASHLEY MANOR UPHOLSTERY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY MANOR UPHOLSTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02860130

Incorporation date

07/10/1993

Size

Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1993)
dot icon23/10/2025
Statement of affairs with form AM02SOA
dot icon16/10/2025
Statement of administrator's proposal
dot icon25/09/2025
Registered office address changed from Unit 1 Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-09-25
dot icon23/09/2025
Appointment of an administrator
dot icon27/08/2025
Appointment of Zoe Caroline Dickens as a director on 2025-08-22
dot icon25/04/2025
Termination of appointment of Zoe Caroline Dickens as a director on 2025-04-25
dot icon31/01/2025
Termination of appointment of Gareth Owen Mayhew as a director on 2024-10-31
dot icon26/11/2024
Registration of charge 028601300010, created on 2024-11-22
dot icon18/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of David William Roberts as a director on 2024-03-13
dot icon30/10/2023
Termination of appointment of Jonathan Fearn as a director on 2023-10-24
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Registration of charge 028601300009, created on 2023-05-26
dot icon15/05/2023
Appointment of Ms Nicola Lesley Furlong as a director on 2023-05-10
dot icon02/12/2022
Termination of appointment of Scott Coggan as a director on 2022-12-02
dot icon27/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon03/10/2022
Termination of appointment of Harvey George Ellis as a director on 2022-09-26
dot icon13/07/2022
Appointment of Mr David William Roberts as a director on 2022-07-01
dot icon24/02/2022
Termination of appointment of Simon Robert Wilson as a secretary on 2022-01-01
dot icon24/02/2022
Appointment of Mr Gareth Owen Mayhew as a director on 2022-01-01
dot icon23/02/2022
Director's details changed for Ms Zoe Caroline Dickens on 2022-02-23
dot icon23/02/2022
Appointment of Mr Harvey George Ellis as a director on 2022-01-01
dot icon23/02/2022
Termination of appointment of Lisa Clare Broad as a director on 2022-01-01
dot icon23/02/2022
Termination of appointment of Mark Alexander Smith as a director on 2022-01-01
dot icon23/02/2022
Termination of appointment of Simon Robert Wilson as a director on 2022-01-01
dot icon04/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Director's details changed for Mr Jonathan Fearn on 2021-05-04
dot icon04/05/2021
Appointment of Mr Jonathan Fearn as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of Walliwan Varavarn as a director on 2021-05-04
dot icon22/04/2021
Termination of appointment of Paul Andrew William Whitelocks as a director on 2021-01-01
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon10/12/2020
Cessation of Manor (2016) Holdings Limited as a person with significant control on 2020-12-10
dot icon10/12/2020
Cessation of Thailand Carpet Manufacturing Pcl as a person with significant control on 2020-12-10
dot icon10/12/2020
Confirmation statement made on 2020-10-07 with updates
dot icon10/12/2020
Change of details for Dm Midlands Holdings Limited as a person with significant control on 2020-05-30
dot icon10/06/2020
Registration of charge 028601300008, created on 2020-06-08
dot icon12/12/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Appointment of Ms Lisa Clare Broad as a director on 2019-01-02
dot icon06/03/2019
Termination of appointment of Michael Storey as a director on 2018-08-31
dot icon03/01/2019
Appointment of Mr Paul Andrew William Whitelocks as a director on 2019-01-01
dot icon04/12/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon02/08/2018
Appointment of Mr Scott Coggan as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of David James Howle Lee as a director on 2018-07-31
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Termination of appointment of a director
dot icon06/04/2018
Satisfaction of charge 5 in full
dot icon06/04/2018
Satisfaction of charge 6 in full
dot icon05/04/2018
Termination of appointment of David Ian Heeks as a director on 2018-03-19
dot icon05/04/2018
Registration of charge 028601300007, created on 2018-03-29
dot icon20/02/2018
Termination of appointment of Robert Nicholas Hadley as a director on 2018-02-19
dot icon19/02/2018
Appointment of Mr David Ian Heeks as a director on 2018-02-19
dot icon20/11/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-11-14
dot icon20/11/2017
Notification of Dm Midlands Holdings Limited as a person with significant control on 2017-11-14
dot icon14/11/2017
Notification of Manor (2016) Holdings Limited as a person with significant control on 2017-10-07
dot icon14/11/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon14/11/2017
Cessation of Mark Alexander Smith as a person with significant control on 2017-10-07
dot icon14/11/2017
Cessation of David James Howle Lee as a person with significant control on 2017-10-07
dot icon14/11/2017
Notification of Thailand Carpet Manufacturing Pcl as a person with significant control on 2017-10-07
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Appointment of Mr Michael Storey as a director on 2017-09-01
dot icon11/09/2017
Termination of appointment of Steve Paul Morgan as a director on 2017-09-01
dot icon03/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon16/11/2016
Resolutions
dot icon10/11/2016
Resolutions
dot icon03/11/2016
Appointment of Ms Zoe Caroline Dickens as a director on 2016-11-01
dot icon02/11/2016
Appointment of Ms Walliwan Varavarn as a director on 2016-11-01
dot icon02/11/2016
Appointment of Mr Pimol Srivikorn as a director on 2016-11-01
