ASHWOOD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03963337

Incorporation date

03/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon17/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/04/2026
Change of details for Mrs Rosalind Claire Gabrielle Marley as a person with significant control on 2026-04-07
dot icon17/02/2026
Amended total exemption full accounts made up to 2024-09-30
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/04/2025
Change of details for Ms Rosalind Claire Gabrielle Banks as a person with significant control on 2023-03-14
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon09/04/2025
Secretary's details changed for Mrs Rosalind Claire Gabrielle Banks on 2021-06-05
dot icon21/08/2024
Change of details for Mr Stephen John Marley as a person with significant control on 2024-08-19
dot icon21/08/2024
Secretary's details changed for Mrs Rosalind Claire Gabrielle Banks on 2024-08-19
dot icon21/08/2024
Director's details changed for Mr Stephen John Marley on 2024-08-19
dot icon19/08/2024
Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-08-19
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/03/2023
Change of share class name or designation
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Change of details for Ms Rosalind Claire Gabrielle Banks as a person with significant control on 2023-03-23
dot icon21/03/2023
Change of details for a person with significant control
dot icon21/03/2023
Notification of Rosalind Claire Gabrielle Banks as a person with significant control on 2023-03-14
dot icon20/03/2023
Change of details for Mr Stephen John Marley as a person with significant control on 2023-03-20
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/01/2021
Change of details for Mr Stephen John Marley as a person with significant control on 2020-12-10
dot icon19/01/2021
Director's details changed for Mr Stephen John Marley on 2020-12-10
dot icon17/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon16/01/2020
Change of share class name or designation
dot icon16/01/2020
Resolutions
dot icon15/01/2020
Secretary's details changed for Mrs Rosalind Claire Gabrielle Banks on 2019-10-28
dot icon14/01/2020
Appointment of Mrs Rosalind Claire Gabrielle Banks as a secretary on 2019-10-28
dot icon16/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon12/12/2019
Change of details for Mr Stephen John Marley as a person with significant control on 2019-12-01
dot icon12/12/2019
Director's details changed for Mr Stephen John Marley on 2019-12-01
dot icon12/11/2019
Change of details for Mr Stephen John Marley as a person with significant control on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Stephen John Marley on 2019-11-12
dot icon17/09/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon17/09/2019
Resolutions
dot icon17/09/2019
Purchase of own shares.
dot icon21/08/2019
Termination of appointment of Wendy Sue Marley as a secretary on 2019-08-01
dot icon21/08/2019
Termination of appointment of Wendy Sue Marley as a director on 2019-08-01
dot icon21/08/2019
Cessation of Wendy Sue Marley as a person with significant control on 2019-07-31
dot icon21/08/2019
Change of details for Mr Stephen John Marley as a person with significant control on 2019-07-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon10/04/2018
Change of details for Mrs Wendy Sue Marley as a person with significant control on 2018-04-10
dot icon10/04/2018
Secretary's details changed for Mrs Wendy Sue Marley on 2018-04-10
dot icon10/04/2018
Director's details changed for Mrs Wendy Sue Marley on 2018-04-10
dot icon29/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/04/2017
Director's details changed for Mrs Wendy Sue Marley on 2016-04-05
dot icon03/04/2017
Director's details changed for Mr Stephen John Marley on 2016-04-05
dot icon09/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon28/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/01/2013
Change of share class name or designation
dot icon31/01/2013
Resolutions
dot icon16/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr. Stephen John Marley on 2011-10-12
dot icon16/04/2012
Director's details changed for Mr. Stephen John Marley on 2011-10-12
dot icon13/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/07/2011
Registered office address changed from C/O Ian Robinson Chartered Accountant Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH on 2011-07-14
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon18/05/2010
Director's details changed for Stephen John Marley on 2010-01-01
dot icon18/05/2010
Director's details changed for Wendy Sue Marley on 2010-01-01
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/04/2009
Return made up to 03/04/09; full list of members
dot icon13/04/2009
Amended accounts made up to 2007-09-30
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon13/05/2008
Return made up to 03/04/08; full list of members
dot icon26/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon04/05/2007
Return made up to 03/04/07; full list of members
dot icon21/04/2007
Accounting reference date shortened from 30/04/07 to 30/09/06
dot icon21/04/2007
Ad 12/09/06--------- £ si 100@1=100 £ ic 2/102
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon20/02/2007
Registered office changed on 20/02/07 from: doncastle house doncastle road bracknell berkshire RG12 8PE
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/07/2006
Return made up to 03/04/06; full list of members
dot icon18/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon08/04/2005
Return made up to 03/04/05; full list of members
dot icon25/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon12/05/2004
Return made up to 03/04/04; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon27/04/2003
Return made up to 03/04/03; full list of members
dot icon16/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon16/04/2002
Return made up to 03/04/02; full list of members
dot icon07/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon04/05/2001
Return made up to 03/04/01; full list of members
dot icon15/04/2000
New secretary appointed;new director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Secretary resigned
dot icon03/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-25.57 % *

* during past year

Cash in Bank

£459,205.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
492.01K
-
0.00
549.75K
-
2022
4
508.43K
-
0.00
616.94K
-
2023
3
381.23K
-
0.00
459.21K
-
2023
3
381.23K
-
0.00
459.21K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

381.23K £Descended-25.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.21K £Descended-25.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/04/2000 - 02/04/2000
9278
Hallmark Registrars Limited
Nominee Director
02/04/2000 - 02/04/2000
8288
Mr Stephen John Marley
Director
03/04/2000 - Present
6
Mrs Wendy Sue Marley
Director
02/04/2000 - 31/07/2019
1
Banks, Rosalind Claire Gabrielle
Secretary
28/10/2019 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHWOOD ASSOCIATES LIMITED

ASHWOOD ASSOCIATES LIMITED is an(a) Active company incorporated on 03/04/2000 with the registered office located at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD ASSOCIATES LIMITED?

toggle

ASHWOOD ASSOCIATES LIMITED is currently Active. It was registered on 03/04/2000 .

Where is ASHWOOD ASSOCIATES LIMITED located?

toggle

ASHWOOD ASSOCIATES LIMITED is registered at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT.

What does ASHWOOD ASSOCIATES LIMITED do?

toggle

ASHWOOD ASSOCIATES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ASHWOOD ASSOCIATES LIMITED have?

toggle

ASHWOOD ASSOCIATES LIMITED had 3 employees in 2023.

What is the latest filing for ASHWOOD ASSOCIATES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-03 with no updates.