ASHWOOD DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391325

Incorporation date

14/03/2005

Size

Medium

Contacts

Registered address

Registered address

Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff CF44 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon13/04/2026
Appointment of Mrs Nichola Rhian Page as a director on 2026-03-31
dot icon04/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon02/04/2026
Appointment of Mr Jason Robert Bailey as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Richard John Smart as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Stuart Youngs as a director on 2026-03-31
dot icon19/02/2026
Registration of charge 053913250008, created on 2026-02-18
dot icon23/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/01/2025
Full accounts made up to 2024-04-30
dot icon09/10/2024
Termination of appointment of Adam Ross Howitt as a director on 2024-08-31
dot icon09/10/2024
Termination of appointment of Adam Ross Howitt as a secretary on 2024-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon10/01/2024
Full accounts made up to 2023-04-30
dot icon24/07/2023
Appointment of Mr Adam Ross Howitt as a secretary on 2023-06-14
dot icon17/07/2023
Appointment of Mr Adam Ross Howitt as a director on 2023-06-14
dot icon17/07/2023
Appointment of Mr Recardo Patrick as a director on 2023-06-14
dot icon10/07/2023
Termination of appointment of Richard John Smart as a secretary on 2023-06-14
dot icon29/06/2023
Satisfaction of charge 4 in full
dot icon29/06/2023
Satisfaction of charge 053913250005 in full
dot icon23/06/2023
Registration of charge 053913250007, created on 2023-06-14
dot icon16/06/2023
Registration of charge 053913250006, created on 2023-06-14
dot icon03/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon10/01/2023
Full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon21/01/2022
Full accounts made up to 2021-04-30
dot icon22/10/2021
Registration of charge 053913250005, created on 2021-10-21
dot icon14/05/2021
Cessation of Richard John Smart as a person with significant control on 2021-01-05
dot icon14/05/2021
Cessation of Stuart Youngs as a person with significant control on 2021-01-05
dot icon14/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon08/04/2021
Full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon01/02/2019
Full accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon10/04/2018
Notification of Hulst Limited as a person with significant control on 2016-04-06
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon17/02/2017
Director's details changed for Stuart Youngs on 2017-02-17
dot icon17/02/2017
Director's details changed for Richard John Smart on 2017-02-17
dot icon17/02/2017
Secretary's details changed for Richard John Smart on 2017-02-17
dot icon06/01/2017
Accounts for a medium company made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/12/2015
Full accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/01/2015
Accounts for a medium company made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/01/2014
Accounts for a medium company made up to 2013-04-30
dot icon16/08/2013
Satisfaction of charge 1 in full
dot icon26/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon11/11/2011
Full accounts made up to 2011-04-30
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon20/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon27/04/2010
Director's details changed for Stuart Youngs on 2010-01-01
dot icon18/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon18/03/2009
Director's change of particulars / stuart youngs / 01/01/2009
dot icon28/07/2008
Accounts for a medium company made up to 2008-04-25
dot icon19/06/2008
Return made up to 14/03/08; full list of members
dot icon28/11/2007
Accounts for a small company made up to 2007-04-30
dot icon02/05/2007
Return made up to 14/03/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/04/2006
Return made up to 14/03/06; full list of members
dot icon21/03/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Ad 20/05/05--------- £ si 30000@1=30000 £ ic 100/30100
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
£ nc 100/30100 20/05/05
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Recardo
Director
14/06/2023 - Present
47
Mr Stuart Youngs
Director
14/03/2005 - 31/03/2026
5
Smart, Richard John
Director
14/03/2005 - 31/03/2026
4
Howitt, Adam Ross
Director
14/06/2023 - 31/08/2024
57
Smart, Richard John
Secretary
14/03/2005 - 14/06/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ASHWOOD DESIGNS LIMITED

ASHWOOD DESIGNS LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff CF44 8ER. There are currently 2 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 ASHWOOD DESIGNS LIMITED?

toggle

ASHWOOD DESIGNS LIMITED is currently Active. It was registered on 14/03/2005 .

Where is ASHWOOD DESIGNS LIMITED located?

toggle

ASHWOOD DESIGNS LIMITED is registered at Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff CF44 8ER.

What does ASHWOOD DESIGNS LIMITED do?

toggle

ASHWOOD DESIGNS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ASHWOOD DESIGNS LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mrs Nichola Rhian Page as a director on 2026-03-31.