ASHWOOD DESIGN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD DESIGN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06512119

Incorporation date

25/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Old Croft, Stanwix, Carlisle CA3 9BACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2008)
dot icon25/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Change of details for Joseph Edward Connelly as a person with significant control on 2025-09-02
dot icon03/09/2025
Registered office address changed from Unit Gb Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG England to Old Croft Stanwix Carlisle CA3 9BA on 2025-09-03
dot icon03/03/2025
Change of details for Joseph Edward Connelly as a person with significant control on 2025-02-24
dot icon28/02/2025
Change of details for Joseph Edward Connelly as a person with significant control on 2025-02-24
dot icon27/02/2025
Change of details for Joseph Edward Connelly as a person with significant control on 2025-02-27
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Registered office address changed from Unit Gb Cooper Way Parkhouse Carlisle CA3 0JG England to Unit Gb Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG on 2023-07-31
dot icon28/07/2023
Registered office address changed from Solway House Business Centre Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY England to Unit Gb Cooper Way Parkhouse Carlisle CA3 0JG on 2023-07-28
dot icon17/05/2023
Change of details for Joseph Edward Connelly as a person with significant control on 2023-05-16
dot icon17/05/2023
Director's details changed for Mr Joseph Edward Connelly on 2023-05-16
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon01/12/2020
Change of details for Joseph Edward Connelly as a person with significant control on 2020-11-30
dot icon01/12/2020
Director's details changed for Mr Joseph Edward Connelly on 2020-11-30
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Termination of appointment of Michael John Potts as a director on 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon27/02/2020
Cessation of Michael John Potts as a person with significant control on 2019-03-26
dot icon27/02/2020
Change of details for Joseph Edward Connelly as a person with significant control on 2019-04-04
dot icon27/02/2020
Change of details for Joseph Edward Connelly as a person with significant control on 2019-03-26
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Change of details for Joseph Edward Connelly as a person with significant control on 2018-04-05
dot icon04/04/2019
Director's details changed for Mr Joseph Edward Connelly on 2019-04-04
dot icon07/03/2019
Change of details for Mr Michael John Potts as a person with significant control on 2019-02-12
dot icon07/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon12/02/2019
Registered office address changed from 12a Clifford Court Cooper Way Parkhouse Business Park Carlisle Cumbria CA3 0JG to Solway House Business Centre Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY on 2019-02-12
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Change of details for Mr Michael John Potts as a person with significant control on 2018-04-05
dot icon17/04/2018
Notification of Joseph Edward Connelly as a person with significant control on 2018-04-05
dot icon09/04/2018
Appointment of Mr Joseph Edward Connelly as a director on 2018-04-01
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon23/02/2018
Change of details for Mr Michael John Potts as a person with significant control on 2018-02-22
dot icon22/02/2018
Director's details changed for Michael John Potts on 2018-02-22
dot icon13/07/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/02/2017
Register(s) moved to registered inspection location Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Satisfaction of charge 1 in full
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon11/03/2014
Registration of charge 065121190002
dot icon08/11/2013
Termination of appointment of George Cummins as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for George Robert Cummins on 2010-02-25
dot icon26/02/2010
Director's details changed for Michael John Potts on 2010-02-25
dot icon26/02/2010
Termination of appointment of Kimberley Mitchell as a secretary
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/09/2009
Ad 07/07/09\gbp si 100@1=100\gbp ic 100/200\
dot icon03/09/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon06/03/2009
Return made up to 25/02/09; full list of members
dot icon06/03/2009
Director's change of particulars / michael potts / 08/07/2008
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2008
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
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
99.71K
-
0.00
-
-
2022
6
129.21K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Michael John
Director
25/02/2008 - 31/03/2020
3
Mitchell, Kimberley Dawn
Secretary
25/02/2008 - 18/01/2010
-
Cummins, George Robert
Director
25/02/2008 - 30/06/2013
-
Connelly, Joseph Edward
Director
01/04/2018 - Present
4

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 ASHWOOD DESIGN ASSOCIATES LIMITED

ASHWOOD DESIGN ASSOCIATES LIMITED is an(a) Active company incorporated on 25/02/2008 with the registered office located at Old Croft, Stanwix, Carlisle CA3 9BA. 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 ASHWOOD DESIGN ASSOCIATES LIMITED?

toggle

ASHWOOD DESIGN ASSOCIATES LIMITED is currently Active. It was registered on 25/02/2008 .

Where is ASHWOOD DESIGN ASSOCIATES LIMITED located?

toggle

ASHWOOD DESIGN ASSOCIATES LIMITED is registered at Old Croft, Stanwix, Carlisle CA3 9BA.

What does ASHWOOD DESIGN ASSOCIATES LIMITED do?

toggle

ASHWOOD DESIGN ASSOCIATES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ASHWOOD DESIGN ASSOCIATES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-25 with no updates.