ASHTON MAUND ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ASHTON MAUND ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903417

Incorporation date

01/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1994)
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon30/09/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Memorandum and Articles of Association
dot icon16/07/2025
Resolutions
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Memorandum and Articles of Association
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Satisfaction of charge 029034170001 in full
dot icon10/04/2024
Director's details changed for Mr Jonathan Allport on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Richard David Millar on 2024-04-10
dot icon10/04/2024
Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-10
dot icon08/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon05/03/2024
Director's details changed for Mr Jonathan Allport on 2024-02-29
dot icon05/03/2024
Director's details changed for Mr Richard David Millar on 2024-03-01
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-01 with updates
dot icon04/05/2021
Registered office address changed from Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP United Kingdom to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2021-05-04
dot icon15/10/2020
Registration of charge 029034170001, created on 2020-09-30
dot icon12/10/2020
Notification of Capacity Marketing Ltd as a person with significant control on 2020-09-30
dot icon12/10/2020
Cessation of Stephen Robert Maund as a person with significant control on 2020-09-30
dot icon12/10/2020
Termination of appointment of Anne Irene Maund as a director on 2020-09-30
dot icon12/10/2020
Termination of appointment of Anne Irene Maund as a secretary on 2020-09-30
dot icon12/10/2020
Termination of appointment of Stephen Robert Maund as a director on 2020-09-30
dot icon12/10/2020
Cessation of Anne Irene Maund as a person with significant control on 2020-09-30
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Appointment of Mr Jonathan Allport as a director on 2020-06-15
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Registered office address changed from Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 2017-03-15
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Registered office address changed from Hicks Randles Ltd 100 High Street Mold Flintshire CH7 1BH to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 2016-05-11
dot icon31/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon05/11/2015
Appointment of Mrs Anne Irene Maund as a director on 2009-11-01
dot icon10/09/2015
Appointment of Mr Richard David Millar as a director on 2015-07-09
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon20/03/2015
Director's details changed for Stephen Robert Maund on 2015-03-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon25/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Anne Maund as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon20/05/2010
Director's details changed for Anne Irene Maund on 2009-10-01
dot icon20/05/2010
Director's details changed for Stephen Robert Maund on 2009-10-01
dot icon20/05/2010
Secretary's details changed for Anne Irene Maund on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2009
Annual return made up to 2009-03-01 with full list of shareholders
dot icon07/10/2009
Registered office address changed from Everon House 4 Llwyn Derw Mynydd Isa Mold CH7 6XH on 2009-10-07
dot icon10/08/2009
Return made up to 01/10/08; full list of members
dot icon10/08/2009
Director and secretary's change of particulars / anne maund / 06/08/2009
dot icon10/08/2009
Director's change of particulars / stephen maund / 06/08/2009
dot icon30/07/2009
Director appointed anne irene maund
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon22/10/2008
Return made up to 01/03/08; no change of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 01/03/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 01/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 01/03/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 01/03/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Secretary resigned
dot icon07/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/03/2003
Return made up to 01/03/03; full list of members
dot icon04/04/2002
Return made up to 01/03/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 01/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/12/2000
Certificate of change of name
dot icon27/04/2000
Return made up to 01/03/00; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/06/1999
Return made up to 01/03/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/03/1998
Return made up to 01/03/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon06/04/1997
Return made up to 01/03/97; no change of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/03/1996
Return made up to 01/03/96; full list of members
dot icon04/01/1996
Accounts for a small company made up to 1995-03-31
dot icon07/06/1995
Return made up to 01/03/95; full list of members
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Registered office changed on 21/03/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon01/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

15
2023
change arrow icon-9.65 % *

* during past year

Cash in Bank

£485,641.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
482.55K
-
0.00
636.10K
-
2022
16
483.75K
-
0.00
537.49K
-
2023
15
538.19K
-
0.00
485.64K
-
2023
15
538.19K
-
0.00
485.64K
-

Employees

2023

Employees

15 Descended-6 % *

Net Assets(GBP)

538.19K £Ascended11.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

485.64K £Descended-9.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
01/03/1994 - 01/03/1994
4516
Maund, Stephen Robert
Director
01/03/1994 - 30/09/2020
5
Maund, Anne Irene
Director
01/07/2009 - 01/10/2009
2
Maund, Anne Irene
Director
01/11/2009 - 30/09/2020
2
Millar, Richard David
Director
09/07/2015 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHTON MAUND ASSOCIATES LIMITED

ASHTON MAUND ASSOCIATES LIMITED is an(a) Active company incorporated on 01/03/1994 with the registered office located at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON MAUND ASSOCIATES LIMITED?

toggle

ASHTON MAUND ASSOCIATES LIMITED is currently Active. It was registered on 01/03/1994 .

Where is ASHTON MAUND ASSOCIATES LIMITED located?

toggle

ASHTON MAUND ASSOCIATES LIMITED is registered at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY.

What does ASHTON MAUND ASSOCIATES LIMITED do?

toggle

ASHTON MAUND ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASHTON MAUND ASSOCIATES LIMITED have?

toggle

ASHTON MAUND ASSOCIATES LIMITED had 15 employees in 2023.

What is the latest filing for ASHTON MAUND ASSOCIATES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-01 with updates.