ASHTON CORRUGATED

Register to unlock more data on OkredoRegister

ASHTON CORRUGATED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02125122

Incorporation date

22/04/1987

Size

Dormant

Contacts

Registered address

Registered address

Level 3 1 Paddington Square, London W2 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1987)
dot icon26/02/2026
Termination of appointment of Kafayat Bisola Oluyinka as a director on 2026-02-13
dot icon23/02/2026
Appointment of Mark Peter Reeve as a director on 2026-02-13
dot icon21/02/2026
Appointment of Kerry Eames as a director on 2026-02-13
dot icon16/02/2026
Appointment of James William Lloyd as a secretary on 2026-02-13
dot icon29/01/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon26/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon27/10/2025
Termination of appointment of William Beverley Hicks as a director on 2025-09-30
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon26/03/2025
Termination of appointment of Zillah Wendy Stone as a secretary on 2025-03-21
dot icon26/03/2025
Appointment of Kafayat Bisola Oluyinka as a director on 2025-03-21
dot icon26/03/2025
Termination of appointment of Zillah Wendy Stone as a director on 2025-03-21
dot icon30/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon20/12/2022
Change of details for Ds Smith International Limited as a person with significant control on 2022-12-19
dot icon19/12/2022
Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 2022-12-19
dot icon25/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon08/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon14/11/2018
Termination of appointment of Anne Steele as a director on 2018-10-31
dot icon14/11/2018
Termination of appointment of Anne Steele as a secretary on 2018-10-31
dot icon14/11/2018
Appointment of Zillah Wendy Stone as a secretary on 2018-10-31
dot icon14/11/2018
Appointment of Ms Zillah Wendy Stone as a director on 2018-10-31
dot icon06/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon09/08/2018
Director's details changed for Mr William Beverley Hicks on 2018-07-25
dot icon07/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon30/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/01/2016
Appointment of Mr William Beverley Hicks as a director on 2016-01-21
dot icon22/01/2016
Termination of appointment of Matthew Paul Jowett as a director on 2016-01-21
dot icon14/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon23/01/2014
Termination of appointment of David Matthews as a director
dot icon20/11/2013
Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 2013-11-20
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon03/07/2013
Appointment of Mrs Anne Steele as a director
dot icon03/07/2013
Termination of appointment of Stephen Dryden as a director
dot icon25/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon21/03/2013
Appointment of Mr David John Matthews as a director
dot icon21/03/2013
Termination of appointment of Miles Roberts as a director
dot icon11/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/07/2011
Appointment of Matthew Paul Jowett as a director
dot icon30/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon05/05/2010
Termination of appointment of Anthony Thorne as a director
dot icon04/05/2010
Appointment of Miles William Roberts as a director
dot icon15/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/10/2009
Director's details changed for Anthony David Thorne on 2009-10-01
dot icon08/10/2009
Director's details changed for Stephen William Dryden on 2009-10-01
dot icon08/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Anne Steele on 2009-10-01
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ
dot icon09/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon02/10/2008
Return made up to 02/10/08; full list of members
dot icon15/04/2008
Director appointed stephen william dryden
dot icon08/04/2008
Appointment terminated director gavin morris
dot icon01/12/2007
Full accounts made up to 2007-04-30
dot icon23/10/2007
Return made up to 02/10/07; full list of members
dot icon19/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon25/10/2006
Return made up to 02/10/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-04-30
dot icon11/10/2005
Return made up to 02/10/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-04-30
dot icon12/10/2004
Return made up to 02/10/04; full list of members
dot icon27/02/2004
Full accounts made up to 2003-04-30
dot icon07/11/2003
Return made up to 02/10/03; full list of members
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon04/08/2003
£ ic 27710000/24710000 30/04/03 £ sr 3000000@1=3000000
dot icon30/04/2003
Certificate of re-registration from Limited to Unlimited
dot icon30/04/2003
Re-registration of Memorandum and Articles
dot icon30/04/2003
Declaration of assent for reregistration to UNLTD
dot icon30/04/2003
Members' assent for rereg from LTD to UNLTD
dot icon30/04/2003
Application for reregistration from LTD to UNLTD
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon25/10/2002
Return made up to 02/10/02; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon31/01/2002
Director's particulars changed
dot icon09/01/2002
Director resigned
dot icon26/10/2001
Return made up to 02/10/01; full list of members
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon14/09/2001
