ASHURST BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHURST BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02938506

Incorporation date

08/06/1994

Size

Full

Contacts

Registered address

Registered address

London Fruit And Wool Exchange, 1 Duval Square, London E1 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1994)
dot icon23/01/2026
Full accounts made up to 2025-04-30
dot icon16/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon20/05/2025
Termination of appointment of Helen Claire Burton as a secretary on 2025-04-30
dot icon20/05/2025
Termination of appointment of Helen Claire Burton as a director on 2025-04-30
dot icon30/01/2025
Full accounts made up to 2024-04-30
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon01/02/2024
Full accounts made up to 2023-04-30
dot icon14/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon05/05/2023
Appointment of Helen Claire Burton as a secretary on 2023-05-01
dot icon04/05/2023
Termination of appointment of Lynn Noelle Dunne as a secretary on 2023-04-30
dot icon04/05/2023
Termination of appointment of Lynn Noelle Dunne as a director on 2023-04-30
dot icon04/05/2023
Appointment of Helen Claire Burton as a director on 2023-05-01
dot icon01/02/2023
Full accounts made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon11/08/2021
Appointment of Karen Davies as a director on 2021-07-31
dot icon11/08/2021
Appointment of Lynn Noelle Dunne as a secretary on 2021-07-31
dot icon11/08/2021
Appointment of Ms Lynn Noelle Dunne as a director on 2021-07-31
dot icon11/08/2021
Termination of appointment of Ruth Elizabeth Harris as a director on 2021-07-31
dot icon11/08/2021
Termination of appointment of Ruth Elizabeth Harris as a secretary on 2021-07-31
dot icon11/08/2021
Termination of appointment of Benjamin James Cuthbert Tidswell as a director on 2021-07-31
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon02/04/2021
Full accounts made up to 2020-04-30
dot icon15/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon30/04/2020
Appointment of Mr Mark Andrew Herbert as a director on 2020-04-30
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon04/06/2019
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 2019-06-04
dot icon14/03/2019
Appointment of Mrs Ruth Elizabeth Harris as a secretary on 2019-03-01
dot icon14/03/2019
Appointment of Mrs Ruth Elizabeth Harris as a director on 2019-03-01
dot icon13/03/2019
Termination of appointment of Simon David Jonathan Beddow as a director on 2019-02-28
dot icon13/03/2019
Termination of appointment of Simon David Beddow as a secretary on 2019-02-28
dot icon06/02/2019
Full accounts made up to 2018-04-30
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/05/2018
Appointment of Ms Angela Pearson as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Christopher Vigrass as a director on 2018-04-30
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon14/09/2016
Appointment of Mr Simon David Beddow as a secretary on 2016-09-01
dot icon14/09/2016
Appointment of Mr Simon David Beddow as a director on 2016-09-01
dot icon13/09/2016
Termination of appointment of Brian William Dunlop as a secretary on 2016-08-31
dot icon13/09/2016
Termination of appointment of Brian William Dunlop as a director on 2016-08-31
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/06/2016
Appointment of Mr Paul Andrew Jenkins as a director on 2016-06-01
dot icon08/06/2016
Termination of appointment of James Henry Robin Collis as a director on 2016-05-31
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon09/02/2015
Full accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Charles Geffen as a director
dot icon09/05/2014
Appointment of Mr Benjamin James Cuthbert Tidswell as a director
dot icon09/05/2014
Appointment of Mr Brian William Dunlop as a director
dot icon09/05/2014
Appointment of Mr Brian William Dunlop as a secretary
dot icon09/05/2014
Termination of appointment of Nigel Morland as a director
dot icon09/05/2014
Termination of appointment of Nigel Morland as a secretary
dot icon04/02/2014
Accounts made up to 2013-04-30
dot icon12/09/2013
Memorandum and Articles of Association
dot icon12/09/2013
Resolutions
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon13/02/2013
Termination of appointment of Simon Bromwich as a director
dot icon05/02/2013
Accounts made up to 2012-04-30
dot icon03/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-08
