ASHLEY TAYLORS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY TAYLORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03897116

Incorporation date

20/12/1999

Size

Dormant

Contacts

Registered address

Registered address

First Floor 11 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex TN22 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon03/03/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon17/02/2026
Director's details changed for Mr Martyn Taylor on 2026-02-15
dot icon16/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-03-24
dot icon24/02/2024
Compulsory strike-off action has been discontinued
dot icon21/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon21/02/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/02/2022
Compulsory strike-off action has been discontinued
dot icon24/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon24/02/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon15/05/2021
Micro company accounts made up to 2020-03-31
dot icon15/05/2021
Termination of appointment of Angela Jean Courtnage as a secretary on 2021-05-14
dot icon15/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/01/2013
Certificate of change of name
dot icon16/01/2013
Change of name notice
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/12/2012
Termination of appointment of Ian Brand as a director
dot icon12/09/2012
Registered office address changed from Firle Cottage Blackboys Road Halland East Sussex Bn8 Pw on 2012-09-12
dot icon07/09/2012
Certificate of change of name
dot icon07/09/2012
Change of name notice
dot icon02/02/2012
Certificate of change of name
dot icon02/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/07/2011
Certificate of change of name
dot icon16/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon16/08/2010
Appointment of Mr Ian Brand as a director
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon22/12/2008
Secretary's change of particulars / angela courtnage / 22/12/2008
dot icon22/12/2008
Director's change of particulars / martyn taylor / 22/12/2008
dot icon14/05/2008
Registered office changed on 14/05/2008 from maple barn buckham hill uckfield east sussex TN22 5XZ
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/01/2008
Return made up to 20/12/07; full list of members
dot icon19/01/2007
Return made up to 20/12/06; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/01/2006
Return made up to 20/12/05; full list of members
dot icon24/12/2004
Return made up to 20/12/04; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon31/12/2003
Return made up to 20/12/03; full list of members
dot icon24/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/07/2003
Registered office changed on 30/07/03 from: 52 new town uckfield east sussex TN22 5DE
dot icon24/07/2003
Director's particulars changed
dot icon15/01/2003
Return made up to 20/12/02; full list of members
dot icon18/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/10/2002
Amended accounts made up to 2001-03-31
dot icon22/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 20/12/01; full list of members
dot icon28/02/2001
Return made up to 20/12/00; full list of members
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
New director appointed
dot icon24/11/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon12/04/2000
Particulars of mortgage/charge
dot icon20/12/1999
Incorporation
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
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
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
Mccollum, Angela Jean
Nominee Director
20/12/1999 - 01/08/2000
493
Brand, Ian
Director
11/06/2007 - 01/04/2011
1
Taylor, Martyn
Director
01/08/2000 - Present
208
Courtnage, Angela Jean
Secretary
01/08/2000 - 14/05/2021
155
Watkins, Margaret Mary
Nominee Secretary
20/12/1999 - 01/08/2000
183

Persons with Significant Control

1
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 TAYLORS LIMITED

ASHLEY TAYLORS LIMITED is an(a) Active company incorporated on 20/12/1999 with the registered office located at First Floor 11 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex TN22 1QG. There is currently 1 active director 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 TAYLORS LIMITED?

toggle

ASHLEY TAYLORS LIMITED is currently Active. It was registered on 20/12/1999 .

Where is ASHLEY TAYLORS LIMITED located?

toggle

ASHLEY TAYLORS LIMITED is registered at First Floor 11 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex TN22 1QG.

What does ASHLEY TAYLORS LIMITED do?

toggle

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

What is the latest filing for ASHLEY TAYLORS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-11-29 with no updates.