Accounts for a dormant company made up to 2001-04-28
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon18/10/2000
Return made up to 02/10/00; no change of members
dot icon14/07/2000
Accounts for a dormant company made up to 2000-04-29
dot icon20/10/1999
Return made up to 02/10/99; no change of members
dot icon27/07/1999
Accounts for a dormant company made up to 1999-05-01
dot icon09/03/1999
Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX
dot icon09/03/1999
Location of register of members
dot icon29/12/1998
Director's particulars changed
dot icon13/10/1998
Return made up to 02/10/98; full list of members
dot icon30/07/1998
Accounts for a dormant company made up to 1998-05-02
dot icon17/10/1997
Return made up to 02/10/97; full list of members
dot icon23/09/1997
Accounts for a dormant company made up to 1997-05-03
dot icon13/01/1997
Full accounts made up to 1996-04-27
dot icon05/11/1996
Resolutions
dot icon22/10/1996
Return made up to 02/10/96; no change of members
dot icon22/10/1996
Location of register of members address changed
dot icon11/03/1996
Director's particulars changed
dot icon11/01/1996
Full accounts made up to 1995-04-29
dot icon26/10/1995
Return made up to 02/10/95; change of members
dot icon02/08/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 01/12/94; full list of members
dot icon07/11/1994
Declaration of satisfaction of mortgage/charge
dot icon17/10/1994
Full group accounts made up to 1993-12-31
dot icon24/08/1994
New secretary appointed
dot icon24/08/1994
Secretary resigned
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New director appointed
dot icon24/08/1994
Director resigned
dot icon24/08/1994
Director resigned
dot icon24/08/1994
Accounting reference date extended from 31/12 to 30/04
dot icon24/08/1994
Registered office changed on 24/08/94 from: 66 lincoln's inn fields london WC2A 3LH
dot icon24/08/1994
£ ic 30710000/27710000 05/07/94 £ sr 3000000@1=3000000
dot icon24/08/1994
Ad 05/07/94--------- £ si 3000000@1=3000000 £ ic 27710000/30710000
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon24/08/1994
£ nc 27710000/30710000 05/07/94
dot icon01/08/1994
Auditor's resignation
dot icon25/07/1994
Memorandum and Articles of Association
dot icon25/07/1994
Resolutions
dot icon20/04/1994
Particulars of mortgage/charge
dot icon11/02/1994
Full group accounts made up to 1992-12-31
dot icon23/12/1993
Return made up to 01/12/93; full list of members
dot icon14/01/1993
Ad 30/12/92--------- £ si 10000000@1=10000000 £ ic 17700100/27700100
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
£ nc 17710000/27710000 30/12/92
dot icon10/12/1992
Return made up to 01/12/92; full list of members
dot icon19/11/1992
Full group accounts made up to 1991-12-31
dot icon25/02/1992
Return made up to 06/02/92; no change of members
dot icon11/02/1992
Full group accounts made up to 1990-12-31
dot icon21/05/1991
Director resigned
dot icon13/02/1991
Full group accounts made up to 1989-12-31
dot icon13/02/1991
Return made up to 06/02/91; no change of members
dot icon08/02/1990
Return made up to 14/12/89; full list of members
dot icon05/02/1990
Full group accounts made up to 1988-12-31
dot icon20/01/1990
Ad 26/12/89--------- £ si 14700000@1=14700000 £ ic 3000100/17700100
dot icon20/01/1990
Resolutions
dot icon20/01/1990
Resolutions
dot icon20/01/1990
£ nc 3010000/17710000 26/12/89
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon25/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon22/11/1988
Full group accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 18/10/88; full list of members
dot icon22/08/1988
Wd 06/07/88 ad 15/06/88--------- £ si 3000000@1=3000000 £ ic 100/3000100
dot icon16/08/1988
Nc inc already adjusted
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon26/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon24/08/1987
Memorandum and Articles of Association
dot icon24/08/1987
New director appointed
dot icon03/08/1987
Allotment of shares
dot icon21/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1987
Certificate of change of name
dot icon22/04/1987
Certificate of Incorporation
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
30/04/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
295.38K
-
0.00
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, James William
Secretary
13/02/2026 - Present
-
Cattermole, Carolyn Tracy
Secretary
30/11/2000 - 09/07/2001
49
Jowett, Matthew Paul
Director
30/06/2011 - 21/01/2016
122
Dryden, Stephen William
Director
01/04/2008 - 28/06/2013
122
Morris, Gavin Mathew
Director
01/01/2003 - 01/04/2008
92

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+
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 ASHTON CORRUGATED

ASHTON CORRUGATED is an(a) Active company incorporated on 22/04/1987 with the registered office located at Level 3 1 Paddington Square, London W2 1DL. There are currently 3 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 ASHTON CORRUGATED?

toggle

ASHTON CORRUGATED is currently Active. It was registered on 22/04/1987 .

Where is ASHTON CORRUGATED located?

toggle

ASHTON CORRUGATED is registered at Level 3 1 Paddington Square, London W2 1DL.

What does ASHTON CORRUGATED do?

toggle

ASHTON CORRUGATED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHTON CORRUGATED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Kafayat Bisola Oluyinka as a director on 2026-02-13.