ASHTONS TOOLS AND FASTENERS LTD

Register to unlock more data on OkredoRegister

ASHTONS TOOLS AND FASTENERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452250

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Acheson Way, Trafford Park, Manchester M17 1GACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon15/04/2026
Termination of appointment of Michael Christopher Harrison as a director on 2026-03-16
dot icon15/04/2026
Termination of appointment of Lee Francis Walker as a director on 2026-03-16
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon13/10/2025
Satisfaction of charge 044522500002 in full
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Memorandum and Articles of Association
dot icon02/05/2024
Registered office address changed from Unit 18 Corona Court Newton Street Stretford Manchester Lancashire M32 8LG to Unit 12 Acheson Way Trafford Park Manchester M17 1GA on 2024-05-02
dot icon07/03/2024
Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Unit 18 Corona Court Newton Street Stretford Manchester M32 8LG
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon14/11/2023
Notification of Ashtons Holdings North West Limited as a person with significant control on 2023-11-10
dot icon14/11/2023
Appointment of Katherine Jane Gardner as a director on 2023-11-10
dot icon14/11/2023
Registration of charge 044522500002, created on 2023-11-10
dot icon13/11/2023
Cessation of Paul Richard Ashton as a person with significant control on 2023-11-10
dot icon13/11/2023
Termination of appointment of Paul Richard Ashton as a secretary on 2023-11-10
dot icon13/11/2023
Termination of appointment of Paul Richard Ashton as a director on 2023-11-10
dot icon13/11/2023
Termination of appointment of Lynnette Nicola Shepherd as a director on 2023-11-10
dot icon13/11/2023
Termination of appointment of Steven George Shepherd as a director on 2023-11-10
dot icon11/10/2023
Satisfaction of charge 1 in full
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon23/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon08/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon12/05/2021
Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
dot icon08/03/2021
Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon11/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon21/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/08/2018
Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon09/08/2018
Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon26/04/2017
Director's details changed for Lee Francis Walker on 2017-04-26
dot icon26/04/2017
Director's details changed for Steven George Shepherd on 2017-04-26
dot icon26/04/2017
Director's details changed for Lynnette Nicola Shepherd on 2017-04-26
dot icon26/04/2017
Director's details changed for Michael Christopher Harrison on 2017-04-26
dot icon26/04/2017
Director's details changed for Mr Paul Richard Ashton on 2017-04-26
dot icon26/04/2017
Secretary's details changed for Mr Paul Richard Ashton on 2017-04-26
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon21/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon21/06/2010
Director's details changed for Lee Francis Walker on 2010-05-28
dot icon21/06/2010
Director's details changed for Steven George Shepherd on 2010-05-28
dot icon21/06/2010
Director's details changed for Paul Richard Ashton on 2010-05-28
dot icon21/06/2010
Director's details changed for Michael Christopher Harrison on 2010-05-28
dot icon21/06/2010
Director's details changed for Lynnette Nicola Shepherd on 2010-05-28
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 30/05/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 30/05/08; full list of members
dot icon16/07/2008
Location of register of members
dot icon13/07/2007
Return made up to 30/05/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 30/05/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 30/05/05; full list of members
dot icon11/03/2005
Registered office changed on 11/03/05 from: 31-33 stockton road chorlton-cum-hardy manchester M21 9FB
dot icon16/06/2004
Return made up to 30/05/04; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2004-03-31
dot icon10/06/2004
Particulars of mortgage/charge
dot icon21/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon27/06/2003
Return made up to 30/05/03; full list of members
dot icon05/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/06/2003
Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/06/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed;new director appointed
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon30/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon+37.51 % *

* during past year

Cash in Bank

£223,052.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
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
11
130.00K
-
0.00
161.87K
-
2022
11
111.74K
-
0.00
162.21K
-
2023
10
186.09K
-
0.00
223.05K
-
2023
10
186.09K
-
0.00
223.05K
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

186.09K £Ascended66.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.05K £Ascended37.51 % *

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
FORM 10 DIRECTORS FD LTD
Nominee Director
29/05/2002 - 05/06/2002
41295
Mr Paul Richard Ashton
Director
31/05/2002 - 10/11/2023
-
Gardner, Katherine Jane
Director
10/11/2023 - Present
6
Form 10 Secretaries Fd Ltd
Nominee Secretary
29/05/2002 - 05/06/2002
4791
Ashton, Paul Richard
Secretary
31/05/2002 - 10/11/2023
-

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

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 ASHTONS TOOLS AND FASTENERS LTD

ASHTONS TOOLS AND FASTENERS LTD is an(a) Active company incorporated on 30/05/2002 with the registered office located at Unit 12 Acheson Way, Trafford Park, Manchester M17 1GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTONS TOOLS AND FASTENERS LTD?

toggle

ASHTONS TOOLS AND FASTENERS LTD is currently Active. It was registered on 30/05/2002 .

Where is ASHTONS TOOLS AND FASTENERS LTD located?

toggle

ASHTONS TOOLS AND FASTENERS LTD is registered at Unit 12 Acheson Way, Trafford Park, Manchester M17 1GA.

What does ASHTONS TOOLS AND FASTENERS LTD do?

toggle

ASHTONS TOOLS AND FASTENERS LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does ASHTONS TOOLS AND FASTENERS LTD have?

toggle

ASHTONS TOOLS AND FASTENERS LTD had 10 employees in 2023.

What is the latest filing for ASHTONS TOOLS AND FASTENERS LTD?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Michael Christopher Harrison as a director on 2026-03-16.