Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBOLT LIMITED
Company Information for

ASHBOLT LIMITED

7 & 8 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH,
Company Registration Number
01661179
Private Limited Company
Active

Company Overview

About Ashbolt Ltd
ASHBOLT LIMITED was founded on 1982-09-01 and has its registered office in Wimborne. The organisation's status is listed as "Active". Ashbolt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHBOLT LIMITED
 
Legal Registered Office
7 & 8 CHURCH STREET
WIMBORNE
DORSET
BH21 1JH
Other companies in MK40
 
Filing Information
Company Number 01661179
Company ID Number 01661179
Date formed 1982-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB491110182  
Last Datalog update: 2024-01-09 02:32:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBOLT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HATTON ASSOCIATES LTD   KYNANCE ASSOCIATES LTD.   KYNANCE LTD.   CONTACT ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASHBOLT LIMITED
The following companies were found which have the same name as ASHBOLT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHBOLT ENGINEERING PTY LTD NSW 2526 Active Company formed on the 2012-06-29
ASHBOLT ENGINEERING SERVICES PTY LTD NSW 2526 Active Company formed on the 2015-04-27
ASHBOLT OWEN PTY LTD Active Company formed on the 2017-10-18

Company Officers of ASHBOLT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM DANCE
Company Secretary 2009-05-29
CHARLOTTE BARBARA DANCE
Director 2002-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JANE EVANS
Director 1999-07-31 2009-08-10
CHARLOTTE BARBARA DANCE
Company Secretary 2008-03-31 2009-05-29
MICHAEL CHARLES KEMP
Company Secretary 1991-01-14 2008-03-31
MICHAEL CHARLES KEMP
Director 1991-01-14 2008-03-31
ROGER ARTHUR JAMES SIMS
Director 1991-01-14 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WILLIAM DANCE ETESIAN CONSULTING LTD Company Secretary 2005-06-03 CURRENT 2005-06-02 Active
CHARLOTTE BARBARA DANCE MY HOLIDAY DIARY LTD Director 2016-11-14 CURRENT 2016-11-14 Active
CHARLOTTE BARBARA DANCE ETESIAN CONSULTING LTD Director 2005-06-03 CURRENT 2005-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-11-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-11-23Memorandum articles filed
2023-11-23Change of share class name or designation
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23PSC04Change of details for Mrs Charlotte Barbara Dance as a person with significant control on 2021-07-09
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016611790030
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016611790029
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016611790028
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016611790027
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-11-30CH01Director's details changed for Mrs Charlotte Barbara Dance on 2017-11-16
2017-11-30PSC04Change of details for Mrs Charlotte Barbara Dance as a person with significant control on 2017-11-16
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM 61 Harpur Street Bedford MK40 2SR
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-12AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH01Director's details changed for Mrs Charlotte Barbara Dance on 2014-12-12
2014-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN WILLIAM DANCE on 2014-12-12
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18AA01Previous accounting period extended from 31/10/13 TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-03AR0115/01/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0115/01/13 ANNUAL RETURN FULL LIST
2012-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-02-01AR0115/01/12 ANNUAL RETURN FULL LIST
2011-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-02-09AR0115/01/11 ANNUAL RETURN FULL LIST
2011-02-09CH01Director's details changed for Mrs Charlotte Barbara Dance on 2011-01-15
2011-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN WILLIAM DANCE on 2011-01-15
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-09AR0115/01/10 FULL LIST
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR BARBARA EVANS
2009-06-04288aSECRETARY APPOINTED MR JONATHAN DANCE
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE DANCE
2009-02-11363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-29288aSECRETARY APPOINTED MRS CHARLOTTE BARBARA DANCE
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KEMP
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KEMP
2008-03-26363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEMP / 13/02/2007
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA EVANS / 29/03/2007
2008-03-21353LOCATION OF REGISTER OF MEMBERS
2008-03-21190LOCATION OF DEBENTURE REGISTER
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE KEMP / 29/03/2007
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: ESTATE OFFICE, 5, WEST HILL ASPLEY GUISE MILTON KEYNES MK17 8DP
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-24190LOCATION OF DEBENTURE REGISTER
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: OLD THATCH WOBURN LANE, ASPLEY GUISE MILTON KEYNES MK17 8JR
2006-03-24353LOCATION OF REGISTER OF MEMBERS
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-10363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-09-20288aNEW DIRECTOR APPOINTED
2002-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-24363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASHBOLT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHBOLT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-05 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2005-09-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-05-17 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-05-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-02-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1996-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-08 Satisfied BARCLAYS BANK PLC
CHARGE 1991-10-17 Satisfied TSB BANK PLC
LEGAL CHARGE 1991-09-25 Satisfied TSB BANK PLC
LEGAL CHARGE 1991-05-22 Satisfied TSB BANK PLC
LEGAL CHARGE 1991-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-24 Satisfied TSB BANK PLC
LEGAL CHARGE 1987-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-14 Satisfied TRUSTEE SAVINGS BANK OF EASTERN ENGLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBOLT LIMITED

Intangible Assets
Patents
We have not found any records of ASHBOLT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBOLT LIMITED
Trademarks
We have not found any records of ASHBOLT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ROYSTON RECORDING SYSTEMS LIMITED 1995-01-11 Outstanding

We have found 1 mortgage charges which are owed to ASHBOLT LIMITED

Income
Government Income
We have not found government income sources for ASHBOLT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ASHBOLT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASHBOLT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBOLT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBOLT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.