ASHTON OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ASHTON OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02127703

Incorporation date

05/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

204/208 Stockport Road, Ashton-Under-Lyne, Lancashire OL7 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1987)
dot icon30/12/2025
Termination of appointment of Bernard Barnes as a director on 2025-04-17
dot icon30/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon18/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Withdrawal of a person with significant control statement on 2024-03-11
dot icon11/03/2024
Notification of Philip James Barnes as a person with significant control on 2024-03-11
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon04/10/2023
Memorandum and Articles of Association
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Statement of company's objects
dot icon04/10/2023
Particulars of variation of rights attached to shares
dot icon04/10/2023
Change of share class name or designation
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon24/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon16/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon11/05/2015
Director's details changed for Mr Bernard Barnes on 2015-01-01
dot icon26/03/2015
Director's details changed for Mrs Sandra Margaret Barnes on 2015-01-01
dot icon26/03/2015
Secretary's details changed for Mrs Sandra Margaret Barnes on 2015-01-01
dot icon26/03/2015
Director's details changed for Philip James Barnes on 2014-11-22
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon11/05/2010
Director's details changed for Philip James Barnes on 2010-05-04
dot icon11/05/2010
Director's details changed for Mrs Sandra Margaret Barnes on 2010-05-04
dot icon11/05/2010
Director's details changed for Mr Bernard Barnes on 2010-05-04
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/07/2009
Return made up to 04/05/09; full list of members
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 04/05/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 04/05/07; full list of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: 204/208 stockport road ashton-under-lyme lancashire OL7 0NS
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 04/05/06; full list of members
dot icon18/07/2005
Return made up to 04/05/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 04/05/04; full list of members
dot icon06/07/2003
Return made up to 04/05/03; full list of members
dot icon18/05/2003
New director appointed
dot icon16/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/06/2002
Return made up to 04/05/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon29/06/2000
Return made up to 04/05/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-12-31
dot icon12/05/1999
Return made up to 04/05/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-12-31
dot icon15/06/1998
Return made up to 04/05/98; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-12-31
dot icon14/05/1997
Return made up to 04/05/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon30/05/1996
Return made up to 04/05/96; full list of members
dot icon10/05/1995
Return made up to 04/05/95; no change of members
dot icon09/05/1995
Accounts for a small company made up to 1994-12-31
dot icon05/05/1994
Return made up to 04/05/94; no change of members
dot icon06/04/1994
Accounts for a small company made up to 1993-12-31
dot icon14/05/1993
Return made up to 04/05/93; full list of members
dot icon22/04/1993
Accounts for a small company made up to 1992-12-31
dot icon27/05/1992
Accounts for a small company made up to 1991-12-31
dot icon27/05/1992
Return made up to 04/05/92; no change of members
dot icon04/12/1991
Accounts for a small company made up to 1990-12-31
dot icon14/06/1991
Return made up to 09/05/91; no change of members
dot icon04/01/1991
Accounts for a small company made up to 1989-12-31
dot icon04/01/1991
Return made up to 02/05/90; full list of members
dot icon18/09/1989
Accounts for a small company made up to 1988-12-31
dot icon17/07/1989
Return made up to 07/06/89; full list of members
dot icon12/04/1989
Return made up to 31/10/88; full list of members
dot icon17/06/1987
Registered office changed on 17/06/87 from: 492 hempshaw lane stockport cheshire SK2 5JL
dot icon17/06/1987
Accounting reference date notified as 31/12
dot icon19/05/1987
Director resigned;new director appointed
dot icon19/05/1987
Secretary resigned;new secretary appointed
dot icon05/05/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-63.54 % *

* during past year

Cash in Bank

£99,778.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
249.52K
-
0.00
273.68K
-
2022
9
197.73K
-
0.00
99.78K
-
2022
9
197.73K
-
0.00
99.78K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

197.73K £Descended-20.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.78K £Descended-63.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip James Barnes
Director
01/01/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASHTON OFFICE SUPPLIES LIMITED

ASHTON OFFICE SUPPLIES LIMITED is an(a) Active company incorporated on 05/05/1987 with the registered office located at 204/208 Stockport Road, Ashton-Under-Lyne, Lancashire OL7 0NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON OFFICE SUPPLIES LIMITED?

toggle

ASHTON OFFICE SUPPLIES LIMITED is currently Active. It was registered on 05/05/1987 .

Where is ASHTON OFFICE SUPPLIES LIMITED located?

toggle

ASHTON OFFICE SUPPLIES LIMITED is registered at 204/208 Stockport Road, Ashton-Under-Lyne, Lancashire OL7 0NS.

What does ASHTON OFFICE SUPPLIES LIMITED do?

toggle

ASHTON OFFICE SUPPLIES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ASHTON OFFICE SUPPLIES LIMITED have?

toggle

ASHTON OFFICE SUPPLIES LIMITED had 9 employees in 2022.

What is the latest filing for ASHTON OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 30/12/2025: Termination of appointment of Bernard Barnes as a director on 2025-04-17.