ASHMILL LIMITED

Register to unlock more data on OkredoRegister

ASHMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04082544

Incorporation date

03/10/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1-3 Malvern Road, Maidenhead SL6 7RECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Solvency Statement dated 05/01/26
dot icon06/01/2026
Statement by Directors
dot icon06/01/2026
Statement of capital on 2026-01-06
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/12/2025
Replacement filing of SH01 - 11/12/25 Statement of Capital gbp 606367
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon20/12/2025
Statement of company's objects
dot icon20/12/2025
Resolutions
dot icon12/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon20/11/2025
Appointment of Mr Thomas Alexander Ryan as a secretary on 2025-11-13
dot icon19/11/2025
Appointment of Mr Benjamin John Pritchard as a director on 2025-11-13
dot icon19/11/2025
Appointment of Mr Thomas Alexander Ryan as a director on 2025-11-13
dot icon19/11/2025
Termination of appointment of Christopher Charles Pritchard as a director on 2025-11-18
dot icon19/11/2025
Termination of appointment of Neil James Aitchison as a secretary on 2025-11-13
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-03 with updates
dot icon24/11/2023
Registered office address changed from Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX United Kingdom to 1-3 Malvern Road Maidenhead SL6 7RE on 2023-11-24
dot icon15/11/2023
Notification of Avk/Seg (Uk) Limited as a person with significant control on 2023-11-14
dot icon15/11/2023
Termination of appointment of Graham John Port as a director on 2023-11-14
dot icon15/11/2023
Termination of appointment of Jasper John Day as a director on 2023-11-14
dot icon15/11/2023
Cessation of John Mace as a person with significant control on 2023-11-14
dot icon15/11/2023
Appointment of Mr Neil James Aitchison as a secretary on 2023-11-14
dot icon15/11/2023
Termination of appointment of John Mace as a director on 2023-11-14
dot icon15/11/2023
Termination of appointment of John Mace as a secretary on 2023-11-14
dot icon15/11/2023
Appointment of Mr Christopher Charles Pritchard as a director on 2023-11-14
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon11/09/2023
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-11
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Satisfaction of charge 1 in full
dot icon02/11/2022
Satisfaction of charge 2 in full
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr John Mace on 2009-10-01
dot icon21/10/2009
Director's details changed for Graham John Port on 2009-10-01
dot icon21/10/2009
Director's details changed for Jasper John Day on 2009-10-01
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 03/10/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 03/10/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 03/10/06; full list of members
dot icon01/09/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 03/10/05; full list of members
dot icon17/05/2005
Director's particulars changed
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 03/10/04; full list of members
dot icon28/09/2004
Secretary resigned
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/10/2003
New secretary appointed
dot icon20/10/2003
Return made up to 03/10/03; full list of members
dot icon15/10/2002
Return made up to 03/10/02; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/10/2001
Return made up to 03/10/01; full list of members
dot icon12/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon15/12/2000
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon15/12/2000
Ad 10/10/00--------- £ si 1199@1=1199 £ ic 1/1200
dot icon10/11/2000
New secretary appointed;new director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
Registered office changed on 10/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
Director resigned
dot icon03/10/2000
Incorporation
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+79.90 % *

* during past year

Cash in Bank

£86,729.00

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
3
892.39K
-
0.00
54.95K
-
2022
3
1.05M
-
0.00
48.21K
-
2023
3
1.06M
-
0.00
86.73K
-
2023
3
1.06M
-
0.00
86.73K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.06M £Ascended1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.73K £Ascended79.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mace, John
Director
03/10/2000 - 14/11/2023
3
Pritchard, Christopher Charles
Director
14/11/2023 - 18/11/2025
7
Port, Graham John
Director
03/10/2000 - 14/11/2023
1
Day, Jasper John
Director
03/10/2000 - 14/11/2023
2
Pritchard, Benjamin John
Director
13/11/2025 - Present
15

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 ASHMILL LIMITED

ASHMILL LIMITED is an(a) Active company incorporated on 03/10/2000 with the registered office located at 1-3 Malvern Road, Maidenhead SL6 7RE. There are currently 3 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 ASHMILL LIMITED?

toggle

ASHMILL LIMITED is currently Active. It was registered on 03/10/2000 .

Where is ASHMILL LIMITED located?

toggle

ASHMILL LIMITED is registered at 1-3 Malvern Road, Maidenhead SL6 7RE.

What does ASHMILL LIMITED do?

toggle

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

How many employees does ASHMILL LIMITED have?

toggle

ASHMILL LIMITED had 3 employees in 2023.

What is the latest filing for ASHMILL LIMITED?

toggle

The latest filing was on 06/01/2026: Resolutions.