ASHRIDGE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ASHRIDGE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01468514

Incorporation date

24/12/1979

Size

Small

Contacts

Registered address

Registered address

Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon EX22 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon10/03/2026
Accounts for a small company made up to 2025-05-31
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon08/01/2026
Termination of appointment of Mark John Burnett as a director on 2026-01-07
dot icon05/01/2026
Termination of appointment of Terence John Hibben as a director on 2025-12-31
dot icon22/05/2025
Appointment of Mr Terence John Hibben as a director on 2025-05-20
dot icon28/02/2025
Accounts for a small company made up to 2024-05-31
dot icon10/02/2025
Appointment of Mrs Jacqueline Kensall Wyatt as a director on 2025-02-01
dot icon10/02/2025
Appointment of Daniel James Hook as a director on 2025-02-01
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon29/02/2024
Accounts for a small company made up to 2023-05-31
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon28/02/2023
Accounts for a small company made up to 2022-05-31
dot icon24/02/2023
Termination of appointment of Samantha Nichols as a director on 2023-02-09
dot icon31/05/2022
Termination of appointment of Simon Jonathan Cole as a director on 2022-05-31
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon08/03/2022
Change of details for Seiche Water Technology Group Ltd as a person with significant control on 2022-03-08
dot icon07/03/2022
Change of details for Mr Roy Wyatt as a person with significant control on 2022-03-07
dot icon05/01/2022
Accounts for a small company made up to 2021-05-31
dot icon27/10/2021
Director's details changed for Mr Mark John Burnett on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Simon Jonathan Cole on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Roy Wyatt on 2021-10-27
dot icon27/10/2021
Director's details changed for Miss Samantha Nichols on 2021-10-27
dot icon27/10/2021
Director's details changed for Paula Ellison on 2021-10-27
dot icon27/10/2021
Change of details for Seiche Water Technology Group Ltd as a person with significant control on 2021-10-27
dot icon27/10/2021
Registered office address changed from C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF United Kingdom to Bradworthy Industrial Estate Langdon Road Bradworthy Holsworthy Devon EX22 7SF on 2021-10-27
dot icon14/06/2021
Termination of appointment of Keith William Hamer as a director on 2021-06-11
dot icon09/04/2021
Change of details for Seiche Water Technology Group Ltd as a person with significant control on 2021-02-18
dot icon09/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon18/02/2021
Director's details changed for Mr Keith William Hamer on 2021-02-18
dot icon18/02/2021
Registered office address changed from Lime Court Pathfields Business Park South Molten Devon EX36 3LH United Kingdom to C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Mark John Burnett on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Simon Jonathan Cole on 2021-02-18
dot icon18/02/2021
Director's details changed for Miss Samantha Nichols on 2021-02-18
dot icon18/02/2021
Director's details changed for Paula Ellison on 2021-02-03
dot icon18/02/2021
Director's details changed for Mr Roy Wyatt on 2021-02-18
dot icon10/02/2021
Accounts for a small company made up to 2020-05-31
dot icon18/01/2021
Appointment of Paula Ellison as a director on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr Keith William Hamer on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Roy Wyatt on 2021-01-05
dot icon18/01/2021
Director's details changed for Miss Samantha Nichols on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Mark John Burnett on 2021-01-05
dot icon18/01/2021
Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU England to Lime Court Pathfields Business Park South Molten Devon EX36 3LH on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr Simon Jonathan Cole on 2021-01-05
dot icon18/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon16/01/2020
Accounts for a small company made up to 2019-05-31
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon27/02/2019
Accounts for a small company made up to 2018-05-31
dot icon06/02/2019
Appointment of Miss Samantha Nichols as a director on 2019-02-06
dot icon20/12/2018
Appointment of Mr Mark John Burnett as a director on 2018-12-20
dot icon05/06/2018
Change of details for Mr Roy Wyatt as a person with significant control on 2018-06-03
dot icon05/06/2018
Director's details changed for Mr Roy Wyatt on 2018-06-03
dot icon21/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon26/02/2018
Accounts for a small company made up to 2017-05-31
dot icon07/08/2017
Notification of Seiche Water Technology Group Ltd as a person with significant control on 2017-05-30
dot icon07/08/2017
Cessation of Seiche Limited as a person with significant control on 2017-05-30
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon16/03/2017
Director's details changed for Mr Keith William Hamer on 2016-01-01
dot icon16/03/2017
Director's details changed for Mr Simon Jonathan Cole on 2015-11-22
dot icon23/02/2017
Accounts for a small company made up to 2016-05-31
dot icon23/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon27/01/2016
Appointment of Mr Keith William Hamer as a director on 2016-01-01
dot icon27/10/2015
Registration of charge 014685140002, created on 2015-10-23
dot icon18/06/2015
Current accounting period extended from 2015-12-31 to 2016-05-31
dot icon18/06/2015
Registered office address changed from Unit 1a 58 North Road Industrial Estate Okehampton Devon EX20 1BQ to The Custom House the Strand Barnstaple Devon EX31 1EU on 2015-06-18
dot icon18/06/2015
Appointment of Mr Simon Jonathan Cole as a director on 2015-05-22
dot icon18/06/2015
Rectified The AP01 was removed from the public register on 18TH September 2015 as it was invalid or ineffective
dot icon18/06/2015
Rectified The AP01 was removed from the public register on 18TH September 2015 as it was invalid or ineffective
dot icon17/06/2015
Termination of appointment of Jennifer Wendy Orchard as a secretary on 2015-05-21
dot icon17/06/2015
Termination of appointment of Jennifer Wendy Orchard as a director on 2015-05-21
dot icon17/06/2015
Termination of appointment of Alan Orchard as a director on 2015-05-21
dot icon09/06/2015
Appointment of Mr Simon Jonathan Cole as a director on 2015-05-21
dot icon09/06/2015
Appointment of Mr Roy Wyatt as a director on 2015-05-21
dot icon09/06/2015
Termination of appointment of Jennifer Wendy Orchard as a secretary on 2015-05-21
dot icon09/06/2015
Termination of appointment of Jennifer Wendy Orchard as a director on 2015-05-21
dot icon09/06/2015
Termination of appointment of Alan Orchard as a director on 2015-05-21
dot icon09/06/2015
Purchase of own shares.
dot icon15/05/2015
Cancellation of shares. Statement of capital on 2015-04-20
dot icon15/05/2015
Resolutions
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon06/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 06/03/09; full list of members
dot icon22/09/2008
S-div
dot icon22/09/2008
Resolutions
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 06/03/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: west view road okehampton devon EX20 1NF
dot icon12/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 06/03/07; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 06/03/06; full list of members
dot icon28/02/2006
Particulars of mortgage/charge
dot icon21/06/2005
Return made up to 06/03/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 06/03/03; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 06/03/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/07/2001
Director resigned
dot icon12/03/2001
Return made up to 06/03/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/03/2000
Return made up to 06/03/00; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1998-12-31
dot icon01/04/1999
Return made up to 15/03/99; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-12-31
dot icon01/06/1998
Return made up to 15/03/98; full list of members
dot icon08/07/1997
Accounts for a small company made up to 1996-12-31
dot icon23/05/1997
Return made up to 15/03/97; no change of members
dot icon03/04/1997
Director's particulars changed
dot icon03/04/1997
Director's particulars changed
dot icon24/03/1997
Auditor's resignation
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Return made up to 15/03/96; no change of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Return made up to 15/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Secretary resigned;new secretary appointed
dot icon10/05/1994
Return made up to 15/03/94; no change of members
dot icon05/10/1993
Accounts for a small company made up to 1992-12-31
dot icon13/05/1993
Return made up to 15/03/93; full list of members
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon27/05/1992
Return made up to 15/03/92; no change of members
dot icon24/12/1991
Full accounts made up to 1990-12-31
dot icon24/12/1991
Return made up to 21/03/91; full list of members
dot icon12/12/1990
Ad 15/11/90--------- £ si 97@1=97 £ ic 3/100
dot icon12/12/1990
Accounts for a small company made up to 1989-12-31
dot icon12/12/1990
Return made up to 21/03/90; full list of members
dot icon02/02/1990
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 15/03/89; full list of members
dot icon04/04/1989
Full accounts made up to 1987-12-31
dot icon04/04/1989
New director appointed
dot icon18/04/1988
Return made up to 28/02/88; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 11/04/87; full list of members
dot icon30/06/1987
Return made up to 26/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Full accounts made up to 1985-12-31
dot icon27/12/1986
Return made up to 31/12/85; full list of members
dot icon31/05/1986
Full accounts made up to 1984-12-31
dot icon31/05/1986
Return made up to 31/12/84; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

