ASHTON WALKER LIMITED

Register to unlock more data on OkredoRegister

ASHTON WALKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02226612

Incorporation date

02/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Une Abeille, 1b Cole Park Road, Twickenham, Greater London TW1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1988)
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon06/06/2024
Registered office address changed from 54B Waldegrave Park Twickenham TW1 4TQ England to Une Abeille 1B Cole Park Road Twickenham Greater London TW1 1HP on 2024-06-06
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/05/2018
Notification of Karen Elizabeth Surtees as a person with significant control on 2018-03-06
dot icon05/04/2018
Registered office address changed from Crest House 102-104 Church Road Teddington TW11 8PY England to 54B Waldegrave Park Twickenham TW1 4TQ on 2018-04-05
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Registered office address changed from 54B Waldegrave Park Twickenham TW1 4TQ to Crest House 102-104 Church Road Teddington TW11 8PY on 2017-10-17
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon28/12/2016
Termination of appointment of Roger Terry Jansen as a secretary on 2016-12-28
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/02/2014
Registered office address changed from 54B Waldegrave Park Twickenham TW1 4TQ England on 2014-02-04
dot icon04/02/2014
Registered office address changed from 20 Denton Road Twickenham TW1 2HQ United Kingdom on 2014-02-04
dot icon01/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Neil Andrew Surtees on 2009-10-02
dot icon04/01/2010
Appointment of Mrs Karen Elizabeth Surtees as a director
dot icon04/01/2010
Registered office address changed from 2 Richmond Mansions Denton Road East Twickenham Greater London TW1 2HH on 2010-01-04
dot icon13/02/2009
Secretary appointed roger terry jansen
dot icon13/02/2009
Registered office changed on 13/02/2009 from 2 richmond mansions denton road east twickenham greater london TW1 2HH
dot icon13/02/2009
Appointment terminated secretary graeme surtees
dot icon06/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Registered office changed on 05/02/2009 from wearside 188 park road hartlepool TS26 9LW
dot icon05/02/2009
Location of debenture register
dot icon05/02/2009
Location of register of members
dot icon22/01/2009
Certificate of change of name
dot icon05/09/2008
Return made up to 31/12/07; full list of members
dot icon05/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/02/2007
Return made up to 31/12/06; full list of members
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon24/10/2003
Return made up to 31/12/02; full list of members
dot icon16/10/2003
New secretary appointed
dot icon14/04/2003
Return made up to 31/12/01; full list of members
dot icon14/04/2003
New secretary appointed
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon04/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon28/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon03/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon03/02/1997
Return made up to 31/12/96; full list of members
dot icon29/07/1996
Accounts for a dormant company made up to 1995-03-31
dot icon04/02/1996
Registered office changed on 04/02/96 from: 137 york road hartlepool cleveland TS26 9DR
dot icon04/02/1996
Return made up to 31/12/95; no change of members
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon28/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon28/09/1994
Resolutions
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon29/11/1993
Resolutions
dot icon28/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon11/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon11/01/1993
Resolutions
dot icon22/07/1992
Accounts for a small company made up to 1991-03-31
dot icon05/02/1992
Return made up to 31/12/91; full list of members
dot icon20/05/1991
Accounts for a small company made up to 1990-03-31
dot icon30/04/1991
Return made up to 31/12/90; full list of members
dot icon05/06/1990
Accounts for a small company made up to 1989-03-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon24/08/1988
Memorandum and Articles of Association
dot icon10/08/1988
Wd 24/06/88 ad 05/07/88--------- £ si 100@1=100 £ ic 2/102
dot icon08/08/1988
Certificate of change of name
dot icon18/07/1988
Accounting reference date notified as 31/03
dot icon05/07/1988
Director resigned;new director appointed
dot icon05/07/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
Registered office changed on 05/07/88 from: 2 baches street london N1 6UB
dot icon02/03/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
81.43K
-
0.00
-
-
2022
2
118.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Elizabeth Surtees
Director
01/01/2010 - Present
9
Jansen, Roger Terry
Secretary
21/01/2009 - 28/12/2016
-
Surtees, Graeme Leslie
Secretary
23/04/2001 - 20/01/2009
-

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

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 WALKER LIMITED

ASHTON WALKER LIMITED is an(a) Active company incorporated on 02/03/1988 with the registered office located at Une Abeille, 1b Cole Park Road, Twickenham, Greater London TW1 1HP. There is currently 1 active director 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 WALKER LIMITED?

toggle

ASHTON WALKER LIMITED is currently Active. It was registered on 02/03/1988 .

Where is ASHTON WALKER LIMITED located?

toggle

ASHTON WALKER LIMITED is registered at Une Abeille, 1b Cole Park Road, Twickenham, Greater London TW1 1HP.

What does ASHTON WALKER LIMITED do?

toggle

ASHTON WALKER LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for ASHTON WALKER LIMITED?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-03-31.