TALLOW & ASH LIMITED

Register to unlock more data on OkredoRegister

TALLOW & ASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13872707

Incorporation date

26/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9b Longhope Business Park, Monmouth Road, Longhope, Gloucestershire GL17 0QZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2022)
dot icon27/03/2026
Confirmation statement made on 2026-01-25 with updates
dot icon13/02/2026
Termination of appointment of Bridget Rees as a secretary on 2026-01-21
dot icon13/02/2026
Previous accounting period shortened from 2026-01-31 to 2025-12-31
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/09/2025
Registration of charge 138727070002, created on 2025-08-28
dot icon09/06/2025
Resolutions
dot icon07/05/2025
Satisfaction of charge 138727070001 in full
dot icon15/04/2025
Change of share class name or designation
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Sub-division of shares on 2023-04-03
dot icon15/04/2025
Sub-division of shares on 2024-03-14
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Resolutions
dot icon14/04/2025
Notification of James Watt as a person with significant control on 2023-09-15
dot icon14/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-06-17
dot icon14/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-06-16
dot icon14/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-05-25
dot icon14/04/2025
Appointment of Mr Samuel Kaplan as a director on 2025-03-27
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon14/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-04-03
dot icon14/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-04-04
dot icon11/04/2025
Second filing of Confirmation Statement dated 2024-01-25
dot icon11/04/2025
Change of details for Miss Ciara Fionnuala Mcgurk as a person with significant control on 2024-04-17
dot icon11/04/2025
Change of details for Mr Matthew Emmanuel Rees as a person with significant control on 2024-04-17
dot icon11/04/2025
Confirmation statement made on 2025-01-25 with updates
dot icon10/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-06-17
dot icon10/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-04-03
dot icon10/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-04-04
dot icon10/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-05-25
dot icon10/04/2025
Second filing of a statement of capital following an allotment of shares on 2023-06-16
dot icon10/04/2025
Statement of capital following an allotment of shares on 2024-03-20
dot icon10/04/2025
Statement of capital following an allotment of shares on 2024-04-17
dot icon22/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon05/07/2024
Registration of charge 138727070001, created on 2024-06-17
dot icon29/04/2024
Registered office address changed from , Unit 5 Francis Woodcock Trading Estate, Barton Street, Gloucester, Gloucestershire, GL1 4JE, England to Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Matthew Emmanuel Rees on 2024-04-01
dot icon29/04/2024
Change of details for Mr Matthew Emmanuel Rees as a person with significant control on 2024-04-01
dot icon29/04/2024
Change of details for Miss Ciara Fionnuala Mcgurk as a person with significant control on 2024-04-01
dot icon29/04/2024
Secretary's details changed for Ms Bridget Rees on 2024-04-01
dot icon16/04/2024
Second filing of Confirmation Statement dated 2024-01-25
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-06-17
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-05-25
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-04-04
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-04-03
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-06-16
dot icon11/04/2024
Change of share class name or designation
dot icon26/02/2024
25/01/24 Statement of Capital gbp 157.77
dot icon18/12/2023
Change of details for Miss Ciara Fionnuala Mcgurk as a person with significant control on 2023-12-01
dot icon15/12/2023
Director's details changed for Miss Ciara Fionnuala Mcgurk on 2023-12-01
dot icon15/12/2023
Director's details changed for Miss Ciara Fionnuala Mcgurk on 2023-12-01
dot icon14/12/2023
Director's details changed for Mr Matthew Emmanuel Rees on 2023-12-14
dot icon14/12/2023
Secretary's details changed for Ms Bridget Rees on 2023-12-14
dot icon14/12/2023
Change of details for Miss Ciara Fionnuala Mcgurk as a person with significant control on 2023-12-14
dot icon14/12/2023
Registered office address changed from , Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom to Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 2023-12-14
dot icon14/12/2023
Change of details for Mr Matthew Emmanuel Rees as a person with significant control on 2023-12-14
dot icon13/11/2023
Change of details for Mr Matthew Emmanuel Rees as a person with significant control on 2023-11-13
dot icon29/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/05/2023
Resolutions
dot icon13/05/2023
Memorandum and Articles of Association
dot icon13/05/2023
Sub-division of shares on 2023-03-30
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon04/04/2023
Registered office address changed from , 5 Wisteria Grove Lassington Reach, Highnam, Gloucester, Gloucestershire, GL2 8FJ, England to Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 2023-04-04
dot icon04/04/2023
Change of details for Mr Matthew Emmanuel Rees as a person with significant control on 2023-04-04
dot icon04/04/2023
Director's details changed for Mr Matthew Emmanuel Rees on 2023-04-04
dot icon04/04/2023
Director's details changed for Miss Ciara Fionnuala Mcgurk on 2023-04-04
dot icon04/04/2023
Change of details for Miss Ciara Fionnuala Mcgurk as a person with significant control on 2023-04-04
dot icon13/03/2023
Change of share class name or designation
dot icon13/03/2023
Change of share class name or designation
dot icon13/03/2023
Change of share class name or designation
dot icon13/03/2023
Sub-division of shares on 2023-02-20
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon07/02/2023
Change of details for Mr Matthew Emmanuel Rees as a person with significant control on 2023-01-25
dot icon07/02/2023
Change of details for Miss Ciara Fionnuala Mcgurk as a person with significant control on 2023-01-25
dot icon22/07/2022
Registered office address changed from , Alma House Imperial Lane, Cheltenham, GL50 1PR, United Kingdom to Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 2022-07-22
dot icon22/07/2022
Registered office address changed from , 5 Wisteria Grove 5 Wisteria Grove, Lassington Reach, Highnam, Gloucester, Gloucestershire, GL2 8FJ, England to Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 2022-07-22
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

£9,107.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
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)
2023
0
23.01K
-
0.00
9.11K
-
2023
0
23.01K
-
0.00
9.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.11K £Ascended- *

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
Rees, Matthew Emmanuel
Director
26/01/2022 - Present
2
Mcgurk, Ciara Fionnuala
Director
22/07/2022 - Present
16
Mr Samuel Kaplan
Director
27/03/2025 - Present
3
Rees, Bridget
Secretary
01/03/2023 - 21/01/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About TALLOW & ASH LIMITED

TALLOW & ASH LIMITED is an(a) Active company incorporated on 26/01/2022 with the registered office located at Unit 9b Longhope Business Park, Monmouth Road, Longhope, Gloucestershire GL17 0QZ. 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 TALLOW & ASH LIMITED?

toggle

TALLOW & ASH LIMITED is currently Active. It was registered on 26/01/2022 .

Where is TALLOW & ASH LIMITED located?

toggle

TALLOW & ASH LIMITED is registered at Unit 9b Longhope Business Park, Monmouth Road, Longhope, Gloucestershire GL17 0QZ.

What does TALLOW & ASH LIMITED do?

toggle

TALLOW & ASH LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for TALLOW & ASH LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-01-25 with updates.