ASHMAN & CLOUGH LIMITED

Register to unlock more data on OkredoRegister

ASHMAN & CLOUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01054247

Incorporation date

12/05/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Home Farm Buildings Unit 8, Stoke Bruerne, Towcester, Northamptonshire NN12 7XUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon01/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon19/07/2024
Purchase of own shares.
dot icon20/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon18/06/2024
Termination of appointment of Catherine Ashman as a director on 2023-11-30
dot icon24/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon27/06/2023
Cessation of Catherine Ashman as a person with significant control on 2022-08-11
dot icon13/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon13/06/2022
Termination of appointment of Alan Keith Whittaker as a director on 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon17/01/2022
Satisfaction of charge 2 in full
dot icon17/01/2022
Satisfaction of charge 3 in full
dot icon21/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon31/08/2017
Micro company accounts made up to 2017-05-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon16/12/2015
Secretary's details changed for R Rajani & Co Ltd on 2014-10-06
dot icon16/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Registered office address changed from Midland House 50-52 Midland Road Wellingborough Northamptonshire NN8 1LU to Home Farm Buildings Unit 8 Stoke Bruerne Towcester Northamptonshire NN12 7XU on 2015-07-01
dot icon08/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon27/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon15/12/2011
Director's details changed for Mr Alan Keith Whittaker on 2011-11-02
dot icon14/12/2011
Director's details changed for Mr James Michael Wood on 2011-12-14
dot icon02/11/2011
Appointment of Mr Alan Keith Whittaker as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon29/12/2009
Secretary's details changed for R Rajani & Co Ltd on 2009-12-29
dot icon29/12/2009
Director's details changed for James Michael Wood on 2009-12-29
dot icon29/12/2009
Director's details changed for Catherine Ashman on 2009-12-29
dot icon28/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/12/2008
Return made up to 09/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/12/2007
Return made up to 09/12/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/12/2006
Return made up to 09/12/06; full list of members
dot icon20/12/2006
Location of register of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Ad 05/06/06--------- £ si 362@1=362 £ ic 638/1000
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Nc inc already adjusted 01/06/06
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2005
Return made up to 09/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/12/2004
Return made up to 09/12/04; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/07/2004
New director appointed
dot icon21/01/2004
Return made up to 09/12/03; full list of members
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Registered office changed on 21/01/04 from: glenroyd house 96-98 st james road northampton northamptonshire NN5 5LG
dot icon21/01/2004
New secretary appointed
dot icon16/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon07/08/2003
Secretary resigned
dot icon01/08/2003
Registered office changed on 01/08/03 from: unit 8A pury hill ind.est. Alderton , towcester northants NN12 7LS
dot icon26/07/2003
New secretary appointed
dot icon24/01/2003
Return made up to 09/12/02; full list of members
dot icon17/01/2003
Secretary's particulars changed
dot icon17/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon23/05/2002
Memorandum and Articles of Association
dot icon23/05/2002
Resolutions
dot icon07/01/2002
Return made up to 09/12/01; full list of members
dot icon28/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon22/12/2000
Full accounts made up to 2000-05-31
dot icon21/12/2000
Return made up to 09/12/00; full list of members
dot icon14/01/2000
Return made up to 09/12/99; full list of members
dot icon07/10/1999
Full accounts made up to 1999-05-31
dot icon22/12/1998
Return made up to 09/12/98; no change of members
dot icon04/12/1998
Full accounts made up to 1998-05-31
dot icon19/02/1998
Full accounts made up to 1997-05-31
dot icon12/01/1998
Return made up to 28/12/97; full list of members
dot icon28/04/1997
£ ic 1000/638 31/03/97 £ sr 362@1=362
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon15/04/1997
Memorandum and Articles of Association
dot icon05/02/1997
Auditor's resignation
dot icon19/01/1997
Return made up to 28/12/96; full list of members
dot icon15/01/1997
Secretary resigned
dot icon15/11/1996
Accounts for a small company made up to 1996-05-31
dot icon02/11/1996
New director appointed
dot icon11/09/1996
Director resigned
dot icon20/08/1996
New secretary appointed
dot icon11/01/1996
Return made up to 28/12/95; no change of members
dot icon04/10/1995
Accounts for a small company made up to 1995-05-31
dot icon20/02/1995
Return made up to 28/12/94; change of members
dot icon08/11/1994
Accounts for a small company made up to 1994-05-31
dot icon13/02/1994
Return made up to 28/12/93; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-05-31
dot icon10/03/1993
Return made up to 28/12/92; full list of members
dot icon14/01/1993
Accounts for a small company made up to 1992-05-31
dot icon19/03/1992
Return made up to 28/12/91; no change of members
dot icon06/11/1991
Accounts for a small company made up to 1991-05-31
dot icon12/03/1991
Accounts for a small company made up to 1990-05-31
dot icon12/03/1991
Return made up to 31/12/90; no change of members
dot icon31/05/1990
Particulars of mortgage/charge
dot icon31/05/1990
Registered office changed on 31/05/90 from: 7 chapel lane blisworth northants NN7 3BU
dot icon20/02/1990
Secretary resigned;director resigned
dot icon16/02/1990
Accounts for a small company made up to 1989-05-31
dot icon06/02/1990
Return made up to 28/12/89; full list of members
dot icon06/02/1990
New secretary appointed;director resigned;new director appointed
dot icon22/12/1988
Accounts for a small company made up to 1988-05-31
dot icon22/12/1988
Return made up to 02/12/88; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-05-31
dot icon10/02/1987
Full accounts made up to 1986-05-31
dot icon10/02/1987
Return made up to 05/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-73.12 % *

* during past year

Cash in Bank

£52,497.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
166.49K
-
0.00
93.43K
-
2022
3
246.93K
-
0.00
195.29K
-
2023
3
101.98K
-
0.00
52.50K
-
2023
3
101.98K
-
0.00
52.50K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

101.98K £Descended-58.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.50K £Descended-73.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Helen
Director
08/08/1996 - 19/12/2003
-
Zant Boer, Ian
Secretary
08/08/1996 - 17/07/2003
50
RAJANI & CO LTD
Corporate Secretary
19/12/2003 - Present
4
Whittaker, Alan Keith
Director
02/11/2011 - 31/05/2022
1
Ashman, Catherine
Secretary
17/07/2003 - 19/12/2003
-

Persons with Significant Control

3
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 ASHMAN & CLOUGH LIMITED

ASHMAN & CLOUGH LIMITED is an(a) Active company incorporated on 12/05/1972 with the registered office located at Home Farm Buildings Unit 8, Stoke Bruerne, Towcester, Northamptonshire NN12 7XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMAN & CLOUGH LIMITED?

toggle

ASHMAN & CLOUGH LIMITED is currently Active. It was registered on 12/05/1972 .

Where is ASHMAN & CLOUGH LIMITED located?

toggle

ASHMAN & CLOUGH LIMITED is registered at Home Farm Buildings Unit 8, Stoke Bruerne, Towcester, Northamptonshire NN12 7XU.

What does ASHMAN & CLOUGH LIMITED do?

toggle

ASHMAN & CLOUGH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASHMAN & CLOUGH LIMITED have?

toggle

ASHMAN & CLOUGH LIMITED had 3 employees in 2023.

What is the latest filing for ASHMAN & CLOUGH LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-05-31.