BB ASHBOURNE LIMITED

Register to unlock more data on OkredoRegister

BB ASHBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04169622

Incorporation date

28/02/2001

Size

Full

Contacts

Registered address

Registered address

Hanging Bridge Mills, Ashbourne, Derbyshire DE6 2EACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon20/03/2026
Full accounts made up to 2025-06-30
dot icon09/07/2025
Appointment of Mrs Rebecca Rachel Macartney as a director on 2025-07-09
dot icon09/07/2025
Termination of appointment of Mark Anthony Allender as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mrs Rebecca Rachel Macartney as a secretary on 2025-07-09
dot icon09/07/2025
Termination of appointment of Mark Anthony Allender as a secretary on 2025-07-09
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/03/2025
Confirmation statement made on 2024-06-19 with no updates
dot icon25/03/2024
Full accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/03/2023
Full accounts made up to 2022-06-30
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon07/03/2022
Full accounts made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/02/2021
Full accounts made up to 2020-06-30
dot icon23/03/2020
Full accounts made up to 2019-06-30
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/11/2018
Full accounts made up to 2018-06-30
dot icon06/08/2018
Termination of appointment of Robert Henry Whitehouse as a director on 2018-08-04
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/03/2017
Full accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/03/2016
Full accounts made up to 2015-06-30
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/10/2015
Appointment of Mr Mark Anthony Allender as a director on 2015-07-01
dot icon21/07/2015
Registration of charge 041696220005, created on 2015-07-08
dot icon21/07/2015
Satisfaction of charge 3 in full
dot icon21/07/2015
Satisfaction of charge 4 in full
dot icon08/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/02/2013
Director's details changed for Philip Horsnall on 2013-01-01
dot icon15/02/2013
Director's details changed for Mr Robert Henry Whitehouse on 2013-01-01
dot icon04/10/2012
Termination of appointment of Diane Coutts as a director
dot icon02/05/2012
Director's details changed for Mr Robert Henry Whitehouse on 2010-04-01
dot icon02/05/2012
Director's details changed for Philip Horsnall on 2011-11-01
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Paul Shenton as a director
dot icon09/12/2011
Accounts for a medium company made up to 2011-06-30
dot icon15/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/03/2010
Director's details changed for Diane Anthony Coutts on 2010-01-01
dot icon17/03/2010
Appointment of Mr Mark Anthony Allender as a secretary
dot icon17/03/2010
Termination of appointment of Diane Coutts as a secretary
dot icon19/01/2010
Accounts for a medium company made up to 2009-06-30
dot icon15/12/2009
Secretary's details changed for Diane Coutts on 2009-12-15
dot icon02/06/2009
Appointment terminated director thomas fischer
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon24/02/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon07/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon15/04/2008
Auditor's resignation
dot icon01/03/2008
Return made up to 28/02/08; full list of members
dot icon18/12/2007
New director appointed
dot icon11/12/2007
Certificate of change of name
dot icon11/12/2007
New director appointed
dot icon02/12/2007
Declaration of assistance for shares acquisition
dot icon02/12/2007
Declaration of assistance for shares acquisition
dot icon02/12/2007
Declaration of assistance for shares acquisition
dot icon01/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon12/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon01/03/2007
Return made up to 28/02/07; full list of members
dot icon18/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon25/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon21/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon21/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/03/2003
Return made up to 28/02/03; full list of members
dot icon18/12/2002
£ ic 202280/151710 31/10/02 £ sr 50570@1=50570
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Director resigned
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon09/10/2001
Ad 11/09/01--------- £ si 201639@1=201639 £ ic 641/202280
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
£ nc 10000/300000 11/09/01
dot icon27/09/2001
Memorandum and Articles of Association
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Registered office changed on 26/09/01 from: 7TH floor 1-3 newhall street phoenix house birmingham west midlands B3 3NH
dot icon25/09/2001
Certificate of change of name
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Ad 11/09/01--------- £ si 640@1=640 £ ic 1/641
dot icon20/09/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New secretary appointed;new director appointed
dot icon20/09/2001
New director appointed
dot icon18/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon02/03/2001
Secretary resigned
dot icon02/03/2001
Director resigned
dot icon02/03/2001
New director appointed
dot icon02/03/2001
New secretary appointed;new director appointed
dot icon28/02/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
100.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beech, David Andrew
Director
28/02/2001 - 11/09/2001
119
Horsnall, Philip
Director
26/11/2007 - Present
34
Allender, Mark Anthony
Director
01/07/2015 - 09/07/2025
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/2001 - 28/02/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/02/2001 - 28/02/2001
43699

Persons with Significant Control

1
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 BB ASHBOURNE LIMITED

BB ASHBOURNE LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at Hanging Bridge Mills, Ashbourne, Derbyshire DE6 2EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BB ASHBOURNE LIMITED?

toggle

BB ASHBOURNE LIMITED is currently Active. It was registered on 28/02/2001 .

Where is BB ASHBOURNE LIMITED located?

toggle

BB ASHBOURNE LIMITED is registered at Hanging Bridge Mills, Ashbourne, Derbyshire DE6 2EA.

What does BB ASHBOURNE LIMITED do?

toggle

BB ASHBOURNE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BB ASHBOURNE LIMITED?

toggle

The latest filing was on 20/03/2026: Full accounts made up to 2025-06-30.