ASHURST GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHURST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06023860

Incorporation date

08/12/2006

Size

Dormant

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 08/12/2006)
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon16/12/2025
Accounts for a dormant company made up to 2025-04-30
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
Accounts for a small company made up to 2024-04-30
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon01/02/2024
Full accounts made up to 2023-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-08 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 icon02/02/2023
Full accounts made up to 2022-04-30
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/12/2021
Confirmation statement made on 2021-12-08 with no updates
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 secretary 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 Benjamin James Cuthbert Tidswell as a director on 2021-07-31
dot icon02/04/2021
Full accounts made up to 2020-04-30
dot icon11/12/2020
Confirmation statement made on 2020-12-08 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 icon13/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon04/06/2019
Registered office address changed from Broadwalk House Appold Street London EC2A 2AG England 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 director on 2019-03-01
dot icon14/03/2019
Appointment of Mrs Ruth Elizabeth Harris as a secretary on 2019-03-01
dot icon13/03/2019
Termination of appointment of Simon David Beddow as a secretary on 2019-02-28
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon03/05/2018
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 icon13/12/2017
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to Broadwalk House Appold Street London EC2A 2AG on 2017-12-13
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon14/09/2016
Appointment of Mr Simon David Beddow as a secretary on 2016-09-01
dot icon13/09/2016
Termination of appointment of Brian William Dunlop as a secretary on 2016-08-31
dot icon29/06/2016
Appointment of Mr Paul Andrew Jenkins as a director on 2016-06-01
dot icon29/06/2016
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 icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/02/2015
Full accounts made up to 2014-04-30
dot icon23/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Charles Geffen as a director
dot icon09/05/2014
Termination of appointment of Brian Dunlop as a director
dot icon09/05/2014
Appointment of Mr Benjamin James Cuthbert Tidswell as a director
dot icon09/05/2014
Appointment of Mr Christopher Vigrass as a director
dot icon09/05/2014
Appointment of Mr Brian William Dunlop as a secretary
dot icon09/05/2014
Appointment of Mr Brian William Dunlop as a director
dot icon09/05/2014
Termination of appointment of Nigel Morland as a secretary
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon20/02/2013
Appointment of James Henry Robin Collis as a director
dot icon20/02/2013
Termination of appointment of Simon Bromwich as a director
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-12-08
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2011-12-08
dot icon03/02/2011
Full accounts made up to 2010-04-30
dot icon07/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-04-30
dot icon21/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon24/06/2009
Director appointed charles slade henry geffen
dot icon17/06/2009
Appointment terminated director geoffrey green
dot icon30/12/2008
Full accounts made up to 2008-04-30
dot icon30/12/2008
Full accounts made up to 2006-12-31
dot icon23/12/2008
Return made up to 08/12/08; change of members
dot icon16/10/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008
dot icon03/10/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2006
dot icon16/01/2008
Return made up to 08/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon03/01/2007
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon03/01/2007
Ad 20/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New secretary appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Secretary resigned
dot icon08/12/2006
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
08/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collis, James Henry Robin
Director
01/02/2013 - 31/05/2016
6
Burton, Helen Claire
Director
01/05/2023 - 30/04/2025
9
Geffen, Charles Slade Henry
Director
10/06/2009 - 13/05/2014
4
Dunlop, Brian William
Director
29/04/2014 - 29/04/2014
6
Herbert, Mark Andrew
Director
30/04/2020 - Present
7

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 GROUP LIMITED

ASHURST GROUP LIMITED is an(a) Active company incorporated on 08/12/2006 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 GROUP LIMITED?

toggle

ASHURST GROUP LIMITED is currently Active. It was registered on 08/12/2006 .

Where is ASHURST GROUP LIMITED located?

toggle

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

What does ASHURST GROUP LIMITED do?

toggle

ASHURST GROUP 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 GROUP LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-08 with no updates.