ASHLYNS CATERING LIMITED

Register to unlock more data on OkredoRegister

ASHLYNS CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391693

Incorporation date

14/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

169 New London Road, Chelmsford, Essex CM2 0AECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/03/2025
Change of details for Mrs Bird Anne Kate Collins as a person with significant control on 2025-03-14
dot icon21/03/2025
Director's details changed for Mrs Bird Anne Kate Collins on 2025-03-14
dot icon21/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon21/03/2025
Director's details changed for Mrs Bird Anne Kate Collins on 2025-03-14
dot icon22/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon30/01/2024
Certificate of change of name
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon02/06/2021
Registration of charge 053916930004, created on 2021-06-01
dot icon02/06/2021
Registration of charge 053916930005, created on 2021-06-01
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon04/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon23/06/2020
Change of details for Mrs Sarah Anne Kate Collins as a person with significant control on 2016-10-01
dot icon23/06/2020
Director's details changed for Mrs Sarah Anne Kate Collins on 2012-10-01
dot icon01/06/2020
Registration of charge 053916930003, created on 2020-05-27
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2010
Termination of appointment of Simon Owen as a director
dot icon17/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon17/03/2010
Director's details changed for Gary Stokes on 2010-03-17
dot icon17/03/2010
Director's details changed for James Walter John Collins on 2010-03-17
dot icon17/03/2010
Director's details changed for Simon Nigel Owen on 2010-03-17
dot icon11/02/2010
Termination of appointment of James Gwatkin as a director
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Appointment terminated director richard harman
dot icon25/03/2008
Return made up to 14/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2007
Director resigned
dot icon19/03/2007
Return made up to 14/03/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 14/03/06; full list of members
dot icon14/01/2006
Particulars of mortgage/charge
dot icon01/12/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed;new director appointed
dot icon19/04/2005
New director appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: 169 new london road chelmsford CM2 0AE
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Registered office changed on 18/03/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon14/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

96
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
58.88K
-
0.00
500.00
-
2022
85
131.49K
-
0.00
2.22K
-
2023
96
214.34K
-
0.00
-
-
2023
96
214.34K
-
0.00
-
-

Employees

2023

Employees

96 Ascended13 % *

Net Assets(GBP)

214.34K £Ascended63.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
13/03/2005 - 13/03/2005
9026
QA NOMINEES LIMITED
Nominee Director
13/03/2005 - 13/03/2005
8850
Collins, James Walter John
Director
14/03/2005 - Present
4
Gwatkin, James Brendan Stapleton
Director
06/10/2005 - 30/01/2010
15
Owen, Simon Nigel
Director
10/11/2005 - 19/05/2010
2

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASHLYNS CATERING LIMITED

ASHLYNS CATERING LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at 169 New London Road, Chelmsford, Essex CM2 0AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLYNS CATERING LIMITED?

toggle

ASHLYNS CATERING LIMITED is currently Active. It was registered on 14/03/2005 .

Where is ASHLYNS CATERING LIMITED located?

toggle

ASHLYNS CATERING LIMITED is registered at 169 New London Road, Chelmsford, Essex CM2 0AE.

What does ASHLYNS CATERING LIMITED do?

toggle

ASHLYNS CATERING LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does ASHLYNS CATERING LIMITED have?

toggle

ASHLYNS CATERING LIMITED had 96 employees in 2023.

What is the latest filing for ASHLYNS CATERING LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with updates.