ASHWOOD REFURBISHMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD REFURBISHMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978261

Incorporation date

20/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Second Avenue, Halstead, Essex CO9 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon06/11/2025
Director's details changed for Mrs Leonora May Oates on 2025-11-06
dot icon30/06/2025
Micro company accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon28/04/2025
Appointment of Mrs Leonora May Oates as a director on 2025-04-28
dot icon28/04/2025
Secretary's details changed for Miss Leonora May Oates on 2025-04-28
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/11/2023
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to 1 Second Avenue Halstead Essex CO9 2SU on 2023-11-15
dot icon15/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/07/2020
Director's details changed for Mr Warren Mitchell Sutton on 2020-05-22
dot icon08/07/2020
Change of details for Mr Warren Mitchell Sutton as a person with significant control on 2020-05-22
dot icon08/07/2020
Director's details changed for Mr Warren Mitchell Sutton on 2020-05-22
dot icon07/07/2020
Appointment of Miss Leonora May Oates as a secretary on 2020-05-22
dot icon22/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon19/05/2020
Registered office address changed from Market House Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2020-05-19
dot icon18/05/2020
Cessation of Deborah Sutton as a person with significant control on 2019-02-04
dot icon18/05/2020
Registered office address changed from C/O Ridgewell & Borehamn Accountancy S 24a Crown Street Brentwood Essex CM14 4BA to Market House Market Walk Saffron Walden Essex CB10 1JZ on 2020-05-18
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon06/02/2019
Termination of appointment of Deborah Sutton as a director on 2019-02-04
dot icon06/02/2019
Termination of appointment of Deborah Sutton as a secretary on 2019-02-04
dot icon19/12/2018
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon17/01/2017
Micro company accounts made up to 2016-04-30
dot icon18/07/2016
Appointment of Mrs Deborah Sutton as a director on 2016-05-01
dot icon03/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon04/05/2010
Director's details changed for Warren Mitchell Sutton on 2009-10-01
dot icon16/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 20/04/09; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 20/04/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 20/04/06; full list of members
dot icon02/12/2005
Registered office changed on 02/12/05 from: ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ
dot icon08/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 20/04/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon09/06/2004
Return made up to 20/04/04; full list of members
dot icon09/06/2004
Registered office changed on 09/06/04 from: 13 high pastures sheering bishops stortford hertfordshire CM22 7NP
dot icon05/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
Secretary resigned
dot icon07/05/2003
Return made up to 20/04/03; no change of members
dot icon07/05/2003
Secretary's particulars changed
dot icon29/04/2003
Total exemption full accounts made up to 2002-04-30
dot icon19/09/2002
Return made up to 20/04/02; no change of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: watson & co. 210 high street ongar essex CM5 9JJ
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon19/09/2001
Return made up to 20/04/01; full list of members
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Secretary resigned
dot icon20/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
91.14K
-
0.00
67.45K
-
2022
1
116.76K
-
0.00
28.55K
-
2023
1
217.94K
-
0.00
-
-
2023
1
217.94K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

217.94K £Ascended86.67 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/04/2000 - 20/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/04/2000 - 20/04/2000
36021
Oates, Leonora May
Director
28/04/2025 - Present
2
Bedding, Jason
Secretary
20/04/2000 - 10/01/2004
-
Ms Deborah Sutton
Director
01/05/2016 - 04/02/2019
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHWOOD REFURBISHMENTS LIMITED

ASHWOOD REFURBISHMENTS LIMITED is an(a) Active company incorporated on 20/04/2000 with the registered office located at 1 Second Avenue, Halstead, Essex CO9 2SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD REFURBISHMENTS LIMITED?

toggle

ASHWOOD REFURBISHMENTS LIMITED is currently Active. It was registered on 20/04/2000 .

Where is ASHWOOD REFURBISHMENTS LIMITED located?

toggle

ASHWOOD REFURBISHMENTS LIMITED is registered at 1 Second Avenue, Halstead, Essex CO9 2SU.

What does ASHWOOD REFURBISHMENTS LIMITED do?

toggle

ASHWOOD REFURBISHMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ASHWOOD REFURBISHMENTS LIMITED have?

toggle

ASHWOOD REFURBISHMENTS LIMITED had 1 employees in 2023.

What is the latest filing for ASHWOOD REFURBISHMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.