ASHWOOD GRANGE (WAKEFIELD) LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD GRANGE (WAKEFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03493448

Incorporation date

15/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Ashwood Grange, Durkar, Wakefield WF4 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon12/04/2026
Cessation of Samantha Louise Rutter as a person with significant control on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon19/01/2026
Registered office address changed from 3 Ashwood Grange Durkar Wakefield WF4 3PY England to 1 Ashwood Grange Durkar Wakefield WF4 3PY on 2026-01-19
dot icon19/01/2026
Termination of appointment of Samantha Louise Rutter as a secretary on 2026-01-19
dot icon19/01/2026
Appointment of Mrs Helen Elizabeth Beere as a secretary on 2026-01-19
dot icon19/01/2026
Notification of Helen Elizabeth Beere as a person with significant control on 2026-01-19
dot icon26/03/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon27/01/2024
Registered office address changed from 2 Ashwood Grange Durkar Wakefield West Yorkshire WF4 3PY England to 3 Ashwood Grange Durkar Wakefield WF4 3PY on 2024-01-27
dot icon27/01/2024
Termination of appointment of Janet Sawyer as a secretary on 2024-01-27
dot icon27/01/2024
Notification of Samantha Louise Rutter as a person with significant control on 2024-01-27
dot icon27/01/2024
Termination of appointment of Janet Sawyer as a director on 2024-01-27
dot icon27/01/2024
Appointment of Mrs Samantha Louise Rutter as a secretary on 2024-01-27
dot icon27/01/2024
Cessation of Janet Sawyer as a person with significant control on 2024-01-27
dot icon27/01/2024
Termination of appointment of Samantha Louise Rutter as a director on 2024-01-27
dot icon27/01/2024
Appointment of Mr Martin Olsen as a director on 2024-01-27
dot icon27/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon12/05/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon25/03/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon16/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon16/01/2022
Appointment of Mrs Samantha Louise Rutter as a director on 2021-08-25
dot icon16/01/2022
Termination of appointment of James Edward Fowley as a director on 2021-08-18
dot icon26/03/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon25/01/2021
Cessation of Nigel William Porter as a person with significant control on 2020-08-25
dot icon25/01/2021
Registered office address changed from C/O Mr N W Porter 1 Ashwood Grange Durkar Wakefield West Yorkshire WF4 3PY to 2 Ashwood Grange Durkar Wakefield West Yorkshire WF4 3PY on 2021-01-25
dot icon25/01/2021
Appointment of Mrs Janet Sawyer as a director on 2020-08-25
dot icon25/01/2021
Termination of appointment of Nigel William Porter as a director on 2020-08-25
dot icon25/01/2021
Termination of appointment of Robert John Sawyer as a director on 2020-08-25
dot icon25/01/2021
Termination of appointment of Nigel William Porter as a secretary on 2020-08-25
dot icon25/01/2021
Appointment of Mr Kieron Talbot as a director on 2020-08-25
dot icon25/01/2021
Appointment of Mrs Janet Sawyer as a secretary on 2020-08-25
dot icon25/01/2021
Notification of Janet Sawyer as a person with significant control on 2020-08-25
dot icon23/04/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon21/01/2020
Appointment of Mr James Edward Fowley as a director on 2020-01-20
dot icon08/04/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon10/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon04/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon20/01/2017
Termination of appointment of Nigel Grant Tooby as a director on 2017-01-15
dot icon19/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/02/2015
Appointment of Mr Nigel Grant Tooby as a director on 2015-02-15
dot icon17/02/2015
Termination of appointment of William Frank Traynor as a director on 2015-02-15
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/08/2014
Appointment of Mr William Frank Traynor as a director on 2014-06-22
dot icon13/08/2014
Secretary's details changed for Mr Nigel Nigel William Porter on 2014-08-13
dot icon13/08/2014
Appointment of Mr Nigel Nigel William Porter as a secretary on 2014-08-09
dot icon13/08/2014
Appointment of Mr Nigel William Porter as a director on 2014-06-22
dot icon13/08/2014
Termination of appointment of Richard Kenneth Townsley as a director on 2014-06-22
dot icon13/08/2014
