ASHMARTIN LTD

Register to unlock more data on OkredoRegister

ASHMARTIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05270733

Incorporation date

27/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Bradford House Yarmouth Road, Stalham, Norwich NR12 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon06/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon27/05/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Notification of Martin Geoffrey Ashmore as a person with significant control on 2024-10-07
dot icon07/10/2024
Cessation of Martin Geoffrey Ashmore as a person with significant control on 2024-10-07
dot icon07/10/2024
Cessation of Pamela Ashmore as a person with significant control on 2024-10-07
dot icon07/10/2024
Notification of Pamela Susan Ashmore as a person with significant control on 2024-10-07
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon20/03/2024
Registered office address changed from 142 High Street Stalham Norwich NR12 9AZ England to Bradford House Yarmouth Road Stalham Norwich NR12 9PD on 2024-03-20
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon02/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon27/03/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon26/11/2019
Resolutions
dot icon08/11/2019
Change of details for Mrs Pamela Ashmore as a person with significant control on 2019-11-08
dot icon08/11/2019
Change of details for Mr Martin Ashmore as a person with significant control on 2019-11-08
dot icon08/11/2019
Resolutions
dot icon07/11/2019
Director's details changed for Mrs Pamela Susan Ashmore on 2019-11-07
dot icon07/11/2019
Registered office address changed from Meadow View Cottage Mill Common Road Ridlington North Walsham Norfolk NR28 9TY United Kingdom to 142 High Street Stalham Norwich NR12 9AZ on 2019-11-07
dot icon17/10/2019
Director's details changed for Mrs Pamela Ashmore on 2019-10-17
dot icon16/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon15/10/2019
Notification of Pamela Ashmore as a person with significant control on 2017-03-20
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon03/09/2018
Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ to Meadow View Cottage Mill Common Road Ridlington North Walsham Norfolk NR28 9TY on 2018-09-03
dot icon15/02/2018
Micro company accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Termination of appointment of Rayleigh Company Services Ltd as a secretary on 2017-03-20
dot icon20/03/2017
Termination of appointment of Louise Broom as a director on 2017-03-20
dot icon20/03/2017
Appointment of Mrs Pamela Ashmore as a director on 2017-03-20
dot icon01/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon01/11/2016
Director's details changed for Martin Geoffrey Ashmore on 2013-06-19
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon06/05/2015
Micro company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon21/05/2014
Certificate of change of name
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon07/11/2012
Secretary's details changed for Rayleigh Company Services Ltd on 2012-08-01
dot icon25/09/2012
Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2012-09-25
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon11/11/2011
Director's details changed for Martin Geoffrey Ashmore on 2011-04-01
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon05/11/2010
Director's details changed for Martin Geoffrey Ashmore on 2010-01-01
dot icon05/11/2010
Director's details changed for Louise Broom on 2009-10-01
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon17/11/2009
Director's details changed for Martin Geoffrey Ashmore on 2009-10-01
dot icon17/11/2009
Director's details changed for Louise Broom on 2009-10-01
dot icon17/11/2009
Secretary's details changed for Rayleigh Company Services Ltd on 2009-10-01
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 12/10/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2008
Certificate of re-registration from Public Limited Company to Private
dot icon04/02/2008
Application for reregistration from PLC to private
dot icon04/02/2008
Re-registration of Memorandum and Articles
dot icon04/02/2008
Resolutions
dot icon29/01/2008
Director resigned
dot icon21/11/2007
Return made up to 12/10/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 12/10/06; full list of members
dot icon16/11/2006
Particulars of mortgage/charge
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 12/10/05; full list of members
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Director's particulars changed
dot icon04/07/2005
Certificate of re-registration from Private to Public Limited Company
dot icon04/07/2005
Declaration on reregistration from private to PLC
dot icon04/07/2005
Balance Sheet
dot icon04/07/2005
Auditor's statement
dot icon04/07/2005
Auditor's report
dot icon04/07/2005
Re-registration of Memorandum and Articles
dot icon04/07/2005
Application for reregistration from private to PLC
dot icon04/07/2005
Resolutions
dot icon27/06/2005
Particulars of contract relating to shares
dot icon27/06/2005
Ad 29/04/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/06/2005
New director appointed
dot icon25/05/2005
Nc inc already adjusted 31/03/05
dot icon25/05/2005
Resolutions
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon23/11/2004
New secretary appointed
dot icon16/11/2004
New director appointed
dot icon10/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Registered office changed on 01/11/04 from: 9 perseverance works kingsland road london E2 8DD
dot icon27/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
89.83K
-
0.00
-
-
2022
2
86.70K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pamela Susan Ashmore
Director
20/03/2017 - Present
5
Mr Martin Geoffrey Ashmore
Director
09/06/2005 - Present
6
WILDMAN & BATTELL LIMITED
Nominee Director
27/10/2004 - 27/10/2004
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
27/10/2004 - 27/10/2004
10896
Broom, Richard
Director
01/10/2005 - 31/12/2007
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHMARTIN LTD

ASHMARTIN LTD is an(a) Active company incorporated on 27/10/2004 with the registered office located at Bradford House Yarmouth Road, Stalham, Norwich NR12 9PD. There are currently 2 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 ASHMARTIN LTD?

toggle

ASHMARTIN LTD is currently Active. It was registered on 27/10/2004 .

Where is ASHMARTIN LTD located?

toggle

ASHMARTIN LTD is registered at Bradford House Yarmouth Road, Stalham, Norwich NR12 9PD.

What does ASHMARTIN LTD do?

toggle

ASHMARTIN LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHMARTIN LTD?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-02 with no updates.