ASHTON YORK LIMITED

Register to unlock more data on OkredoRegister

ASHTON YORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06787340

Incorporation date

09/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Doctor's House, 74 Grange Road, Dudley, West Midlands DY1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon12/03/2026
Change of details for Mr Simon Jesson as a person with significant control on 2026-03-06
dot icon02/03/2026
Cessation of Sarah Jesson as a person with significant control on 2016-04-06
dot icon02/03/2026
Cessation of Kay Pipe as a person with significant control on 2016-04-06
dot icon14/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon22/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/06/2023
Particulars of variation of rights attached to shares
dot icon08/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Sub-division of shares on 2023-05-23
dot icon08/06/2023
Sub-division of shares on 2023-05-23
dot icon16/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon06/01/2023
Satisfaction of charge 067873400004 in full
dot icon06/01/2023
Satisfaction of charge 067873400005 in full
dot icon03/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Resolutions
dot icon04/03/2022
Change of share class name or designation
dot icon04/03/2022
Change of share class name or designation
dot icon04/03/2022
Change of share class name or designation
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon24/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/10/2018
Appointment of Mrs Kay Pipe as a director on 2018-08-31
dot icon17/10/2018
Appointment of Mrs Sarah Jesson as a director on 2018-08-31
dot icon18/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon04/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon19/01/2017
Director's details changed for Simon Jesson on 2017-01-13
dot icon24/10/2016
Director's details changed for Simon Jesson on 2016-08-11
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/03/2016
Registration of charge 067873400004, created on 2016-03-11
dot icon16/03/2016
Registration of charge 067873400005, created on 2016-03-11
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/10/2014
Resolutions
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/03/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon29/10/2013
Director's details changed for Richard Pipe on 2013-10-29
dot icon29/10/2013
Director's details changed for Simon Jesson on 2013-10-29
dot icon29/10/2013
Secretary's details changed for Richard Pipe on 2013-10-29
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Director's details changed for Richard Pipe on 2013-07-30
dot icon11/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon19/01/2010
Director's details changed for Simon Jesson on 2010-01-19
dot icon19/01/2010
Director's details changed for Richard Pipe on 2010-01-19
dot icon18/08/2009
Registered office changed on 18/08/2009 from, 7 parsons street, dudley, west midlands, DY1 1JJ
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/01/2009
Ad 09/01/09\gbp si 9@1=9\gbp ic 1/10\
dot icon22/01/2009
Director appointed simon jesson
dot icon22/01/2009
Director and secretary appointed richard pipe
dot icon12/01/2009
Appointment terminated director barbara kahan
dot icon09/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-82.14 % *

* during past year

Cash in Bank

£32,797.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
4
570.13K
-
0.00
70.83K
-
2022
4
673.39K
-
0.00
183.62K
-
2023
4
680.69K
-
0.00
32.80K
-
2023
4
680.69K
-
0.00
32.80K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

680.69K £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.80K £Descended-82.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
09/01/2009 - 09/01/2009
27938
Pipe, Richard
Secretary
09/01/2009 - Present
-
Jesson, Sarah
Director
31/08/2018 - Present
-
Pipe, Kay
Director
31/08/2018 - Present
-
Jesson, Simon
Director
09/01/2009 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHTON YORK LIMITED

ASHTON YORK LIMITED is an(a) Active company incorporated on 09/01/2009 with the registered office located at The Old Doctor's House, 74 Grange Road, Dudley, West Midlands DY1 2AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON YORK LIMITED?

toggle

ASHTON YORK LIMITED is currently Active. It was registered on 09/01/2009 .

Where is ASHTON YORK LIMITED located?

toggle

ASHTON YORK LIMITED is registered at The Old Doctor's House, 74 Grange Road, Dudley, West Midlands DY1 2AW.

What does ASHTON YORK LIMITED do?

toggle

ASHTON YORK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASHTON YORK LIMITED have?

toggle

ASHTON YORK LIMITED had 4 employees in 2023.

What is the latest filing for ASHTON YORK LIMITED?

toggle

The latest filing was on 12/03/2026: Change of details for Mr Simon Jesson as a person with significant control on 2026-03-06.