BAKER ASHLEY LIMITED

Register to unlock more data on OkredoRegister

BAKER ASHLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10887751

Incorporation date

28/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, First Floor Melin Corrwg Business Parc, Upper Boat, Pontypridd CF37 5BECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2017)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon03/01/2025
Change of details for Ms Cerys Ashley as a person with significant control on 2024-12-22
dot icon03/01/2025
Cessation of Andrew Kenneth Richardson as a person with significant control on 2024-12-22
dot icon24/12/2024
Director's details changed for Ms Cerys Ashley on 2024-12-19
dot icon23/12/2024
Termination of appointment of Lisa Marie Aplin as a director on 2024-12-10
dot icon23/12/2024
Termination of appointment of Andrew Kenneth Richardson as a director on 2024-12-19
dot icon23/12/2024
Appointment of Mrs Debra Jane Tobin as a director on 2024-12-19
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon31/05/2022
Registered office address changed from 17 Gelliwastad Road Pontypridd CF37 2BW to Unit 5, First Floor Melin Corrwg Business Parc Upper Boat Pontypridd CF37 5BE on 2022-05-31
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Appointment of Mrs Lisa Marie Aplin as a director on 2021-02-01
dot icon25/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Change of share class name or designation
dot icon27/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon20/08/2019
Termination of appointment of Helen Juanita Francis Trowe as a director on 2019-08-13
dot icon03/07/2019
Appointment of Mr David Brian Isaac as a director on 2019-07-03
dot icon07/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon28/03/2019
Appointment of Miss Sadie Sharp as a director on 2019-03-15
dot icon10/01/2019
Cessation of Gareth John Harvey as a person with significant control on 2018-11-26
dot icon21/12/2018
Termination of appointment of Gareth John Harvey as a director on 2018-11-26
dot icon21/12/2018
Appointment of Miss Helen Juanita Francis Trowe as a director on 2018-11-26
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Change of details for Ms Cerys Ashley as a person with significant control on 2018-05-10
dot icon10/05/2018
Change of details for Mr Andrew Kenneth Richardson as a person with significant control on 2018-05-10
dot icon10/05/2018
Change of details for Mr Gareth John Harvey as a person with significant control on 2018-05-10
dot icon10/05/2018
Change of details for Ms Cerys Ashley as a person with significant control on 2018-05-10
dot icon17/04/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon18/12/2017
Registered office address changed from Unit 7 Albion Ind. Estate Cilfynydd Pontypridd CF37 4NX United Kingdom to 17 Gelliwastad Road Pontypridd CF37 2BW on 2017-12-18
dot icon18/08/2017
Director's details changed for Ms Cerys Ashley on 2017-08-07
dot icon28/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
447.38K
-
0.00
10.96K
-
2022
22
457.45K
-
0.00
18.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Andrew Kenneth
Director
28/07/2017 - 19/12/2024
1
Sharp, Sadie
Director
15/03/2019 - Present
6
Harvey, Gareth John
Director
28/07/2017 - 26/11/2018
9
Aplin, Lisa Marie
Director
01/02/2021 - 10/12/2024
2
Tobin, Debra Jane
Director
19/12/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER ASHLEY LIMITED

BAKER ASHLEY LIMITED is an(a) Active company incorporated on 28/07/2017 with the registered office located at Unit 5, First Floor Melin Corrwg Business Parc, Upper Boat, Pontypridd CF37 5BE. There are currently 4 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 BAKER ASHLEY LIMITED?

toggle

BAKER ASHLEY LIMITED is currently Active. It was registered on 28/07/2017 .

Where is BAKER ASHLEY LIMITED located?

toggle

BAKER ASHLEY LIMITED is registered at Unit 5, First Floor Melin Corrwg Business Parc, Upper Boat, Pontypridd CF37 5BE.

What does BAKER ASHLEY LIMITED do?

toggle

BAKER ASHLEY LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BAKER ASHLEY LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.