ASHWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242280

Incorporation date

27/06/2001

Size

Full

Contacts

Registered address

Registered address

1 Goodison Road, Lincs Gateway Business Park, Spalding, Lincolnshire PE12 6FYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon27/11/2025
Full accounts made up to 2025-06-30
dot icon10/06/2025
Registration of charge 042422800057, created on 2025-06-06
dot icon04/06/2025
Satisfaction of charge 042422800052 in full
dot icon04/06/2025
Satisfaction of charge 042422800053 in full
dot icon26/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon04/12/2024
Full accounts made up to 2024-06-30
dot icon25/07/2024
Registration of charge 042422800056, created on 2024-07-25
dot icon12/06/2024
Change of details for Ashley King Group Limited as a person with significant control on 2024-05-16
dot icon12/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/12/2023
Memorandum and Articles of Association
dot icon28/12/2023
Resolutions
dot icon29/11/2023
Full accounts made up to 2023-06-30
dot icon09/06/2023
Satisfaction of charge 15 in full
dot icon07/06/2023
Satisfaction of charge 16 in full
dot icon07/06/2023
Satisfaction of charge 042422800050 in full
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon18/05/2023
Change of details for Ashley King Group Limited as a person with significant control on 2023-05-18
dot icon06/04/2023
Change of name notice
dot icon06/04/2023
Certificate of change of name
dot icon01/12/2022
Full accounts made up to 2022-06-30
dot icon23/11/2022
Satisfaction of charge 042422800032 in full
dot icon22/11/2022
Satisfaction of charge 042422800047 in full
dot icon22/11/2022
Satisfaction of charge 042422800043 in full
dot icon22/11/2022
Satisfaction of charge 042422800044 in full
dot icon22/11/2022
Satisfaction of charge 042422800049 in full
dot icon22/11/2022
Satisfaction of charge 042422800038 in full
dot icon22/11/2022
Satisfaction of charge 042422800029 in full
dot icon22/11/2022
Satisfaction of charge 042422800028 in full
dot icon22/11/2022
Satisfaction of charge 042422800046 in full
dot icon22/11/2022
Satisfaction of charge 042422800042 in full
dot icon22/11/2022
Satisfaction of charge 042422800030 in full
dot icon11/10/2022
Registration of charge 042422800055, created on 2022-10-04
dot icon01/08/2022
Registration of charge 042422800054, created on 2022-07-26
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-21
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon11/02/2022
Registration of charge 042422800051, created on 2022-02-04
dot icon11/02/2022
Registration of charge 042422800052, created on 2022-02-04
dot icon11/02/2022
Registration of charge 042422800053, created on 2022-02-04
dot icon17/12/2021
Full accounts made up to 2021-06-30
dot icon08/07/2021
Satisfaction of charge 042422800041 in full
dot icon28/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon28/05/2021
Registration of charge 042422800050, created on 2021-05-21
dot icon13/05/2021
Registration of charge 042422800049, created on 2021-05-07
dot icon12/05/2021
Satisfaction of charge 042422800040 in full
dot icon14/04/2021
Satisfaction of charge 042422800045 in full
dot icon08/03/2021
Registration of charge 042422800048, created on 2021-02-26
dot icon23/12/2020
Full accounts made up to 2020-06-30
dot icon08/12/2020
Director's details changed for Mrs Jane King on 2020-12-08
dot icon08/12/2020
Director's details changed for Mrs Jane King on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Ashley John King on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Ashley John King on 2020-12-01
dot icon05/11/2020
Registration of charge 042422800047, created on 2020-10-30
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon14/02/2020
Full accounts made up to 2019-06-30
dot icon07/01/2020
Registration of charge 042422800046, created on 2020-01-06
dot icon09/12/2019
Satisfaction of charge 042422800039 in full
dot icon09/12/2019
Satisfaction of charge 042422800031 in full
dot icon09/12/2019
Satisfaction of charge 042422800035 in full
dot icon09/12/2019
Satisfaction of charge 042422800036 in full
dot icon07/11/2019
Registration of charge 042422800045, created on 2019-11-06
dot icon05/06/2019
Registration of charge 042422800044, created on 2019-05-24
dot icon30/05/2019
Registration of charge 042422800043, created on 2019-05-24
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon11/05/2019
Satisfaction of charge 042422800034 in full
dot icon11/04/2019
Satisfaction of charge 042422800033 in full
dot icon28/03/2019
Registration of charge 042422800042, created on 2019-03-21
dot icon22/03/2019
Registration of charge 042422800041, created on 2019-03-20
dot icon22/03/2019
Satisfaction of charge 042422800037 in full
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/03/2019
Registration of charge 042422800039, created on 2019-03-06
dot icon14/03/2019
Registration of charge 042422800040, created on 2019-03-06
dot icon16/08/2018
Registration of charge 042422800038, created on 2018-08-06
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon18/05/2018
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon10/04/2018
Registration of charge 042422800037, created on 2018-04-05
dot icon20/03/2018
Registration of charge 042422800036, created on 2018-03-13
dot icon12/03/2018
Registration of charge 042422800035, created on 2018-03-07
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Registered office address changed from Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA to 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY on 2018-01-05
dot icon05/01/2018
Change of details for Ashley King Group Limited as a person with significant control on 2018-01-04
dot icon27/06/2017
Director's details changed for Mr Ashley John King on 2017-06-27
dot icon27/06/2017
Director's details changed for Mrs Jane King on 2017-06-27
dot icon13/06/2017
Director's details changed for Mrs Jane King on 2017-06-13
dot icon13/06/2017
Director's details changed for Mr Ashley John King on 2017-06-13
dot icon13/06/2017
Registration of charge 042422800034, created on 2017-06-06
dot icon13/06/2017
Registration of charge 042422800033, created on 2017-06-06
dot icon31/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon21/04/2017
