C M B ASHTON LIMITED

Register to unlock more data on OkredoRegister

C M B ASHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05227475

Incorporation date

10/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2004)
dot icon14/04/2026
Appointment of Mrs Rosamund Olivia Selby Ashton as a secretary on 2026-04-10
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon14/06/2022
Secretary's details changed for Susan Elizabeth Smith on 2021-12-01
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon20/09/2021
Secretary's details changed for Susan Elizabeth Smith on 2021-09-09
dot icon17/09/2021
Secretary's details changed for Susan Elizabeth Smith on 2021-09-14
dot icon15/09/2021
Director's details changed for Mr Charles Mitchell Bankes Ashton on 2021-09-15
dot icon14/09/2021
Director's details changed for Mr Charles Mitchell Bankes Ashton on 2021-09-14
dot icon07/06/2021
Change of details for Mrs Rosamund Olivia Selby Ashton as a person with significant control on 2021-04-01
dot icon07/06/2021
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-07
dot icon07/06/2021
Change of details for Mr Charles Mitchell Bankes Ashton as a person with significant control on 2021-04-01
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon11/09/2018
Change of details for Mr Charles Mitchell Bankes Ashton as a person with significant control on 2018-03-12
dot icon11/09/2018
Notification of Rosamund Olivia Selby Ashton as a person with significant control on 2018-03-12
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon17/09/2010
Director's details changed for Charles Mitchell Bankes Ashton on 2010-09-10
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/09/2009
Return made up to 10/09/09; full list of members
dot icon23/07/2009
Secretary's change of particulars / susan smith / 09/07/2009
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/12/2008
Registered office changed on 10/12/2008 from limehouse, mere way ruddington fields ruddington nottinghamshire NG11 6JS
dot icon01/10/2008
Return made up to 10/09/08; full list of members
dot icon02/07/2008
Director's change of particulars / charles ashton / 04/06/2008
dot icon29/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/11/2007
Return made up to 10/09/07; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JW
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/10/2006
Return made up to 10/09/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/12/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon20/10/2005
Return made up to 10/09/05; full list of members
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
New director appointed
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Director resigned
dot icon10/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
10/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption 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
1
509.21K
-
0.00
100.41K
-
2022
1
688.40K
-
0.00
294.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Charles Mitchell Bankes
Director
10/09/2004 - Present
-
Holt, Joanna
Director
10/09/2004 - 10/09/2004
208
Jackson, Susan Elizabeth
Secretary
10/09/2004 - Present
17
Batch, Lisa
Secretary
10/09/2004 - 10/09/2004
83

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C M B ASHTON LIMITED

C M B ASHTON LIMITED is an(a) Active company incorporated on 10/09/2004 with the registered office located at Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZS. There are currently 2 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 C M B ASHTON LIMITED?

toggle

C M B ASHTON LIMITED is currently Active. It was registered on 10/09/2004 .

Where is C M B ASHTON LIMITED located?

toggle

C M B ASHTON LIMITED is registered at Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZS.

What does C M B ASHTON LIMITED do?

toggle

C M B ASHTON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C M B ASHTON LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mrs Rosamund Olivia Selby Ashton as a secretary on 2026-04-10.