ASHWOOD UK LTD.

Register to unlock more data on OkredoRegister

ASHWOOD UK LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04648854

Incorporation date

27/01/2003

Size

Small

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon20/11/2025
Final Gazette dissolved following liquidation
dot icon20/08/2025
Return of final meeting in a members' voluntary winding up
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon27/11/2024
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-11-27
dot icon18/01/2024
Director's details changed
dot icon15/01/2024
Director's details changed
dot icon12/01/2024
Director's details changed
dot icon11/01/2024
Director's details changed
dot icon11/01/2024
Director's details changed
dot icon21/12/2023
Register(s) moved to registered inspection location 154 Business Park Valiant Way Wolverhampton WV9 5GB
dot icon16/12/2023
Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB
dot icon14/12/2023
Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-12-14
dot icon12/12/2023
Declaration of solvency
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Statement of capital on 2023-10-16
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Solvency Statement dated 02/10/23
dot icon12/10/2023
Statement by Directors
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon03/02/2023
Termination of appointment of Sonia Miles as a secretary on 2023-01-20
dot icon03/02/2023
Appointment of Miss Laura Jayne Ganderton as a secretary on 2023-01-20
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Appointment of Mr Michael Robert Watts as a director on 2022-04-01
dot icon01/04/2022
Appointment of Sonia Miles as a secretary on 2022-03-31
dot icon01/04/2022
Termination of appointment of Alice Irene Mills as a secretary on 2022-03-31
dot icon01/04/2022
Termination of appointment of Alice Irene Mills as a director on 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon20/08/2021
Accounts for a small company made up to 2020-12-31
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon25/03/2021
Appointment of Mark Lindesay Carnaghan as a director on 2021-03-25
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon09/12/2020
Termination of appointment of Philip David Coles as a director on 2020-12-09
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon28/11/2019
Termination of appointment of Denise Ashwood as a director on 2019-11-22
dot icon05/11/2019
Accounts for a small company made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon10/01/2018
Satisfaction of charge 1 in full
dot icon27/12/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon22/12/2017
Appointment of Ms Alice Irene Mills as a secretary on 2017-12-21
dot icon22/12/2017
Appointment of Mr Philip David Coles as a director on 2017-12-21
dot icon22/12/2017
Termination of appointment of John Murray Walker Burgon as a director on 2017-12-21
dot icon22/12/2017
Termination of appointment of Patricia Anne Burgon as a director on 2017-12-21
dot icon22/12/2017
Termination of appointment of Denise Ashwood as a secretary on 2017-12-21
dot icon22/12/2017
Appointment of Ms Alice Irene Mills as a director on 2017-12-21
dot icon22/12/2017
Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 2017-12-21
dot icon22/12/2017
Cessation of John Murray Walker Burgon as a person with significant control on 2017-12-21
dot icon22/12/2017
Cessation of Denise Ashwood as a person with significant control on 2017-12-21
dot icon22/12/2017
Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 2017-12-22
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon10/02/2017
Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2017-02-10
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/05/2016
Director's details changed for Denise Ashwood on 2016-05-09
dot icon18/05/2016
Secretary's details changed for Denise Ashwood on 2016-05-09
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/12/2014
Change of share class name or designation
dot icon24/12/2014
Resolutions
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon09/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/01/2012
Appointment of Patricia Anne Burgon as a director
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/11/2010
Memorandum and Articles of Association
dot icon30/11/2010
Change of share class name or designation
dot icon30/11/2010
Resolutions
dot icon09/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/05/2009
Director and secretary's change of particulars / denise ashwood / 06/03/2009
dot icon17/02/2009
Return made up to 27/01/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/11/2008
Appointment terminated director andrew barratt
dot icon20/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/02/2008
Return made up to 27/01/08; full list of members
dot icon19/02/2007
Return made up to 27/01/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
Return made up to 27/01/06; full list of members
dot icon25/02/2005
Return made up to 27/01/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/02/2004
Return made up to 27/01/04; full list of members
dot icon20/08/2003
Ad 31/07/03--------- £ si 59997@1=59997 £ ic 3/60000
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon03/06/2003
Secretary's particulars changed;director's particulars changed
dot icon02/03/2003
Ad 11/02/03--------- £ si 2@1=2 £ ic 1/3
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New secretary appointed;new director appointed
dot icon09/02/2003
Registered office changed on 09/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
Director resigned
dot icon07/02/2003
Certificate of change of name
dot icon27/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/01/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Philip David
Director
21/12/2017 - 09/12/2020
49
Burgon, John Murray Walker
Director
04/02/2003 - 21/12/2017
3
Miles, Sonia
Secretary
31/03/2022 - 20/01/2023
-
Burgon, Patricia Anne
Director
13/12/2011 - 21/12/2017
-
Ashwood, Denise
Secretary
04/02/2003 - 21/12/2017
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD UK LTD.

ASHWOOD UK LTD. is an(a) Dissolved company incorporated on 27/01/2003 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. 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 UK LTD.?

toggle

ASHWOOD UK LTD. is currently Dissolved. It was registered on 27/01/2003 and dissolved on 20/11/2025.

Where is ASHWOOD UK LTD. located?

toggle

ASHWOOD UK LTD. is registered at 12 Wellington Place, Leeds LS1 4AP.

What does ASHWOOD UK LTD. do?

toggle

ASHWOOD UK LTD. operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ASHWOOD UK LTD.?

toggle

The latest filing was on 20/11/2025: Final Gazette dissolved following liquidation.