dot icon21/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon02/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Simon Robert Wilson as a director on 2015-07-01
dot icon30/07/2015
Termination of appointment of David Ian Heeks as a director on 2015-06-30
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon15/06/2012
Miscellaneous
dot icon15/06/2012
Miscellaneous
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon04/11/2011
Appointment of Mr Robert Nicholas Hadley as a director
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Simon Robert Wilson on 2009-11-19
dot icon19/11/2009
Director's details changed for David James Howle Lee on 2009-11-19
dot icon19/11/2009
Director's details changed for David Ian Heeks on 2009-11-19
dot icon19/11/2009
Director's details changed for Steve Morgan on 2009-11-19
dot icon19/11/2009
Director's details changed for Mark Alexander Smith on 2009-11-19
dot icon04/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mark Alexander Smith on 2009-10-07
dot icon04/11/2009
Director's details changed for David Ian Heeks on 2009-10-07
dot icon04/11/2009
Director's details changed for David James Howle Lee on 2009-10-07
dot icon04/11/2009
Director's details changed for Steve Morgan on 2009-10-07
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 07/10/08; full list of members
dot icon01/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon01/10/2008
Appointment terminated director john collinson
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2008
Director appointed steven paul morgan
dot icon18/10/2007
Return made up to 07/10/07; no change of members
dot icon28/07/2007
Accounts for a medium company made up to 2007-03-31
dot icon02/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon11/11/2006
Return made up to 07/10/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Director's particulars changed
dot icon27/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon05/02/2006
Full accounts made up to 2005-04-01
dot icon28/10/2005
Return made up to 07/10/05; full list of members
dot icon26/10/2005
Director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon22/12/2004
Full accounts made up to 2004-03-26
dot icon19/10/2004
Return made up to 07/10/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-04-05
dot icon23/10/2003
Return made up to 07/10/03; full list of members
dot icon20/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon04/08/2003
New director appointed
dot icon27/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon04/11/2002
Return made up to 07/10/02; full list of members
dot icon14/08/2002
Registered office changed on 14/08/02 from: 10 the hayes trading estate folkes road stourbridge west midlands DY9 8RN
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
New secretary appointed
dot icon04/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon08/01/2002
Secretary's particulars changed;director's particulars changed
dot icon25/10/2001
Return made up to 07/10/01; full list of members
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Return made up to 07/10/00; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon23/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon21/10/1999
Return made up to 07/10/99; full list of members
dot icon05/10/1999
Resolutions
dot icon04/08/1999
New director appointed
dot icon26/05/1999
Registered office changed on 26/05/99 from: 12TH floor bank house cherry street birmingham B2 5AD
dot icon04/05/1999
Director's particulars changed
dot icon21/10/1998
Return made up to 07/10/98; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Particulars of mortgage/charge
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon21/10/1997
Return made up to 07/10/97; full list of members
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Return made up to 07/10/96; no change of members
dot icon11/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
Return made up to 07/10/95; no change of members; amend
dot icon29/02/1996
Particulars of mortgage/charge
dot icon19/10/1995
Return made up to 07/10/95; no change of members
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Ad 30/09/94--------- £ si 79998@1=79998 £ ic 2/80000
dot icon21/11/1994
Return made up to 07/10/94; full list of members
dot icon09/08/1994
Particulars of mortgage/charge
dot icon03/05/1994
Accounting reference date notified as 31/03
dot icon27/10/1993
Director resigned;new director appointed
dot icon27/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1993
Registered office changed on 27/10/93 from: 33 crwys road cardiff CF2 4YF
dot icon07/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Srivikorn, Pimol
Director
01/11/2016 - Present
22
Fearn, Jonathan
Director
04/05/2021 - 24/10/2023
9
Lee, David James Howle
Director
07/10/1993 - 31/07/2018
16
Dickens, Zoe Caroline
Director
01/11/2016 - 25/04/2025
30
Dickens, Zoe Caroline
Director
22/08/2025 - Present
30

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY MANOR UPHOLSTERY LIMITED

ASHLEY MANOR UPHOLSTERY LIMITED is an(a) In Administration company incorporated on 07/10/1993 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 MANOR UPHOLSTERY LIMITED?

toggle

ASHLEY MANOR UPHOLSTERY LIMITED is currently In Administration. It was registered on 07/10/1993 .

Where is ASHLEY MANOR UPHOLSTERY LIMITED located?

toggle

ASHLEY MANOR UPHOLSTERY LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ASHLEY MANOR UPHOLSTERY LIMITED do?

toggle

ASHLEY MANOR UPHOLSTERY LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ASHLEY MANOR UPHOLSTERY LIMITED?

toggle

The latest filing was on 23/10/2025: Statement of affairs with form AM02SOA.