ASHWOOD AGENCIES LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI018070

Incorporation date

21/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 College Gardens, Belfast, Co. Antrim BT9 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1984)
dot icon24/03/2026
Registered office address changed from 62a Kings Road Belfast BT5 6JL to 27 College Gardens Belfast Co. Antrim BT9 6BS on 2026-03-24
dot icon13/03/2026
Resolutions
dot icon13/03/2026
Appointment of a liquidator
dot icon13/03/2026
Declaration of solvency
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon25/04/2024
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 62a Kings Road Belfast BT5 6JL on 2024-04-25
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-04-10 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon19/10/2021
Satisfaction of charge 2 in full
dot icon19/10/2021
Satisfaction of charge 1 in full
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/05/2019
Director's details changed for Mrs Anni-Lone Thirstrup Stone on 2019-05-03
dot icon03/05/2019
Change of details for Mrs Anni-Lone Thirstrup Stone as a person with significant control on 2019-05-03
dot icon03/05/2019
Secretary's details changed for Mr Noel Charles Stone on 2019-05-03
dot icon03/05/2019
Change of details for Mr Noel Charles Stone as a person with significant control on 2019-05-03
dot icon03/05/2019
Director's details changed for Mr Noel Charles Stone on 2019-05-03
dot icon03/05/2019
Registered office address changed from 62a Kings Road Belfast BT5 6JL to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 2019-05-03
dot icon29/04/2019
Secretary's details changed for Mr Noel Charles Stone on 2019-04-29
dot icon29/04/2019
Secretary's details changed for Mr Noel Charles Stone on 2019-04-29
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Director's details changed for Mrs Anni-Lone Thirstrup Stone on 2015-07-20
dot icon20/07/2015
Director's details changed for Mr Noel Charles Stone on 2015-07-20
dot icon20/07/2015
Director's details changed for Mr Noel Charles Stone on 2015-07-20
dot icon10/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Registered office address changed from 154 Upper Knockbreda Road Belfast BT6 9QE on 2013-10-16
dot icon28/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for Anni-Lone Thirstrup Stone on 2010-05-01
dot icon09/06/2010
Secretary's details changed for Noel Charles Stone on 2010-05-01
dot icon09/06/2010
Director's details changed for Noel Charles Stone on 2010-05-01
dot icon10/05/2010
Memorandum and Articles of Association
dot icon05/05/2010
Resolutions
dot icon27/04/2010
Purchase of own shares.
dot icon26/04/2010
Cancellation of shares. Statement of capital on 2010-04-26
dot icon02/08/2009
Change of dirs/sec
dot icon02/08/2009
31/03/09 annual accts
dot icon12/05/2009
01/05/09 annual return shuttle
dot icon18/07/2008
31/03/08 annual accts
dot icon05/06/2008
01/05/08 annual return shuttle
dot icon10/01/2008
31/03/07 annual accts
dot icon08/05/2007
01/05/07 annual return shuttle
dot icon24/08/2006
31/03/06 annual accts
dot icon16/05/2006
01/05/06 annual return shuttle
dot icon09/09/2005
31/03/05 annual accts
dot icon08/05/2005
01/05/05 annual return shuttle
dot icon08/09/2004
31/03/04 annual accts
dot icon28/05/2004
01/05/04 annual return shuttle
dot icon25/09/2003
31/03/03 annual accts
dot icon01/05/2003
01/05/03 annual return shuttle
dot icon17/07/2002
31/03/02 annual accts
dot icon17/05/2002
01/05/02 annual return shuttle
dot icon06/09/2001
31/03/01 annual accts
dot icon27/04/2001
01/05/01 annual return shuttle
dot icon28/07/2000
31/03/00 annual accts
dot icon19/07/2000
Change of dirs/sec
dot icon20/06/2000
01/05/00 annual return shuttle
dot icon15/10/1999
31/03/99 annual accts
dot icon30/06/1999
01/05/99 annual return shuttle
dot icon29/12/1998
31/03/98 annual accts
dot icon23/04/1998
01/05/98 annual return shuttle
dot icon12/11/1997
31/03/97 annual accts
dot icon12/05/1997
01/05/97 annual return shuttle
dot icon14/08/1996
31/03/96 annual accts
dot icon14/05/1996
01/05/96 annual return shuttle
dot icon21/08/1995
31/03/95 annual accts
dot icon09/05/1995
01/05/95 annual return shuttle
dot icon15/07/1994
31/03/94 annual accts
dot icon12/05/1994
01/05/94 annual return shuttle
dot icon20/08/1993
Particulars of a mortgage charge
dot icon20/08/1993
Particulars of a mortgage charge
dot icon02/07/1993
31/03/93 annual accts
dot icon02/07/1993
01/05/93 annual return shuttle
dot icon24/06/1992
31/03/92 annual accts
dot icon24/06/1992
01/05/92 annual return form
dot icon14/06/1991
16/05/91 annual return
dot icon29/05/1991
31/03/91 annual accts
dot icon01/02/1991
Change in sit reg add
dot icon17/07/1990
28/06/90 annual return
dot icon11/07/1990
31/03/90 annual accts
dot icon06/09/1989
19/08/89 annual return
dot icon05/09/1989
31/03/89 annual accts
dot icon15/09/1988
28/07/88 annual return
dot icon24/08/1988
31/03/87 annual accts
dot icon15/09/1987
31/03/87 annual accts
dot icon09/09/1987
20/06/87 annual return
dot icon02/04/1987
Allotment (cash)
dot icon12/02/1987
Resolution to change name
dot icon05/02/1987
20/06/86 annual return
dot icon28/01/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/04/1985
Change of dirs/sec
dot icon03/04/1985
Change in sit reg office
dot icon21/12/1984
Incorporation
dot icon21/12/1984
Memorandum
dot icon21/12/1984
Decln complnce reg new co
dot icon21/12/1984
Articles
dot icon21/12/1984
Pars re dirs/sit reg offi
dot icon21/12/1984
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-2.71 % *

* during past year

Cash in Bank

£84,812.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
200.55K
-
0.00
64.15K
-
2022
2
179.16K
-
0.00
87.17K
-
2023
2
128.90K
-
0.00
84.81K
-
2023
2
128.90K
-
0.00
84.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

128.90K £Descended-28.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.81K £Descended-2.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Noel Charles Stone
Director
21/12/1984 - Present
-
Stone, Anni-Lone Thirstrup
Director
21/12/1984 - Present
-
Stone, Mark Stephen
Director
01/07/2000 - 04/05/2009
2
Stone, Noel Charles
Secretary
21/12/1984 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD AGENCIES LIMITED

ASHWOOD AGENCIES LIMITED is an(a) Liquidation company incorporated on 21/12/1984 with the registered office located at 27 College Gardens, Belfast, Co. Antrim BT9 6BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD AGENCIES LIMITED?

toggle

ASHWOOD AGENCIES LIMITED is currently Liquidation. It was registered on 21/12/1984 .

Where is ASHWOOD AGENCIES LIMITED located?

toggle

ASHWOOD AGENCIES LIMITED is registered at 27 College Gardens, Belfast, Co. Antrim BT9 6BS.

What does ASHWOOD AGENCIES LIMITED do?

toggle

ASHWOOD AGENCIES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does ASHWOOD AGENCIES LIMITED have?

toggle

ASHWOOD AGENCIES LIMITED had 2 employees in 2023.

What is the latest filing for ASHWOOD AGENCIES LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from 62a Kings Road Belfast BT5 6JL to 27 College Gardens Belfast Co. Antrim BT9 6BS on 2026-03-24.