ASHURST (DISTRIBUTION AGENT) LIMITED

Register to unlock more data on OkredoRegister

ASHURST (DISTRIBUTION AGENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06388449

Incorporation date

03/10/2007

Size

Total Exemption 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 03/10/2007)
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/11/2019
Appointment of Mr Christopher Vigrass as a director on 2019-11-13
dot icon20/11/2019
Appointment of Mr Richard Charles Palmer as a director on 2019-11-13
dot icon20/11/2019
Appointment of Mr Edward Charles Awdeley Sparrow as a director on 2019-11-13
dot icon19/11/2019
Termination of appointment of Roger Benham Walsom as a director on 2019-11-13
dot icon19/11/2019
Termination of appointment of Ian Russell Scott as a director on 2019-11-13
dot icon19/11/2019
Termination of appointment of John Nicholas May as a director on 2019-11-13
dot icon19/11/2019
Termination of appointment of Roger Benham Walsom as a secretary on 2019-11-13
dot icon03/10/2019
Confirmation statement made on 2019-10-03 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 icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon13/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon16/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon06/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon15/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon15/10/2014
Director's details changed for Ian Russell Scott on 2014-10-01
dot icon06/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon08/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon12/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon11/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon13/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon13/10/2009
Director's details changed for John Nicholas May on 2009-10-13
dot icon13/10/2009
Director's details changed for Roger Benham Walsom on 2009-10-13
dot icon13/10/2009
Director's details changed for Ian Russell Scott on 2009-10-13
dot icon26/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon17/12/2008
Resolutions
dot icon09/10/2008
Return made up to 03/10/08; full list of members
dot icon29/11/2007
Ad 31/10/07--------- £ si 999@1=999 £ ic 1/1000
dot icon22/11/2007
Accounting reference date shortened from 31/10/08 to 30/04/08
dot icon03/10/2007
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
03/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsom, Roger Benham
Secretary
03/10/2007 - 13/11/2019
-
Scott, Ian Russell
Director
03/10/2007 - 13/11/2019
1
Palmer, Richard Charles
Director
13/11/2019 - Present
-
May, John Nicholas
Director
03/10/2007 - 13/11/2019
1
Walsom, Roger Benham
Director
03/10/2007 - 13/11/2019
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 (DISTRIBUTION AGENT) LIMITED

ASHURST (DISTRIBUTION AGENT) LIMITED is an(a) Active company incorporated on 03/10/2007 with the registered office located at London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW. There are currently 3 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 (DISTRIBUTION AGENT) LIMITED?

toggle

ASHURST (DISTRIBUTION AGENT) LIMITED is currently Active. It was registered on 03/10/2007 .

Where is ASHURST (DISTRIBUTION AGENT) LIMITED located?

toggle

ASHURST (DISTRIBUTION AGENT) LIMITED is registered at London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW.

What does ASHURST (DISTRIBUTION AGENT) LIMITED do?

toggle

ASHURST (DISTRIBUTION AGENT) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHURST (DISTRIBUTION AGENT) LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-04-30.