ASHTREE ROOFING LIMITED

Register to unlock more data on OkredoRegister

ASHTREE ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02302008

Incorporation date

04/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte Street Works, Charlotte Street, Wakefield, West Yorkshire WF1 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1988)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon21/03/2026
Appointment of Mr Johnathan Gibbins as a director on 2026-03-13
dot icon13/03/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon15/02/2024
Statement of capital following an allotment of shares on 2023-02-17
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon19/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon17/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-04-16 with updates
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/05/2010
Director's details changed for Dominic Brian Hazell on 2010-04-16
dot icon21/05/2010
Director's details changed for Nicholas David Hazell on 2010-04-16
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 16/04/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 16/04/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from charlotte street works charlotte street wakefield west yorkshire WF1 1UH
dot icon28/04/2008
Location of register of members
dot icon28/04/2008
Location of debenture register
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Registered office changed on 23/08/07 from: charlotte street works charlotte street wakefield west yorkshire WF1 1UL
dot icon05/07/2007
Registered office changed on 05/07/07 from: unit 2 calder vale road wakefield west yorkshire WF1 5PE
dot icon17/04/2007
Return made up to 16/04/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 16/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 16/04/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 16/04/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon03/05/2003
Return made up to 16/04/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Return made up to 16/04/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 16/04/01; full list of members
dot icon16/02/2001
Registered office changed on 16/02/01 from: suites 9 & 10 trinity building calder vale road wakefield west yorkshire WF1 5PE
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Secretary resigned
dot icon26/05/2000
Registered office changed on 26/05/00 from: 83 stanley road wakefield west yorkshire WF1 4LH
dot icon02/05/2000
Return made up to 16/04/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/04/1999
Return made up to 16/04/99; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1998-03-31
dot icon01/06/1998
Return made up to 16/04/98; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1997-03-31
dot icon28/05/1997
Return made up to 16/04/97; no change of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon29/08/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/06/1996
Director's particulars changed
dot icon28/05/1996
Return made up to 16/04/96; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Return made up to 16/04/95; full list of members
dot icon02/08/1995
Return made up to 16/04/93; no change of members
dot icon02/08/1995
Return made up to 16/04/94; full list of members
dot icon02/08/1995
Location of register of members address changed
dot icon02/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon16/09/1994
Secretary resigned;new secretary appointed
dot icon16/09/1994
Director resigned;new director appointed
dot icon06/04/1994
Registered office changed on 06/04/94 from:\" pooh cottage" woolley wakefield, west yorkshire WF4 2JZ.
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon11/09/1992
Accounts for a small company made up to 1992-03-31
dot icon30/06/1992
Director's particulars changed
dot icon30/06/1992
Secretary resigned;new secretary appointed
dot icon30/06/1992
Registered office changed on 30/06/92 from:\16 the drive hipperholme halifax HX3 8NJ
dot icon28/04/1992
Return made up to 16/04/92; no change of members
dot icon19/02/1992
Particulars of mortgage/charge
dot icon18/02/1992
Particulars of mortgage/charge
dot icon03/12/1991
Accounts for a small company made up to 1991-03-31
dot icon06/09/1991
Memorandum and Articles of Association
dot icon09/08/1991
Resolutions
dot icon24/07/1991
Return made up to 31/03/91; full list of members
dot icon13/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon13/07/1990
Resolutions
dot icon04/07/1990
Return made up to 16/04/90; full list of members
dot icon13/10/1988
Secretary resigned;new secretary appointed
dot icon04/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

26
2023
change arrow icon-44.41 % *

* during past year

Cash in Bank

£289,002.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
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
24
734.00K
-
0.00
339.06K
-
2022
25
830.79K
-
0.00
519.93K
-
2023
26
807.05K
-
0.00
289.00K
-
2023
26
807.05K
-
0.00
289.00K
-

Employees

2023

Employees

26 Ascended4 % *

Net Assets(GBP)

807.05K £Descended-2.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

289.00K £Descended-44.41 % *

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
Hazell, Dominic Brian
Director
01/06/2000 - Present
-
Hazell, Nicholas David
Director
31/03/1994 - Present
-
Smith, Robert David
Secretary
30/03/1994 - 30/05/2000
1
Hazell, Nicholas David
Secretary
31/05/2000 - Present
1
Hazell, Nicholas David
Secretary
11/10/1993 - 30/03/1994
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASHTREE ROOFING LIMITED

ASHTREE ROOFING LIMITED is an(a) Active company incorporated on 04/10/1988 with the registered office located at Charlotte Street Works, Charlotte Street, Wakefield, West Yorkshire WF1 1UH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTREE ROOFING LIMITED?

toggle

ASHTREE ROOFING LIMITED is currently Active. It was registered on 04/10/1988 .

Where is ASHTREE ROOFING LIMITED located?

toggle

ASHTREE ROOFING LIMITED is registered at Charlotte Street Works, Charlotte Street, Wakefield, West Yorkshire WF1 1UH.

What does ASHTREE ROOFING LIMITED do?

toggle

ASHTREE ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ASHTREE ROOFING LIMITED have?

toggle

ASHTREE ROOFING LIMITED had 26 employees in 2023.

What is the latest filing for ASHTREE ROOFING LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with updates.