ASHRIDGE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ASHRIDGE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01579831

Incorporation date

13/08/1981

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1981)
dot icon06/02/2026
Final Gazette dissolved following liquidation
dot icon06/11/2025
Notice of move from Administration to Dissolution
dot icon05/06/2025
Administrator's progress report
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon26/03/2025
Notice of extension of period of Administration
dot icon06/12/2024
Administrator's progress report
dot icon13/06/2024
Administrator's progress report
dot icon08/12/2023
Administrator's progress report
dot icon27/09/2023
Notice of extension of period of Administration
dot icon26/06/2023
Administrator's progress report
dot icon09/06/2023
Administrator's progress report
dot icon08/09/2022
Notice of extension of period of Administration
dot icon15/06/2022
Administrator's progress report
dot icon15/06/2022
Notice of deemed approval of proposals
dot icon08/06/2022
Notice of extension of period of Administration
dot icon07/06/2022
Administrator's progress report
dot icon07/06/2022
Administrator's progress report
dot icon26/05/2022
Appointment of an administrator
dot icon23/05/2022
Notice of automatic end of Administration
dot icon20/05/2022
Statement of administrator's proposal
dot icon20/05/2022
Administrator's progress report
dot icon09/05/2022
Appointment of an administrator
dot icon09/05/2022
Court order
dot icon12/11/2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12
dot icon15/04/2021
-
dot icon15/04/2021
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon02/03/2021
-
dot icon02/03/2021
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon15/12/2020
Termination of appointment of Huw Richard Smith as a director on 2020-07-20
dot icon04/12/2020
Satisfaction of charge 015798310004 in full
dot icon19/10/2020
-
dot icon19/10/2020
Rectified the filing was removed from the public register on 09/05/2020 pursuant to order of court.
dot icon11/08/2020
-
dot icon11/08/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon24/04/2020
-
dot icon24/04/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon27/03/2020
-
dot icon27/03/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon17/10/2019
Administrator's progress report
dot icon10/06/2019
Notice of deemed approval of proposals
dot icon17/05/2019
Statement of administrator's proposal
dot icon09/04/2019
Registered office address changed from 7 Dyffryn Court, Riverside Business Park Swansea Vale Swansea SA7 0AP to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES on 2019-04-09
dot icon08/04/2019
Appointment of an administrator
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/03/2018
Registration of charge 015798310005, created on 2018-03-27
dot icon26/03/2018
Registration of charge 015798310004, created on 2018-03-16
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Satisfaction of charge 015798310001 in full
dot icon21/09/2017
Satisfaction of charge 015798310002 in full
dot icon15/08/2017
Registration of charge 015798310003, created on 2017-08-01
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon21/04/2016
Appointment of Mr Nicholas Charles Down as a director on 2016-04-15
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Termination of appointment of Neil Andrew Johnson as a director on 2015-05-22
dot icon11/05/2015
Termination of appointment of David Jeary as a director on 2015-05-10
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon23/08/2014
Registration of charge 015798310002, created on 2014-08-22
dot icon22/08/2014
Registration of charge 015798310001, created on 2014-08-21
dot icon19/08/2014
Appointment of Mr Timothy Alun Lowe as a director on 2014-08-01
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/01/2014
Appointment of Mr Huw Richard Smith as a director
dot icon27/01/2014
Termination of appointment of Timothy Lowe as a director
dot icon27/01/2014
Termination of appointment of Robert Jones as a director
dot icon27/01/2014
Appointment of Mr Russell Tracy Evans as a director
dot icon03/01/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon17/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-10-31
dot icon03/05/2013
Miscellaneous
dot icon15/04/2013
Registered office address changed from Enterprise Way Thatcham Berkshire RG19 4AE on 2013-04-15
dot icon12/04/2013
Termination of appointment of Christine Jones as a director
dot icon12/04/2013
Termination of appointment of Peter Jones as a director
dot icon12/04/2013
Termination of appointment of Christine Jones as a secretary
dot icon12/04/2013
Appointment of Mr Timothy Alun Lowe as a secretary
dot icon12/04/2013
Appointment of Mr Neil Andrew Johnson as a director
dot icon12/04/2013
Appointment of Mr Timothy Alun Lowe as a director
dot icon12/04/2013
Appointment of Mr Robert Gwilym Jones as a director
dot icon01/03/2013
Resolutions
dot icon01/03/2013
Resignation of an auditor
dot icon22/02/2013
Auditor's resignation
dot icon23/01/2013
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon31/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-04-30
