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

ASHLANDS LIMITED

FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF,
Company Registration Number
03116024
Private Limited Company
Active

Company Overview

About Ashlands Ltd
ASHLANDS LIMITED was founded on 1995-10-19 and has its registered office in London. The organisation's status is listed as "Active". Ashlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHLANDS LIMITED
 
Legal Registered Office
FOFRAME HOUSE
35-37 BRENT STREET
LONDON
NW4 2EF
Other companies in NW4
 
Filing Information
Company Number 03116024
Company ID Number 03116024
Date formed 1995-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 04:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLANDS 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 ASHLANDS LIMITED
The following companies were found which have the same name as ASHLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLANDS AND BRIERLEY VIEW MANAGEMENT COMPANY LIMITED BELLWAY HOMES LIMITED (EAST MIDLANDS) 3 ROMULUS COURT, MERIDIAN BUSINESS PARK BRAUNSTONE TOWN LEICESTER LE19 1YG Active Company formed on the 2024-04-22
ASHLANDS COACH HOUSE LTD BIRD IN EYE FARM BIRD IN EYE HILL FRAMFIELD UCKFIELD EAST SUSSEX TN22 5HA Dissolved Company formed on the 2012-04-12
ASHLANDS CONSTRUCTION LIMITED ASHLANDS KINGSLEY MOOR NR CHEADLE STOKE-ON-TRENT STAFFORDSHIRE ST10 2EJ Active Company formed on the 2017-01-31
ASHLANDS CONSULTING LIMITED 24 ASHLANDS ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6AL Active Company formed on the 2018-10-03
ASHLANDS ESTATES LIMITED 1 MUNGO PARK WAY ORPINGTON KENT BR5 4EE Active Company formed on the 2002-02-06
ASHLANDS FENCING LIMITED UNIT 6A TONG PARK INDUSTRIAL ESTATE BAILDON SHIPLEY BD17 7QD Active Company formed on the 2004-01-13
ASHLANDS FUNDING LLP LITTLE TITLARKS 166 CHOBHAM ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0HN Active - Proposal to Strike off Company formed on the 2018-10-17
ASHLANDS FARM HOLDINGS LTD Ashlands Farm Copt Oak Road Narborough Leicester LE19 3EF Active Company formed on the 2020-12-24
ASHLANDS GREEN LTD. 28 THE GARSTONS PORTISHEAD NORTH SOMERSET BS20 6QU Active Company formed on the 2009-07-13
ASHLANDS GROUP PTY. LTD. NSW 2305 Dissolved Company formed on the 2016-10-16
ASHLANDS HOMES LTD 22 FELIXSTOWE ROAD KENSAL GREEN LONDON NW10 5SS Active - Proposal to Strike off Company formed on the 2019-02-14
ASHLANDS INVESTMENTS LLP LODGE HILL LANGBAR ROAD ILKLEY WEST YORKSHIRE LS29 0AR Dissolved Company formed on the 2012-10-18
ASHLANDS LITTLE MAKERSPACE CORP 480 POPLAR PL ASHLAND OR 97520 Active Company formed on the 2014-05-19
ASHLANDS MANAGEMENT COMPANY LIMITED 20 LONDON ROAD GRAYS RM17 5XY Active Company formed on the 1974-05-01
ASHLANDS NH LIMITED MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY Active - Proposal to Strike off Company formed on the 2014-04-25
ASHLANDS OCCUPATIONAL HEALTH LIMITED 7 Redpoll Drive Redpoll Drive Portishead Bristol BS20 7JZ Active - Proposal to Strike off Company formed on the 2012-03-05
ASHLANDS PROPERTIES LIMITED SOUTH CLOSE GILL BANK ROAD ILKLEY WEST YORKSHIRE LS29 0AU Active Company formed on the 2016-05-16
ASHLANDS ROAD 1969 LIMITED 245 ASHLANDS ROAD NORTHALLERTON NORTH YORKSHIRE DL6 1HF Dissolved Company formed on the 2014-05-07
ASHLANDS RTM COMPANY LIMITED 41A BEACH ROAD LITTLEHAMPTON BN17 5JA Active Company formed on the 2019-04-15
ASHLANDS STORES LIMITED 50 PARK LANE SLOUGH SL3 7PF Active Company formed on the 2008-10-23