Current accounting period extended from 2017-04-30 to 2017-06-30
dot icon14/03/2017
Registration of charge 042422800032, created on 2017-03-10
dot icon23/02/2017
Registration of charge 042422800031, created on 2017-02-16
dot icon15/12/2016
Registration of charge 042422800030, created on 2016-12-14
dot icon21/07/2016
Appointment of Mrs Jane King as a director on 2016-07-04
dot icon01/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon25/05/2016
Previous accounting period shortened from 2016-06-30 to 2016-04-30
dot icon13/05/2016
Resolutions
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/11/2015
Registration of charge 042422800028, created on 2015-11-05
dot icon10/11/2015
Registration of charge 042422800029, created on 2015-11-05
dot icon19/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Satisfaction of charge 26 in full
dot icon06/03/2015
Satisfaction of charge 23 in full
dot icon06/03/2015
Satisfaction of charge 25 in full
dot icon12/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/03/2012
Accounts for a small company made up to 2011-06-30
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/07/2011
Registered office address changed from Holbeach Manor Fleet Road Holbeach Spalding Lincolnshire PE12 7AX on 2011-07-19
dot icon25/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon11/05/2011
Register(s) moved to registered inspection location
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon10/12/2010
Termination of appointment of Ashley King as a secretary
dot icon23/11/2010
Termination of appointment of John King as a director
dot icon28/06/2010
Accounts for a small company made up to 2009-06-30
dot icon26/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Mr Ashley John King on 2010-05-13
dot icon13/05/2010
Director's details changed for Mr Ashley John King on 2010-05-13
dot icon13/05/2010
Register inspection address has been changed
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon29/07/2009
Accounts for a small company made up to 2008-06-30
dot icon29/05/2009
Return made up to 23/05/09; full list of members
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon22/10/2008
Accounts for a small company made up to 2007-06-30
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 27
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/06/2008
Return made up to 23/05/08; full list of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 26
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 25
dot icon22/01/2008
Accounts for a small company made up to 2006-06-30
dot icon06/12/2007
Amended accounts made up to 2005-06-30
dot icon02/10/2007
Particulars of mortgage/charge
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
Secretary resigned
dot icon05/07/2007
Return made up to 27/06/07; full list of members
dot icon05/05/2007
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon05/07/2006
Return made up to 27/06/06; full list of members
dot icon09/06/2006
Accounts for a medium company made up to 2005-06-30
dot icon20/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/11/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon23/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Return made up to 27/06/05; full list of members
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon17/01/2005
Registered office changed on 17/01/05 from: tudor lodge fen road, holbeach spalding lincolnshire PE12 8QD
dot icon21/12/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/09/2004
Accounts for a medium company made up to 2003-06-30
dot icon14/07/2004
Return made up to 27/06/04; full list of members
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Certificate of change of name
dot icon05/02/2004
Certificate of change of name
dot icon04/02/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon24/12/2003
Declaration of satisfaction of mortgage/charge
dot icon24/12/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
New director appointed
dot icon11/11/2003
Accounts for a medium company made up to 2002-06-30
dot icon08/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of contract relating to shares
dot icon31/10/2003
Ad 29/09/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon31/10/2003
Nc inc already adjusted 29/09/03
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Location of register of members
dot icon31/10/2003
Location of register of directors' interests
dot icon19/09/2003
Particulars of mortgage/charge
dot icon04/08/2003
Return made up to 27/06/03; full list of members
dot icon03/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon06/09/2002
Return made up to 27/06/02; full list of members
dot icon28/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Secretary resigned
dot icon30/05/2002
New secretary appointed
dot icon22/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of mortgage/charge
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon29/06/2001
Secretary resigned
dot icon29/06/2001
Director resigned
dot icon27/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-54 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
25.04M
-
0.00
4.66M
-
2022
54
30.96M
-
0.00
6.72M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Ashley John
Director
27/06/2001 - Present
90
King, Jane
Director
04/07/2016 - Present
19
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/06/2001 - 29/06/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/06/2001 - 29/06/2001
12878
King, John Henry, The Estate Of
Director
29/09/2003 - 16/10/2010
13

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASHWOOD HOMES LIMITED

ASHWOOD HOMES LIMITED is an(a) Active company incorporated on 27/06/2001 with the registered office located at 1 Goodison Road, Lincs Gateway Business Park, Spalding, Lincolnshire PE12 6FY. 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 HOMES LIMITED?

toggle

ASHWOOD HOMES LIMITED is currently Active. It was registered on 27/06/2001 .

Where is ASHWOOD HOMES LIMITED located?

toggle

ASHWOOD HOMES LIMITED is registered at 1 Goodison Road, Lincs Gateway Business Park, Spalding, Lincolnshire PE12 6FY.

What does ASHWOOD HOMES LIMITED do?

toggle

ASHWOOD HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHWOOD HOMES LIMITED?

toggle

The latest filing was on 27/11/2025: Full accounts made up to 2025-06-30.