ASHWELL MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ASHWELL MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682210

Incorporation date

29/01/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit Q Linwood Centre, Linwood Lane, Leicester, Leicestershire LE2 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1992)
dot icon19/03/2026
Confirmation statement made on 2026-01-29 with updates
dot icon18/03/2026
Replacement Filing for the appointment of Mrs Sharon Winifred Swift as a director
dot icon22/08/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon08/04/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon01/02/2024
Appointment of Charles Doyle Swift as a director on 2024-02-01
dot icon10/08/2023
Director's details changed for Mr John Steven Swift on 2023-08-10
dot icon09/05/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon11/04/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon21/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon04/06/2018
Cancellation of shares. Statement of capital on 2018-04-27
dot icon04/06/2018
Purchase of own shares.
dot icon14/05/2018
Appointment of Mrs Sharon Winifred Swift as a director on 2018-05-01
dot icon03/05/2018
Notification of Sharon Swift as a person with significant control on 2018-04-27
dot icon03/05/2018
Notification of John Steven Swift as a person with significant control on 2018-04-27
dot icon03/05/2018
Cessation of Keith Bernard Price as a person with significant control on 2018-04-27
dot icon03/05/2018
Termination of appointment of Keith Bernard Price as a director on 2018-04-27
dot icon18/04/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon17/08/2017
Cessation of Corinne Elizabeth Masters as a person with significant control on 2017-06-09
dot icon16/08/2017
Cancellation of shares. Statement of capital on 2017-06-09
dot icon31/07/2017
Purchase of own shares.
dot icon20/06/2017
Termination of appointment of Corinne Elizabeth Masters as a secretary on 2017-06-09
dot icon20/06/2017
Termination of appointment of Corinne Elizabeth Masters as a director on 2017-06-09
dot icon02/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon09/01/2017
Director's details changed for John Steven Swift on 2016-12-16
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon07/01/2016
Registered office address changed from Unit 5 Manor Court Nottingham NG4 3DB to Unit Q Linwood Centre Linwood Lane Leicester Leicestershire LE2 6QJ on 2016-01-07
dot icon15/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/01/2009
Return made up to 29/01/09; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/05/2008
Director's change of particulars / keith price / 26/07/2007
dot icon04/02/2008
Return made up to 29/01/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/02/2007
Return made up to 29/01/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/01/2006
Return made up to 29/01/06; full list of members
dot icon26/01/2006
£ ic 4000/3000 22/12/05 £ sr 1000@1=1000
dot icon05/01/2006
Resolutions
dot icon22/12/2005
Director resigned
dot icon06/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/02/2005
Return made up to 29/01/05; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/03/2004
£ sr 1000@1 22/12/03
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Return made up to 29/01/04; full list of members
dot icon14/02/2004
Director resigned
dot icon19/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/02/2003
Return made up to 29/01/03; full list of members
dot icon02/12/2002
Director's particulars changed
dot icon08/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 29/01/02; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2001-01-31
dot icon07/02/2001
Return made up to 29/01/01; full list of members
dot icon16/06/2000
Accounts for a small company made up to 2000-01-31
dot icon10/02/2000
Return made up to 29/01/00; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1999-01-31
dot icon08/03/1999
Return made up to 29/01/99; full list of members
dot icon07/10/1998
Accounts for a small company made up to 1998-01-31
dot icon10/02/1998
Return made up to 29/01/98; full list of members
dot icon16/01/1998
Resolutions
dot icon28/08/1997
Accounts for a small company made up to 1997-01-31
dot icon05/02/1997
Return made up to 29/01/97; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1996-01-31
dot icon25/07/1996
£ ic 6000/5000 30/04/96 £ sr 1000@1=1000
dot icon30/06/1996
Resolutions
dot icon02/05/1996
New secretary appointed
dot icon25/04/1996
Secretary resigned;director resigned
dot icon08/02/1996
Return made up to 29/01/96; full list of members
dot icon07/09/1995
Accounts for a small company made up to 1995-01-31
dot icon03/02/1995
Return made up to 29/01/95; full list of members
dot icon12/08/1994
Accounts for a small company made up to 1994-01-31
dot icon15/02/1994
Return made up to 29/01/94; full list of members
dot icon03/11/1993
Registered office changed on 03/11/93 from: chesterfield street carlton nottingham
dot icon02/11/1993
Accounts for a small company made up to 1993-01-31
dot icon09/02/1993
Return made up to 29/01/93; full list of members
dot icon04/03/1992
Ad 11/02/92--------- £ si 5998@1=5998 £ ic 2/6000
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Accounting reference date notified as 31/01
dot icon07/02/1992
Secretary resigned;new secretary appointed
dot icon07/02/1992
Director resigned;new director appointed
dot icon29/01/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

15
2024
change arrow icon+59.28 % *

* during past year

Cash in Bank

£499,405.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
428.05K
-
0.00
200.00K
-
2023
15
521.41K
-
0.00
313.55K
-
2024
15
722.50K
-
0.00
499.41K
-
2024
15
722.50K
-
0.00
499.41K
-

Employees

2024

Employees

15 Ascended0 % *

Net Assets(GBP)

722.50K £Ascended38.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

499.41K £Ascended59.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sharon Winifred Swift
Director
01/05/2018 - Present
-
Charles Doyle Swift
Director
01/02/2024 - Present
4
Masters, Corinne Elizabeth
Secretary
01/04/1996 - 09/06/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHWELL MAINTENANCE LIMITED

ASHWELL MAINTENANCE LIMITED is an(a) Active company incorporated on 29/01/1992 with the registered office located at Unit Q Linwood Centre, Linwood Lane, Leicester, Leicestershire LE2 6QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWELL MAINTENANCE LIMITED?

toggle

ASHWELL MAINTENANCE LIMITED is currently Active. It was registered on 29/01/1992 .

Where is ASHWELL MAINTENANCE LIMITED located?

toggle

ASHWELL MAINTENANCE LIMITED is registered at Unit Q Linwood Centre, Linwood Lane, Leicester, Leicestershire LE2 6QJ.

What does ASHWELL MAINTENANCE LIMITED do?

toggle

ASHWELL MAINTENANCE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ASHWELL MAINTENANCE LIMITED have?

toggle

ASHWELL MAINTENANCE LIMITED had 15 employees in 2024.

What is the latest filing for ASHWELL MAINTENANCE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-29 with updates.