ASHWYK LIMITED

Register to unlock more data on OkredoRegister

ASHWYK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554669

Incorporation date

02/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Lodge Lane, Grays, Essex RM17 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1990)
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon20/09/2024
Secretary's details changed for Mrs Karen Julie De Wykerslooth on 2024-09-19
dot icon20/09/2024
Director's details changed for Mrs Karen Julie De Wykerslooth on 2024-09-19
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Mrs Sarah Louise De Wykerslooth as a secretary on 2024-06-25
dot icon17/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Cessation of Karen Julie De Wykerslooth as a person with significant control on 2020-02-29
dot icon25/08/2020
Director's details changed for Mr Joe De Wykerslooth on 2020-08-25
dot icon25/08/2020
Change of details for Mr Joe De Wykerslooth as a person with significant control on 2020-08-25
dot icon05/06/2020
Cancellation of shares. Statement of capital on 2020-02-29
dot icon07/04/2020
Purchase of own shares.
dot icon18/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2017-11-10
dot icon24/05/2018
Purchase of own shares.
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Satisfaction of charge 2 in full
dot icon07/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Director's details changed for Mrs Karen Julie De Wykerslooth on 2012-03-08
dot icon08/03/2012
Director's details changed for Mr Vauthier Charles De Wykerslooth on 2012-03-08
dot icon14/12/2011
Director's details changed for Joe De Wykerslooth on 2011-12-09
dot icon14/12/2011
Director's details changed for Joe De Wykerslooth on 2011-12-09
dot icon14/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mrs Karen Julie De Wykerslooth on 2011-07-25
dot icon11/11/2011
Secretary's details changed for Mrs Karen Julie De Wykerslooth on 2011-07-25
dot icon11/11/2011
Director's details changed for Mr Vauthier Charles De Wykerslooth on 2011-07-25
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mrs Karen Julie De Wykerslooth on 2010-06-23
dot icon29/10/2010
Director's details changed for Mr Vauthier Charles De Wykerslooth on 2010-06-23
dot icon29/10/2010
Secretary's details changed for Mrs Karen Julie De Wykerslooth on 2010-06-23
dot icon29/10/2010
Director's details changed for Mrs Karen Julie De Wykerslooth on 2010-06-23
dot icon29/10/2010
Director's details changed for Mr Vauthier Charles De Wykerslooth on 2010-06-23
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 02/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Director and secretary's change of particulars / karen dewykerslooth / 21/07/2008
dot icon22/07/2008
Director's change of particulars / vauthier dewykerslooth / 21/07/2008
dot icon03/12/2007
Return made up to 02/11/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 02/11/06; full list of members
dot icon15/01/2007
Nc inc already adjusted 25/10/06
dot icon15/01/2007
Ad 26/10/06--------- £ si 25000@1=25000 £ ic 58400/83400
dot icon15/01/2007
Ad 25/10/06--------- £ si 58300@1=58300 £ ic 100/58400
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon13/10/2006
Certificate of change of name
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/06/2006
New director appointed
dot icon14/12/2005
Registered office changed on 14/12/05 from: 25 the capstan centre thurrock park way tilbury essex RM18 7HH
dot icon01/11/2005
Return made up to 02/11/05; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 02/11/04; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 02/11/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 02/11/02; full list of members
dot icon28/10/2002
Certificate of change of name
dot icon19/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2001
Return made up to 02/11/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-12-31
dot icon07/12/2000
Particulars of mortgage/charge
dot icon01/11/2000
Return made up to 02/11/00; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Registered office changed on 23/08/00 from: 39A green lane ilford essex IG1 1XG
dot icon05/11/1999
Return made up to 02/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 02/11/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Return made up to 02/11/97; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Certificate of change of name
dot icon19/11/1996
Return made up to 02/11/96; no change of members
dot icon05/08/1996
Accounts for a small company made up to 1995-12-31
dot icon12/04/1996
Particulars of mortgage/charge
dot icon09/11/1995
Return made up to 02/11/95; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon16/11/1994
Return made up to 02/11/94; full list of members
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
New secretary appointed;new director appointed
dot icon07/06/1994
Secretary resigned
dot icon29/11/1993
Return made up to 02/11/93; no change of members
dot icon18/08/1993
Full accounts made up to 1992-12-31
dot icon02/03/1993
Director's particulars changed
dot icon09/11/1992
Return made up to 02/11/92; no change of members
dot icon14/09/1992
Accounting reference date extended from 30/11 to 31/12
dot icon10/09/1992
Full accounts made up to 1991-11-30
dot icon14/11/1991
Return made up to 02/11/91; full list of members
dot icon28/10/1991
Ad 08/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/11/1990
Secretary resigned;new secretary appointed
dot icon27/11/1990
Accounting reference date notified as 30/11
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1990
Registered office changed on 13/11/90 from: aci house torrington park north finchley london N12 9QR
dot icon02/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+9.14 % *

* during past year

Cash in Bank

£107,909.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
136.49K
-
0.00
98.87K
-
2022
5
153.64K
-
0.00
107.91K
-
2022
5
153.64K
-
0.00
107.91K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

153.64K £Ascended12.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.91K £Ascended9.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Wykerslooth, Karen Julie
Director
01/04/1994 - Present
-
De Wykerslooth, Sarah Louise
Secretary
25/06/2024 - Present
-
De Wykerslooth, Karen Julie
Secretary
01/04/1994 - Present
1
De Wykerslooth, Joedy
Director
22/05/2006 - Present
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHWYK LIMITED

ASHWYK LIMITED is an(a) Active company incorporated on 02/11/1990 with the registered office located at 21 Lodge Lane, Grays, Essex RM17 5RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWYK LIMITED?

toggle

ASHWYK LIMITED is currently Active. It was registered on 02/11/1990 .

Where is ASHWYK LIMITED located?

toggle

ASHWYK LIMITED is registered at 21 Lodge Lane, Grays, Essex RM17 5RY.

What does ASHWYK LIMITED do?

toggle

ASHWYK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASHWYK LIMITED have?

toggle

ASHWYK LIMITED had 5 employees in 2022.

What is the latest filing for ASHWYK LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-02 with no updates.