ASHLEY PHILLIPS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY PHILLIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06069565

Incorporation date

26/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daybreak, Arnold Lane West, Arnold, East Yorkshire HU11 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon28/03/2026
Current accounting period extended from 2026-03-31 to 2026-06-30
dot icon05/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon13/01/2026
Director's details changed for Mr Ashley Trevarrow on 2026-01-13
dot icon13/01/2026
Director's details changed for Mrs Lauren Bonita Grace Braimbridge on 2026-01-13
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Director's details changed for Mr Phillip Trevarrow on 2025-11-24
dot icon24/11/2025
Director's details changed for Mrs Tracey Jane Trevarrow on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Phillip Trevarrow on 2025-11-24
dot icon24/11/2025
Director's details changed for Mrs Tracey Jane Trevarrow on 2025-11-24
dot icon05/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Registered office address changed from Suite 1C Armstrong House Flemingate Beverley East Yorkshire HU17 0NW England to Daybreak Arnold Lane West Arnold East Yorkshire HU11 5HP on 2023-04-04
dot icon09/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Registered office address changed from Suite C Armstrong House Flemingate Beverley East Yorkshire HU17 0NW England to Suite 1C Armstrong House Flemingate Beverley East Yorkshire HU17 0NW on 2022-11-17
dot icon16/11/2022
Registered office address changed from Daybreak Arnold Lane West Arnold East Yorkshire HU11 5HP England to Suite C Armstrong House Flemingate Beverley East Yorkshire HU17 0NW on 2022-11-16
dot icon28/09/2022
Director's details changed for Miss Lauren Bonita Grace Trevarrow on 2022-09-28
dot icon03/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Registered office address changed from Suite 1C Armstrong Way Beverley HU17 0NW England to Daybreak Arnold Lane West Arnold East Yorkshire HU11 5HP on 2020-08-13
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/01/2020
Appointment of Miss Lauren Bonita Grace Trevarrow as a director on 2020-01-31
dot icon31/01/2020
Appointment of Mr Ashley Trevarrow as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Phillip Trevarrow as a secretary on 2020-01-31
dot icon31/01/2020
Registered office address changed from Daybreak, Arnold Lane West Arnold Hull East Yorkshire HU11 5HP to Suite 1C Armstrong Way Beverley HU17 0NW on 2020-01-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Satisfaction of charge 060695650001 in full
dot icon06/07/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon27/03/2015
Registration of charge 060695650001, created on 2015-03-18
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon01/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2010
Director's details changed for Phillip Trevarrow on 2010-01-26
dot icon30/01/2010
Director's details changed for Tracey Jane Trevarrow on 2010-01-26
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon01/04/2008
Return made up to 26/01/08; full list of members
dot icon04/02/2008
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon26/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-25.25 % *

* during past year

Cash in Bank

£61,334.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
137.72K
-
0.00
-
-
2022
5
118.12K
-
0.00
82.06K
-
2023
4
130.61K
-
0.00
61.33K
-
2023
4
130.61K
-
0.00
61.33K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

130.61K £Ascended10.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.33K £Descended-25.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevarrow, Phillip
Director
26/01/2007 - Present
2
Trevarrow, Tracey Jane
Director
26/01/2007 - Present
2
Trevarrow, Ashley
Director
31/01/2020 - Present
-
Braimbridge, Lauren Bonita Grace
Director
31/01/2020 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHLEY PHILLIPS LIMITED

ASHLEY PHILLIPS LIMITED is an(a) Active company incorporated on 26/01/2007 with the registered office located at Daybreak, Arnold Lane West, Arnold, East Yorkshire HU11 5HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY PHILLIPS LIMITED?

toggle

ASHLEY PHILLIPS LIMITED is currently Active. It was registered on 26/01/2007 .

Where is ASHLEY PHILLIPS LIMITED located?

toggle

ASHLEY PHILLIPS LIMITED is registered at Daybreak, Arnold Lane West, Arnold, East Yorkshire HU11 5HP.

What does ASHLEY PHILLIPS LIMITED do?

toggle

ASHLEY PHILLIPS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ASHLEY PHILLIPS LIMITED have?

toggle

ASHLEY PHILLIPS LIMITED had 4 employees in 2023.

What is the latest filing for ASHLEY PHILLIPS LIMITED?

toggle

The latest filing was on 28/03/2026: Current accounting period extended from 2026-03-31 to 2026-06-30.