Registered office address changed from 6 Ashwood Grange Durkar Wakefield West Yorkshire WF4 3PY England to C/O Mr N W Porter 1 Ashwood Grange Durkar Wakefield West Yorkshire WF4 3PY on 2014-08-13
dot icon13/08/2014
Termination of appointment of Deborah Margaret Fowley as a secretary on 2014-08-09
dot icon30/03/2014
Registered office address changed from West Wing Durkar House Durkar Durkar Lane Durkar Wakefield West Yorkshire WF4 3AS on 2014-03-30
dot icon05/02/2014
Termination of appointment of Nigel Tooby as a director
dot icon31/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/04/2013
Appointment of Mr Nigel Grant Tooby as a director
dot icon11/03/2013
Appointment of Deborah Margaret Fowley as a secretary
dot icon11/03/2013
Termination of appointment of Richard Townsley as a secretary
dot icon29/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/08/2012
Registered office address changed from East Wing Durkar House Durkar Lane Durkar Wakefield West Yorkshire WF4 3AS England on 2012-08-03
dot icon01/04/2012
Termination of appointment of William Traynor as a director
dot icon30/03/2012
Appointment of Mr Richard Kenneth Townsley as a director
dot icon30/03/2012
Registered office address changed from West Wing Durkar House Durkar Lane Durkar Wakefield West Yorkshire WF4 3AS United Kingdom on 2012-03-30
dot icon08/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon08/02/2012
Registered office address changed from West Wing Durkar House 25 Durkar Lane Wakefield West Yorkshire WF4 3AS on 2012-02-08
dot icon22/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon01/02/2010
Director's details changed for William Frank Traynor on 2010-02-01
dot icon01/02/2010
Director's details changed for Robert John Sawyer on 2010-02-01
dot icon13/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/03/2009
Appointment terminated director richard townsley
dot icon05/02/2009
Return made up to 15/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 15/01/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/02/2007
Return made up to 15/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 15/01/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 15/01/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/01/2004
Return made up to 15/01/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon28/01/2003
Return made up to 15/01/03; full list of members
dot icon30/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/01/2002
Return made up to 15/01/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/02/2001
Return made up to 15/01/01; full list of members
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Secretary resigned;director resigned
dot icon13/02/2001
Director resigned
dot icon17/10/2000
Registered office changed on 17/10/00 from: wood end cottage bretton lane wakefield WF4 4LF
dot icon10/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon26/01/2000
Return made up to 15/01/00; full list of members
dot icon17/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon16/02/1999
Return made up to 15/01/99; full list of members
dot icon16/02/1999
New director appointed
dot icon15/01/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.00
-
0.00
5.94K
-
2023
0
8.00
-
0.00
6.77K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsley, Richard Kenneth
Director
30/03/2012 - 22/06/2014
-
Sawyer, Robert John
Director
02/08/2000 - 25/08/2020
3
Mr Nigel William Porter
Director
22/06/2014 - 25/08/2020
-
Fowley, James Edward
Director
20/01/2020 - 18/08/2021
4
Sawyer, Janet
Secretary
25/08/2020 - 27/01/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD GRANGE (WAKEFIELD) LIMITED

ASHWOOD GRANGE (WAKEFIELD) LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at 1 Ashwood Grange, Durkar, Wakefield WF4 3PY. There are currently 3 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 GRANGE (WAKEFIELD) LIMITED?

toggle

ASHWOOD GRANGE (WAKEFIELD) LIMITED is currently Active. It was registered on 15/01/1998 .

Where is ASHWOOD GRANGE (WAKEFIELD) LIMITED located?

toggle

ASHWOOD GRANGE (WAKEFIELD) LIMITED is registered at 1 Ashwood Grange, Durkar, Wakefield WF4 3PY.

What does ASHWOOD GRANGE (WAKEFIELD) LIMITED do?

toggle

ASHWOOD GRANGE (WAKEFIELD) LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for ASHWOOD GRANGE (WAKEFIELD) LIMITED?

toggle

The latest filing was on 12/04/2026: Cessation of Samantha Louise Rutter as a person with significant control on 2026-01-19.