dot icon12/11/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon05/08/2010
Appointment of Mr David Jeary as a director
dot icon29/10/2009
Termination of appointment of Brian Everard as a director
dot icon02/09/2009
Full accounts made up to 2009-04-30
dot icon28/08/2009
Return made up to 28/08/09; full list of members
dot icon21/07/2009
Appointment terminated director nicholas shires
dot icon02/10/2008
Full accounts made up to 2008-04-30
dot icon22/09/2008
Return made up to 28/08/08; full list of members
dot icon14/11/2007
Full accounts made up to 2007-04-30
dot icon23/10/2007
Return made up to 28/08/07; full list of members
dot icon10/11/2006
Full accounts made up to 2006-04-30
dot icon13/09/2006
Return made up to 28/08/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-04-30
dot icon15/09/2005
Return made up to 28/08/05; full list of members
dot icon26/08/2005
Director's particulars changed
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon24/11/2004
Auditor's resignation
dot icon17/08/2004
Return made up to 28/08/04; full list of members
dot icon22/04/2004
New director appointed
dot icon31/03/2004
Full accounts made up to 2003-04-30
dot icon17/01/2004
Registered office changed on 17/01/04 from: enterprise way thatcham berkshire RG19 4AF
dot icon22/12/2003
Registered office changed on 22/12/03 from: bank house,13/15 high street thatcham,newbury,berkshire RG19 3JG
dot icon16/09/2003
Return made up to 28/08/03; full list of members
dot icon16/09/2003
New director appointed
dot icon10/10/2002
Full accounts made up to 2002-04-30
dot icon13/09/2002
Return made up to 28/08/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-30
dot icon20/08/2001
Return made up to 28/08/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-04-30
dot icon18/09/2000
Return made up to 28/08/00; full list of members
dot icon21/09/1999
Return made up to 28/08/99; full list of members
dot icon07/09/1999
Full accounts made up to 1999-04-30
dot icon05/10/1998
Full accounts made up to 1998-04-30
dot icon24/09/1998
Return made up to 28/08/98; no change of members
dot icon07/11/1997
Full accounts made up to 1997-04-30
dot icon29/09/1997
Return made up to 28/08/97; no change of members
dot icon01/10/1996
Return made up to 28/08/96; full list of members
dot icon30/08/1996
Full accounts made up to 1996-04-30
dot icon25/09/1995
Full accounts made up to 1995-04-30
dot icon22/09/1995
Return made up to 28/08/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Return made up to 28/08/94; no change of members
dot icon12/04/1994
Accounting reference date extended from 31/03 to 30/04
dot icon26/10/1993
Return made up to 28/08/93; full list of members
dot icon25/08/1993
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Ad 31/03/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Resolutions
dot icon19/05/1993
£ nc 1000/50000 31/03/93
dot icon25/11/1992
Accounts for a small company made up to 1992-03-31
dot icon02/11/1992
Return made up to 28/08/92; no change of members
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon18/09/1991
Registered office changed on 18/09/91 from: st benedicts collaroy road cold ash newbury berkshire RG16 9PB
dot icon16/09/1991
Return made up to 28/08/91; no change of members
dot icon16/09/1991
Registered office changed on 16/09/91
dot icon24/09/1990
Accounts for a small company made up to 1990-03-31
dot icon24/09/1990
Return made up to 28/08/90; full list of members
dot icon09/01/1990
Accounts for a small company made up to 1989-03-31
dot icon09/01/1990
Return made up to 14/12/89; full list of members
dot icon24/02/1989
Return made up to 31/01/89; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-03-31
dot icon21/03/1988
Accounts for a small company made up to 1987-03-31
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon06/01/1987
Accounts for a small company made up to 1986-03-31
dot icon06/01/1987
Return made up to 25/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/04/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
01/05/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeary, David
Director
04/08/2010 - 10/05/2015
2
Lowe, Timothy Alun
Director
28/03/2013 - 15/10/2013
42
Lowe, Timothy Alun
Director
01/08/2014 - Present
42
Everard, Brian Kenneth
Director
01/08/2003 - 22/09/2009
3
Jones, Robert Gwilym
Director
28/03/2013 - 15/10/2013
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHRIDGE CONSTRUCTION LIMITED

ASHRIDGE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 13/08/1981 with the registered office located at C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 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 ASHRIDGE CONSTRUCTION LIMITED?

toggle

ASHRIDGE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 13/08/1981 and dissolved on 06/02/2026.

Where is ASHRIDGE CONSTRUCTION LIMITED located?

toggle

ASHRIDGE CONSTRUCTION LIMITED is registered at C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does ASHRIDGE CONSTRUCTION LIMITED do?

toggle

ASHRIDGE CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ASHRIDGE CONSTRUCTION LIMITED?

toggle

The latest filing was on 06/02/2026: Final Gazette dissolved following liquidation.