dot icon25/06/2012
Appointment of Mr James Collis as a director
dot icon21/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon21/06/2012
Director's details changed for Simon Robert Ivor Bromwich on 2012-06-20
dot icon02/02/2012
Accounts made up to 2011-04-30
dot icon19/12/2011
Termination of appointment of Simon Cookson as a director
dot icon12/07/2011
Appointment of Nigel Antony Morland as a director
dot icon27/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon31/01/2011
Accounts made up to 2010-04-30
dot icon10/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon30/01/2010
Accounts made up to 2009-04-30
dot icon16/07/2009
Return made up to 08/06/09; full list of members
dot icon13/07/2009
Director appointed christopher vigrass
dot icon24/06/2009
Director appointed charles slade henry geffen
dot icon24/06/2009
Director appointed simon robert ivor bromwich
dot icon17/06/2009
Appointment terminated director michael johns
dot icon17/06/2009
Appointment terminated director roger finbow
dot icon17/06/2009
Appointment terminated director geoffrey green
dot icon30/12/2008
Accounts made up to 2008-04-30
dot icon03/07/2008
Return made up to 08/06/08; full list of members
dot icon08/02/2008
Accounts made up to 2007-04-30
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon11/07/2007
Return made up to 08/06/07; no change of members
dot icon21/06/2007
Certificate of re-registration from Unlimited to Limited
dot icon21/06/2007
Application for reregistration from UNLTD to LTD
dot icon21/06/2007
Re-registration of Memorandum and Articles
dot icon21/06/2007
Resolutions
dot icon21/11/2006
Director's particulars changed
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon15/06/2006
Return made up to 08/06/06; full list of members
dot icon15/07/2005
Return made up to 08/06/05; full list of members
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon23/06/2004
Return made up to 08/06/04; full list of members
dot icon31/12/2003
Memorandum and Articles of Association
dot icon18/12/2003
Accounts made up to 2003-04-30
dot icon08/12/2003
Certificate of change of name
dot icon09/07/2003
Return made up to 08/06/03; full list of members
dot icon25/02/2003
Accounts made up to 2002-04-30
dot icon10/07/2002
Return made up to 08/06/02; full list of members
dot icon02/02/2002
Auditor's resignation
dot icon24/01/2002
Accounts made up to 2001-04-30
dot icon15/06/2001
Return made up to 08/06/01; full list of members
dot icon02/04/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon30/06/2000
Return made up to 08/06/00; full list of members
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon19/07/1999
Return made up to 08/06/99; full list of members
dot icon19/07/1999
Director resigned
dot icon10/07/1998
Return made up to 08/06/98; no change of members
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
New secretary appointed
dot icon23/06/1997
Return made up to 08/06/97; full list of members
dot icon26/11/1996
New director appointed
dot icon26/11/1996
Director resigned
dot icon08/07/1996
Return made up to 08/06/96; full list of members
dot icon09/06/1995
Accounting reference date extended from 30/06 to 30/09
dot icon09/06/1995
Return made up to 08/06/95; full list of members
dot icon21/06/1994
Secretary resigned
dot icon08/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Lynn Noelle
Director
31/07/2021 - 30/04/2023
7
Burton, Helen Claire
Secretary
01/05/2023 - 30/04/2025
-
Jenkins, Paul Andrew
Director
01/06/2016 - Present
4
Herbert, Mark Andrew
Director
30/04/2020 - Present
7
Burton, Helen Claire
Director
01/05/2023 - 30/04/2025
9

Persons with Significant Control

0

No PSC data available.

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 ASHURST BUSINESS SERVICES LIMITED

ASHURST BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 08/06/1994 with the registered office located at London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHURST BUSINESS SERVICES LIMITED?

toggle

ASHURST BUSINESS SERVICES LIMITED is currently Active. It was registered on 08/06/1994 .

Where is ASHURST BUSINESS SERVICES LIMITED located?

toggle

ASHURST BUSINESS SERVICES LIMITED is registered at London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW.

What does ASHURST BUSINESS SERVICES LIMITED do?

toggle

ASHURST BUSINESS SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASHURST BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2025-04-30.