17
2022
change arrow icon+12.10 % *

* during past year

Cash in Bank

£91,935.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
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
18
356.15K
-
0.00
82.01K
-
2022
17
178.28K
-
0.00
91.94K
-
2022
17
178.28K
-
0.00
91.94K
-

Employees

2022

Employees

17 Descended-6 % *

Net Assets(GBP)

178.28K £Descended-49.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.94K £Ascended12.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Roy
Director
21/05/2015 - Present
16
Orchard, Jennifer Wendy
Director
31/12/1993 - 21/05/2015
4
Hamer, Keith William
Director
01/01/2016 - 11/06/2021
19
Cole, Simon Jonathan
Director
21/05/2015 - 31/05/2022
9
Wyatt, Jacqueline Kensall
Director
01/02/2025 - Present
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHRIDGE ENGINEERING LIMITED

ASHRIDGE ENGINEERING LIMITED is an(a) Active company incorporated on 24/12/1979 with the registered office located at Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon EX22 7SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHRIDGE ENGINEERING LIMITED?

toggle

ASHRIDGE ENGINEERING LIMITED is currently Active. It was registered on 24/12/1979 .

Where is ASHRIDGE ENGINEERING LIMITED located?

toggle

ASHRIDGE ENGINEERING LIMITED is registered at Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon EX22 7SF.

What does ASHRIDGE ENGINEERING LIMITED do?

toggle

ASHRIDGE ENGINEERING LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does ASHRIDGE ENGINEERING LIMITED have?

toggle

ASHRIDGE ENGINEERING LIMITED had 17 employees in 2022.

What is the latest filing for ASHRIDGE ENGINEERING LIMITED?

toggle

The latest filing was on 10/03/2026: Accounts for a small company made up to 2025-05-31.