ASHTEAD ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00541377

Incorporation date

01/12/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camphill Ind Est, Camphill Road, West Byfleet, Surrey KT14 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon05/02/2026
Change of details for Aec Manufacturing Ltd as a person with significant control on 2026-02-01
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon21/12/2022
Satisfaction of charge 1 in full
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Director's details changed for Nicholas Harvey on 2021-01-12
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon13/07/2020
Director's details changed for Nicholas Harvey on 2020-07-13
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/11/2019
Termination of appointment of Michael Paul Harvey as a director on 2019-11-13
dot icon07/10/2019
Notification of Aec Manufacturing Ltd as a person with significant control on 2019-09-03
dot icon07/10/2019
Cessation of Michael Paul Harvey as a person with significant control on 2019-09-03
dot icon07/10/2019
Cessation of John Burton Morrell as a person with significant control on 2019-09-03
dot icon07/10/2019
Appointment of Matthew Parry as a director on 2019-09-03
dot icon07/10/2019
Appointment of Nicholas Harvey as a director on 2019-09-03
dot icon07/10/2019
Termination of appointment of Karen Ann Morrell as a director on 2019-09-01
dot icon07/10/2019
Termination of appointment of John Burton Morrell as a director on 2019-09-01
dot icon07/10/2019
Termination of appointment of Karen Ann Morrell as a secretary on 2019-09-01
dot icon28/09/2019
Satisfaction of charge 005413770004 in full
dot icon29/08/2019
Termination of appointment of Corinne Mary Lloyd-Harvey as a director on 2019-08-28
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Withdraw the company strike off application
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Application to strike the company off the register
dot icon30/12/2013
Statement of capital following an allotment of shares on 2012-10-24
dot icon12/09/2013
Registration of charge 005413770004
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/08/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/05/2012
Appointment of Corrine Mary Lloyd-Harvey as a director
dot icon02/05/2012
Appointment of Karen Ann Morrell as a director
dot icon27/03/2012
Amended accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon12/04/2007
Secretary resigned
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon15/04/2005
Particulars of mortgage/charge
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon11/12/2003
Director resigned
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-03-31
dot icon02/04/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-10-31
dot icon12/04/2001
Return made up to 31/12/00; full list of members; amend
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-10-31
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-10-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon01/05/1998
Full accounts made up to 1997-10-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon24/06/1997
Full accounts made up to 1996-11-07
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon15/06/1996
Full accounts made up to 1995-10-31
dot icon01/05/1996
Particulars of mortgage/charge
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1994-10-31
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Accounts for a small company made up to 1993-10-31
dot icon11/02/1994
Secretary resigned;new secretary appointed
dot icon11/02/1994
Secretary resigned;new secretary appointed
dot icon11/02/1994
Return made up to 31/12/93; full list of members
dot icon30/11/1993
Auditor's resignation
dot icon21/05/1993
Accounts for a small company made up to 1992-10-31
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Ad 18/01/93--------- £ si 20@1=20 £ ic 5100/5120
dot icon18/02/1993
Auditor's resignation
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon13/05/1992
Full accounts made up to 1991-10-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon07/09/1991
Full accounts made up to 1990-10-31
dot icon20/03/1991
Return made up to 31/12/90; no change of members
dot icon20/06/1990
New director appointed
dot icon29/05/1990
Full accounts made up to 1989-10-31
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon08/06/1989
Full accounts made up to 1988-10-31
dot icon08/06/1989
Return made up to 26/12/88; full list of members
dot icon07/02/1989
Full accounts made up to 1987-10-31
dot icon28/10/1988
Return made up to 24/12/87; full list of members
dot icon29/04/1987
Return made up to 19/12/86; full list of members
dot icon07/04/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Accounting reference date shortened from 30/06 to 31/10
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
339.82K
-
0.00
18.97K
-
2022
25
404.04K
-
0.00
3.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Nicholas
Director
03/09/2019 - Present
7
Parry, Matthew
Director
03/09/2019 - Present
6
Lloyd-Harvey, Corinne Mary
Director
31/03/2011 - 28/08/2019
1
Morrell, Karen Ann
Director
31/03/2011 - 01/09/2019
-
Lloyd-Harvey, Corinne Mary
Secretary
31/10/1993 - 03/01/2007
1

Persons with Significant Control

4
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 ASHTEAD ENGINEERING COMPANY LIMITED

ASHTEAD ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 01/12/1954 with the registered office located at Camphill Ind Est, Camphill Road, West Byfleet, Surrey KT14 6EW. 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 ASHTEAD ENGINEERING COMPANY LIMITED?

toggle

ASHTEAD ENGINEERING COMPANY LIMITED is currently Active. It was registered on 01/12/1954 .

Where is ASHTEAD ENGINEERING COMPANY LIMITED located?

toggle

ASHTEAD ENGINEERING COMPANY LIMITED is registered at Camphill Ind Est, Camphill Road, West Byfleet, Surrey KT14 6EW.

What does ASHTEAD ENGINEERING COMPANY LIMITED do?

toggle

ASHTEAD ENGINEERING COMPANY LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ASHTEAD ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.