ASHWELL OLD CO MID CO LTD

Register to unlock more data on OkredoRegister

ASHWELL OLD CO MID CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10673836

Incorporation date

16/03/2017

Size

Dormant

Contacts

Registered address

Registered address

Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire PE10 0FFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2017)
dot icon07/04/2026
Certificate of change of name
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Termination of appointment of Paul Robert Pleszko as a director on 2025-02-14
dot icon12/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Accounts for a dormant company made up to 2022-03-31
dot icon22/12/2023
Termination of appointment of James Oliver Pleszko as a director on 2023-12-11
dot icon22/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon15/05/2023
Registered office address changed from Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ England to Larkfleet House, Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF on 2023-05-15
dot icon09/01/2023
Confirmation statement made on 2022-12-04 with updates
dot icon15/12/2022
Cessation of Paul Pleszko as a person with significant control on 2022-12-05
dot icon15/12/2022
Notification of Phoenix Sustainable Investments Limited as a person with significant control on 2022-12-05
dot icon14/12/2022
Resolutions
dot icon12/12/2022
Registration of charge 106738360002, created on 2022-12-05
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon09/08/2022
Previous accounting period extended from 2021-11-30 to 2022-03-31
dot icon29/06/2022
Registered office address changed from Room 113 Gibson House Ermine Street Business Park Huntingdon PE29 6XU United Kingdom to Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ on 2022-06-29
dot icon22/06/2022
Resolutions
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon04/04/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon22/09/2021
Registered office address changed from Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ United Kingdom to Room 113 Gibson House Ermine Street Business Park Huntingdon PE29 6XU on 2021-09-22
dot icon13/09/2021
Satisfaction of charge 106738360001 in full
dot icon06/09/2021
Resolutions
dot icon31/08/2021
Group of companies' accounts made up to 2020-11-30
dot icon21/04/2021
Registered office address changed from Room 113 Gibson House Ermine Business Park Huntingdon PE29 6XU United Kingdom to Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ on 2021-04-21
dot icon15/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Change of details for Mr Paul Pleszko as a person with significant control on 2020-12-09
dot icon09/12/2020
Registered office address changed from Unit a and B Gateway Park Newcombe Way Orton Southgate Peterborough PE2 6SF England to Room 113 Gibson House Ermine Business Park Huntingdon PE29 6XU on 2020-12-09
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Registration of charge 106738360001, created on 2019-06-21
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon04/12/2018
Notification of Paul Pleszko as a person with significant control on 2017-06-01
dot icon03/12/2018
Withdrawal of a person with significant control statement on 2018-12-03
dot icon20/03/2018
Appointment of Mr Paul Pleszko as a director on 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon04/12/2017
Registered office address changed from Bellingham House Huntingdon Street St. Neots PE19 1BG England to Unit a and B Gateway Park Newcombe Way Orton Southgate Peterborough PE2 6SF on 2017-12-04
dot icon27/06/2017
Registered office address changed from Ashwell House Fardells Lane Elsworth Cambridge CB23 4JE United Kingdom to Bellingham House Huntingdon Street St. Neots PE19 1BG on 2017-06-27
dot icon05/06/2017
Resolutions
dot icon16/03/2017
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
31/03/2023
dot iconNext confirmation date
04/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pleszko, Paul Robert
Director
31/03/2017 - 14/02/2025
15
Pleszko, James Oliver
Director
16/03/2017 - 11/12/2023
22

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 OLD CO MID CO LTD

ASHWELL OLD CO MID CO LTD is an(a) Active company incorporated on 16/03/2017 with the registered office located at Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire PE10 0FF. There is currently no 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 ASHWELL OLD CO MID CO LTD?

toggle

ASHWELL OLD CO MID CO LTD is currently Active. It was registered on 16/03/2017 .

Where is ASHWELL OLD CO MID CO LTD located?

toggle

ASHWELL OLD CO MID CO LTD is registered at Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire PE10 0FF.

What does ASHWELL OLD CO MID CO LTD do?

toggle

ASHWELL OLD CO MID CO LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ASHWELL OLD CO MID CO LTD?

toggle

The latest filing was on 07/04/2026: Certificate of change of name.