ASHTON MARKETING SERVICES LTD

Register to unlock more data on OkredoRegister

ASHTON MARKETING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091306

Incorporation date

17/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5b Sovereign Park, Lathkill Street, Market Harborough, Leicestershire LE16 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon25/08/2023
Director's details changed for Mr Rodney Paul Ashton on 2023-08-25
dot icon14/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon04/07/2022
Director's details changed for Mr Stewart James Spicer on 2022-07-01
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon17/05/2021
Second filing for the appointment of Mr Adrian Paul Hyde as a director
dot icon20/04/2021
Director's details changed for Mr Rodney Paul Ashton on 2021-04-20
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Director's details changed for Mr Johnthomas Ashton on 2019-09-02
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with updates
dot icon30/09/2019
Director's details changed for Mr John Thomas Ashton on 2019-09-02
dot icon24/09/2019
Director's details changed for Mr Mark Andrew Pickering on 2019-09-16
dot icon05/07/2019
Appointment of Mr Stewart James Spicer as a director on 2019-07-05
dot icon13/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Director's details changed for Sharon Newbold on 2018-10-16
dot icon16/10/2018
Director's details changed for Mr Mark Thomas Ashton on 2018-10-16
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon28/09/2018
Statement of capital on 2018-09-28
dot icon28/09/2018
Statement by Directors
dot icon28/09/2018
Solvency Statement dated 27/09/18
dot icon28/09/2018
Resolutions
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon27/09/2018
Notification of Ashton Marketing Holdings Ltd as a person with significant control on 2018-09-26
dot icon27/09/2018
Cessation of John Thomas Ashton as a person with significant control on 2018-09-26
dot icon26/09/2018
Statement by Directors
dot icon26/09/2018
Statement of capital on 2018-09-26
dot icon26/09/2018
Solvency Statement dated 25/09/18
dot icon26/09/2018
Resolutions
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Director's details changed for Mr John Thomas Ashton on 2018-03-08
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/09/2017
Director's details changed for Sharon Newbold on 2017-09-25
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon06/10/2016
Termination of appointment of Denise Ashton as a director on 2016-09-30
dot icon15/07/2016
Director's details changed for Mr John Thomas Ashton on 2016-07-15
dot icon15/07/2016
Director's details changed for Mr John Thomas Ashton on 2016-07-15
dot icon15/07/2016
Director's details changed for Mark Thomas Ashton on 2016-07-15
dot icon15/07/2016
Director's details changed for Mark Thomas Ashton on 2016-07-15
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon01/10/2015
Appointment of Mr Adrian Paul Hyde as a director on 2015-10-01
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2015
Termination of appointment of Denise Ashton as a secretary on 2015-02-25
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon21/10/2014
Secretary's details changed for Denise Ashton on 2014-10-17
dot icon21/10/2014
Director's details changed for Denise Ashton on 2014-10-17
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon17/10/2012
Director's details changed for Rodney Ashton on 2012-10-17
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mark Andrew Pickering on 2009-10-17
dot icon22/10/2009
Director's details changed for Mr John Thomas Ashton on 2009-10-17
dot icon22/10/2009
Director's details changed for Sharon Newbold on 2009-10-17
dot icon22/10/2009
Director's details changed for Rodney Ashton on 2009-10-17
dot icon22/10/2009
Director's details changed for Mark Thomas Ashton on 2009-10-17
dot icon22/10/2009
Director's details changed for Denise Ashton on 2009-10-17
dot icon04/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon17/10/2008
Director's change of particulars / john ashton / 01/05/2008
dot icon17/10/2008
Director's change of particulars / john ashton / 01/05/2008
dot icon15/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2007
Return made up to 17/10/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/11/2006
Return made up to 17/10/06; full list of members
dot icon14/11/2006
Nc inc already adjusted 26/11/01
dot icon14/11/2006
Resolutions
dot icon17/07/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
New director appointed
dot icon14/10/2005
Return made up to 17/10/05; full list of members
dot icon03/06/2005
Accounts for a small company made up to 2004-12-31
dot icon25/10/2004
Return made up to 17/10/04; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2003-12-31
dot icon24/11/2003
Director's particulars changed
dot icon14/10/2003
Return made up to 17/10/03; full list of members
dot icon23/08/2003
Accounts for a small company made up to 2002-12-31
dot icon14/10/2002
Return made up to 17/10/02; full list of members
dot icon17/08/2002
Accounts for a small company made up to 2001-12-31
dot icon13/12/2001
£ nc 100/10100 26/11/01
dot icon08/11/2001
Return made up to 17/10/01; full list of members
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon17/01/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon18/11/2000
Particulars of mortgage/charge
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Registered office changed on 10/11/00 from: 1148 melton road syston leicester LE7 2HA
dot icon10/11/2000
New director appointed
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Director resigned
dot icon17/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

50
2022
change arrow icon+30.28 % *

* during past year

Cash in Bank

£1,818,574.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.95M
-
0.00
1.40M
-
2022
50
2.46M
-
0.00
1.82M
-
2022
50
2.46M
-
0.00
1.82M
-

Employees

2022

Employees

50 Ascended6 % *

Net Assets(GBP)

2.46M £Ascended25.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.82M £Ascended30.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Adrian Paul
Director
01/10/2015 - Present
1
Pickering, Mark Andrew
Director
01/01/2006 - Present
1
Newbold, Sharon Denise
Director
01/05/2001 - Present
3
Mr Mark Thomas Ashton
Director
01/05/2001 - Present
4
FORM 10 DIRECTORS FD LTD
Nominee Director
16/10/2000 - 19/10/2000
12878

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASHTON MARKETING SERVICES LTD

ASHTON MARKETING SERVICES LTD is an(a) Active company incorporated on 17/10/2000 with the registered office located at Unit 5b Sovereign Park, Lathkill Street, Market Harborough, Leicestershire LE16 9EY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON MARKETING SERVICES LTD?

toggle

ASHTON MARKETING SERVICES LTD is currently Active. It was registered on 17/10/2000 .

Where is ASHTON MARKETING SERVICES LTD located?

toggle

ASHTON MARKETING SERVICES LTD is registered at Unit 5b Sovereign Park, Lathkill Street, Market Harborough, Leicestershire LE16 9EY.

What does ASHTON MARKETING SERVICES LTD do?

toggle

ASHTON MARKETING SERVICES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ASHTON MARKETING SERVICES LTD have?

toggle

ASHTON MARKETING SERVICES LTD had 50 employees in 2022.

What is the latest filing for ASHTON MARKETING SERVICES LTD?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-16 with updates.