ASHWELL & NESBIT LIMITED

Register to unlock more data on OkredoRegister

ASHWELL & NESBIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121618

Incorporation date

08/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon07/12/2020
Director's details changed for Mr Robert Charles Hyslop on 2017-05-24
dot icon07/12/2020
Cessation of Wonters Group Holdings Limited as a person with significant control on 2020-06-07
dot icon07/12/2020
Notification of Robert Charles Hyslop as a person with significant control on 2020-06-07
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/07/2020
Resolutions
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/10/2017
Termination of appointment of 360 Solutions (Cambridge) Ltd as a secretary on 2017-07-12
dot icon24/05/2017
Registered office address changed from 47a Lambs Lane Cottenham Cambridge CB24 8TB to Salisbury House Station Road Cambridge CB1 2LA on 2017-05-24
dot icon03/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/08/2013
Certificate of change of name
dot icon07/08/2013
Change of name notice
dot icon26/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/03/2012
Annual return made up to 2010-12-08 with full list of shareholders
dot icon02/03/2012
Appointment of 360 Solutions (Cambridge) Ltd as a secretary
dot icon02/03/2012
Termination of appointment of Susan Hyslop as a secretary
dot icon02/03/2012
Registered office address changed from 154 Mowbray Road Cambridge Cambridgeshire CB1 7TG on 2012-03-02
dot icon08/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon15/01/2010
Director's details changed for Robert Charles Hyslop on 2010-01-08
dot icon27/03/2009
Return made up to 08/12/08; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Return made up to 08/12/07; no change of members
dot icon24/05/2007
Registered office changed on 24/05/07 from: lammas field pavilion newnham road cambridge CB3 9HX
dot icon12/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/12/2006
Return made up to 08/12/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/12/2005
Return made up to 08/12/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/01/2005
Return made up to 08/12/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: st marys house 47 high street trumpington cambridge CB2 2HZ
dot icon23/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/01/2004
Return made up to 08/12/03; full list of members
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon21/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/01/2003
Return made up to 08/12/02; full list of members
dot icon19/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/01/2002
Return made up to 08/12/01; full list of members
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New secretary appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Registered office changed on 13/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon08/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
360 SOLUTIONS (CAMRIDGE) LTD
Corporate Secretary
01/08/2010 - 12/07/2017
8
Hyslop, Robert Charles
Director
08/12/2000 - Present
9
Britannia Company Formations Limited
Nominee Secretary
08/12/2000 - 08/12/2000
3196
Deansgate Company Formations Limited
Nominee Director
08/12/2000 - 08/12/2000
3197
Hyslop, Susan Jean
Secretary
08/12/2000 - 01/08/2010
1

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

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 ASHWELL & NESBIT LIMITED

ASHWELL & NESBIT LIMITED is an(a) Active company incorporated on 08/12/2000 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWELL & NESBIT LIMITED?

toggle

ASHWELL & NESBIT LIMITED is currently Active. It was registered on 08/12/2000 .

Where is ASHWELL & NESBIT LIMITED located?

toggle

ASHWELL & NESBIT LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does ASHWELL & NESBIT LIMITED do?

toggle

ASHWELL & NESBIT LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for ASHWELL & NESBIT LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.