ASHTONS (UK) LTD

Register to unlock more data on OkredoRegister

ASHTONS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04054317

Incorporation date

16/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leatside Challabrook Lane, Bovey Tracey, Newton Abbot, Devon TQ13 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the company off the register
dot icon02/06/2025
Resolutions
dot icon27/01/2025
Previous accounting period extended from 2024-04-30 to 2024-06-30
dot icon27/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/01/2025
Satisfaction of charge 1 in full
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Solvency Statement dated 19/01/23
dot icon13/10/2023
Statement by Directors
dot icon13/10/2023
Statement of capital on 2023-10-13
dot icon12/10/2023
Termination of appointment of Oliver Thomas James Cox as a director on 2023-10-10
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon10/03/2023
Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Leatside Challabrook Lane Bovey Tracey Newton Abbot Devon TQ13 9DF on 2023-03-10
dot icon07/02/2023
Statement of capital on 2023-01-19
dot icon03/02/2023
Change of details for Motron Group Ltd as a person with significant control on 2023-01-19
dot icon03/02/2023
Cessation of John David Cox as a person with significant control on 2023-01-19
dot icon03/02/2023
Termination of appointment of Toby Michael Cox as a director on 2023-02-03
dot icon31/01/2023
Change of details for Ashtons Group Limited as a person with significant control on 2023-01-11
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Solvency Statement dated 24/11/22
dot icon29/11/2022
Statement of capital on 2022-11-29
dot icon29/11/2022
Statement by Directors
dot icon29/11/2022
Statement of capital on 2022-11-22
dot icon21/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon05/04/2022
Termination of appointment of William Benjamin Smith as a director on 2022-01-01
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2021
Director's details changed for Mr Mark Jonathan Daniel Cox on 2020-12-03
dot icon20/01/2021
Secretary's details changed for Mr Mark Jonathan Daniel Cox on 2020-12-03
dot icon06/11/2020
Director's details changed for Mr William Benjamin Smith on 2020-11-06
dot icon01/10/2020
Appointment of Mr William Benjamin Smith as a director on 2020-04-02
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon18/08/2020
Notification of Ashtons Group Limited as a person with significant control on 2020-04-02
dot icon31/10/2019
Statement by Directors
dot icon31/10/2019
Statement of capital on 2019-10-31
dot icon31/10/2019
Solvency Statement dated 19/08/19
dot icon31/10/2019
Resolutions
dot icon25/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon06/07/2018
Appointment of Mr Oliver Thomas James Cox as a director on 2018-07-05
dot icon18/06/2018
Statement of capital on 2018-06-01
dot icon12/06/2018
Statement of capital on 2018-05-14
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/06/2017
Statement of capital on 2017-04-26
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/06/2016
Statement of capital on 2015-11-18
dot icon15/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/03/2015
Statement of capital on 2014-03-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/07/2012
Accounts for a small company made up to 2012-04-30
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/08/2011
Accounts for a small company made up to 2011-04-30
dot icon11/08/2010
Accounts for a small company made up to 2010-04-30
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Nicholas Rogers on 2010-07-31
dot icon10/08/2010
Director's details changed for Mr Mark Jonathan Daniel Cox on 2010-07-31
dot icon10/08/2010
Director's details changed for Mr Toby Cox on 2010-07-31
dot icon12/08/2009
Accounts for a small company made up to 2009-04-30
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2008-04-30
dot icon18/08/2008
Director's change of particulars / toby cox / 13/08/2008
dot icon18/08/2008
Director's change of particulars / nicholas rogers / 13/08/2008
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon18/08/2008
Director and secretary's change of particulars / mark cox / 13/08/2008
dot icon13/09/2007
New director appointed
dot icon11/09/2007
Accounts for a small company made up to 2007-04-30
dot icon29/08/2007
Return made up to 31/07/07; full list of members
dot icon11/04/2007
Registered office changed on 11/04/07 from: 1 barnfield crescent exeter devon EX1 1QY
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon27/09/2006
Accounts for a small company made up to 2006-04-30
dot icon15/09/2006
Return made up to 31/07/06; full list of members
dot icon06/06/2006
£ ic 500500/500300 28/04/06 £ sr 200@1=200
dot icon24/05/2006
Memorandum and Articles of Association
dot icon11/05/2006
Ad 28/04/06--------- £ si 500000@1=500000 £ ic 500/500500
dot icon11/05/2006
Nc inc already adjusted 28/04/06
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/09/2005
Return made up to 31/07/05; full list of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: rock house 32 north street, ashburton newton abbot devon TQ13 7QD
dot icon02/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Certificate of change of name
dot icon01/09/2004
Return made up to 31/07/04; full list of members
dot icon22/07/2004
Ad 30/06/04--------- £ si 100@1=100 £ ic 400/500
dot icon22/07/2004
Ad 30/06/04--------- £ si 100@1=100 £ ic 300/400
dot icon22/07/2004
Ad 30/06/04--------- £ si 100@1=100 £ ic 200/300
dot icon22/07/2004
Resolutions
dot icon01/07/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon18/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2002
Return made up to 16/08/02; full list of members
dot icon27/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2001
Return made up to 16/08/01; full list of members
dot icon30/04/2001
Ad 31/12/00--------- £ si 198@1=198 £ ic 2/200
dot icon30/04/2001
Accounts for a small company made up to 2000-12-31
dot icon30/04/2001
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon05/09/2000
Secretary resigned
dot icon29/08/2000
Ad 16/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon29/08/2000
New secretary appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Registered office changed on 29/08/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon21/08/2000
Director resigned
dot icon16/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
256.22K
-
0.00
39.77K
-
2022
14
101.14K
-
0.00
0.00
-
2022
14
101.14K
-
0.00
0.00
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

101.14K £Descended-60.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

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
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
15/08/2000 - 29/08/2000
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
15/08/2000 - 15/08/2000
2651
Smith, William Benjamin
Director
01/04/2020 - 31/12/2021
22
Cox, Mark Jonathan Daniel
Director
15/08/2000 - Present
12
Cox, Toby Michael
Director
24/07/2007 - 02/02/2023
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASHTONS (UK) LTD

ASHTONS (UK) LTD is an(a) Dissolved company incorporated on 16/08/2000 with the registered office located at Leatside Challabrook Lane, Bovey Tracey, Newton Abbot, Devon TQ13 9DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTONS (UK) LTD?

toggle

ASHTONS (UK) LTD is currently Dissolved. It was registered on 16/08/2000 and dissolved on 16/09/2025.

Where is ASHTONS (UK) LTD located?

toggle

ASHTONS (UK) LTD is registered at Leatside Challabrook Lane, Bovey Tracey, Newton Abbot, Devon TQ13 9DF.

What does ASHTONS (UK) LTD do?

toggle

ASHTONS (UK) LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does ASHTONS (UK) LTD have?

toggle

ASHTONS (UK) LTD had 14 employees in 2022.

What is the latest filing for ASHTONS (UK) LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.