AST HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

AST HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04423263

Incorporation date

24/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coppice House, Halesfield 7, Telford, Shropshire TF7 4NACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2002)
dot icon16/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Termination of appointment of a director
dot icon09/08/2023
Termination of appointment of a secretary
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon13/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/09/2022
Cessation of Crestleigh Homes Ltd as a person with significant control on 2022-09-28
dot icon28/09/2022
Notification of Alr Rentals Limited as a person with significant control on 2022-09-28
dot icon28/09/2022
Termination of appointment of Leonie Anastasia Hammonds as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of Leonie Anastasia Hammonds as a secretary on 2022-09-28
dot icon17/08/2022
Notification of Crestleigh Homes Ltd as a person with significant control on 2022-06-10
dot icon17/08/2022
Cessation of Attrill Shaw Thorpe as a person with significant control on 2022-06-10
dot icon17/08/2022
Cessation of Leonie Anastasia Hammonds as a person with significant control on 2022-06-10
dot icon24/06/2022
Secretary's details changed for Mrs Leonie Anastasia Hammonds on 2022-06-23
dot icon24/06/2022
Director's details changed for Mrs Leonie Anastasia Hammonds on 2022-06-10
dot icon23/06/2022
Director's details changed for Mrs Leonie Anastasia Hammonds on 2022-02-05
dot icon23/06/2022
Change of details for Mrs Leonie Anastasia Hammonds as a person with significant control on 2022-02-05
dot icon23/06/2022
Director's details changed for Lord Attrill Shaw Thorpe on 2022-06-23
dot icon23/06/2022
Change of details for Mrs Leonie Ann Thorpe as a person with significant control on 2022-02-05
dot icon23/06/2022
Secretary's details changed for Mrs Leonie Ann Thorpe on 2022-02-05
dot icon23/06/2022
Director's details changed for Mrs Leonie Ann Thorpe on 2022-02-05
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/03/2020
Registration of charge 044232630005, created on 2020-03-05
dot icon05/03/2020
Registration of charge 044232630004, created on 2020-03-05
dot icon03/03/2020
Resolutions
dot icon18/12/2019
Registration of charge 044232630003, created on 2019-12-18
dot icon18/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/07/2016
Registered office address changed from 1 Plough Road Wellington Telford Shropshire TF1 1ET England to Coppice House Halesfield 7 Telford Shropshire TF7 4NA on 2016-07-22
dot icon14/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Registered office address changed from C/O the Integrity Partnership Ltd. 36-37 High Street Madeley Telford Shropshire TF7 5AS to 1 Plough Road Wellington Telford Shropshire TF1 1ET on 2015-06-09
dot icon01/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Registered office address changed from Road Point House Heath Hill Dawley, Telford Salop TF4 2RJ on 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 24/04/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 24/04/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 24/04/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 24/04/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
Return made up to 24/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 24/04/03; full list of members
dot icon27/05/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon14/05/2002
Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon14/05/2002
New director appointed
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon24/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,490.48 % *

* during past year

Cash in Bank

£278,540.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.83M
-
0.00
12.62K
-
2022
0
1.94M
-
0.00
17.51K
-
2023
0
1.98M
-
0.00
278.54K
-
2023
0
1.98M
-
0.00
278.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.98M £Ascended1.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.54K £Ascended1.49K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Attrill Shaw, Lord
Director
30/04/2002 - Present
8

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+
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 AST HOLDINGS (UK) LIMITED

AST HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 24/04/2002 with the registered office located at Coppice House, Halesfield 7, Telford, Shropshire TF7 4NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AST HOLDINGS (UK) LIMITED?

toggle

AST HOLDINGS (UK) LIMITED is currently Active. It was registered on 24/04/2002 .

Where is AST HOLDINGS (UK) LIMITED located?

toggle

AST HOLDINGS (UK) LIMITED is registered at Coppice House, Halesfield 7, Telford, Shropshire TF7 4NA.

What does AST HOLDINGS (UK) LIMITED do?

toggle

AST HOLDINGS (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AST HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-31 with no updates.