Company Officers of ASHLANDS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAY
Company Secretary 2006-01-19
PHILIP JAY
Director 2006-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RUTTER
Company Secretary 2005-10-12 2006-01-19
JOHN MURPHY
Director 2005-10-12 2006-01-19
CHRISTOPHER RUTTER
Director 2005-10-12 2006-01-19
PHILIP HENRY SCOTT
Director 2005-10-12 2006-01-19
GRAHAM KEVIN SIZER
Director 2005-10-12 2006-01-19
ANAN KUMAR DHIR
Company Secretary 1995-10-19 2005-10-12
ANAN KUMAR DHIR
Director 1995-10-19 2005-10-12
PRANAV DHIR
Director 2005-08-01 2005-10-12
KIRAN DHIR
Director 1995-10-19 2005-09-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-10-19 1995-10-19
WATERLOW NOMINEES LIMITED
Nominated Director 1995-10-19 1995-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAY HARROGATE NURSING HOME INVESTMENT LIMITED Company Secretary 2009-03-03 CURRENT 2009-03-03 Active
DAVID JAY CHAPEL ALLERTON PROPERTY INVESTMENT LIMITED Company Secretary 2009-02-20 CURRENT 2009-02-20 Active - Proposal to Strike off
DAVID JAY HEALTHCARE PROPERTIES LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
DAVID JAY HALLGARTH INVESTMENTS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active - Proposal to Strike off
DAVID JAY SOUTHERN CROSS PROPCO 1 LIMITED Company Secretary 2006-01-19 CURRENT 2005-09-07 Active
DAVID JAY ST. OSWALD'S HOUSE LIMITED Company Secretary 2006-01-19 CURRENT 1985-02-18 Active
DAVID JAY YEW PROPERTIES LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
DAVID JAY ASHNUR PROPERTIES LIMITED Company Secretary 2005-04-10 CURRENT 2005-04-10 Active
DAVID JAY CLYDE COURT INVESTMENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-12 Active
DAVID JAY FIRST INVESTMENT LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Active
DAVID JAY QUIETMARK LIMITED Company Secretary 2003-06-09 CURRENT 2003-05-30 Active
DAVID JAY DUNFERMLINE INVESTMENTS LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Active
DAVID JAY NORBURY INVESTMENTS LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
DAVID JAY KETTERING INVESTMENTS LIMITED Company Secretary 2002-02-07 CURRENT 2002-02-07 Active
DAVID JAY FINELEASE LIMITED Company Secretary 2001-05-04 CURRENT 2001-04-10 Dissolved 2016-08-02
DAVID JAY SYDNEY & CASTLE DONINGTON PROPERTIES LIMITED Company Secretary 2001-03-25 CURRENT 2000-02-08 Active
DAVID JAY WORLDMILE LIMITED Company Secretary 2000-07-25 CURRENT 2000-07-11 Active
DAVID JAY FIRMWOOD LIMITED Company Secretary 2000-02-16 CURRENT 2000-02-14 Active
DAVID JAY ROSEMODE LIMITED Company Secretary 1999-12-08 CURRENT 1999-11-24 Active
DAVID JAY REEFTONE LIMITED Company Secretary 1998-06-15 CURRENT 1998-06-12 Active
DAVID JAY OCEANFILL LIMITED Company Secretary 1998-06-15 CURRENT 1998-06-10 Active
DAVID JAY GLOBECOVE LIMITED Company Secretary 1998-01-07 CURRENT 1997-12-23 Active - Proposal to Strike off
DAVID JAY DENTVALE LIMITED Company Secretary 1997-12-10 CURRENT 1997-12-09 Active
DAVID JAY VANZONE LIMITED Company Secretary 1997-09-29 CURRENT 1997-08-18 Dissolved 2016-01-05
DAVID JAY NEXTCHOICE LIMITED Company Secretary 1997-09-16 CURRENT 1997-09-11 Active
DAVID JAY MAYBILL LIMITED Company Secretary 1997-08-04 CURRENT 1997-07-21 Dissolved 2017-02-21
DAVID JAY FASTLOCK LIMITED Company Secretary 1997-04-14 CURRENT 1996-11-25 Active
DAVID JAY NESSCOVE LIMITED Company Secretary 1997-01-16 CURRENT 1997-01-13 Active
DAVID JAY WILLOWBAY LIMITED Company Secretary 1996-10-30 CURRENT 1996-10-28 Active
DAVID JAY NORTHAID LIMITED Company Secretary 1996-08-01 CURRENT 1996-07-31 Active - Proposal to Strike off
DAVID JAY SHORTPLUS LIMITED Company Secretary 1996-07-30 CURRENT 1996-07-22 Active
DAVID JAY NORFIND PROPERTIES LIMITED Company Secretary 1995-08-29 CURRENT 1995-08-08 Active
DAVID JAY LINRATE LIMITED Company Secretary 1994-05-10 CURRENT 1994-05-05 Active
DAVID JAY DOMO INVESTMENTS LIMITED Company Secretary 1993-12-20 CURRENT 1963-07-16 Liquidation
DAVID JAY DOMO SECURITIES LIMITED Company Secretary 1993-12-20 CURRENT 1963-07-16 Active
DAVID JAY FILA LIMITED Company Secretary 1993-12-20 CURRENT 1992-08-19 Active
DAVID JAY RIVERSBECK PROPERTIES LIMITED Company Secretary 1993-12-20 CURRENT 1993-02-16 Active
DAVID JAY ANGLOHEIGHTS LIMITED Company Secretary 1993-12-20 CURRENT 1992-07-15 Active
DAVID JAY GOLDSAND PROPERTIES LIMITED Company Secretary 1993-12-20 CURRENT 1993-03-24 Active
DAVID JAY CALYAM PROPERTIES LIMITED Company Secretary 1993-12-20 CURRENT 1993-03-30 Active
DAVID JAY JAY INVESTMENTS LIMITED Company Secretary 1993-12-20 CURRENT 1987-04-21 Active
DAVID JAY SHIREHALL TZEDAKA COMPANY LIMITED Company Secretary 1993-12-20 CURRENT 1981-06-12 Active
DAVID JAY DOMO SECURITIES (2) LIMITED Company Secretary 1993-02-05 CURRENT 1993-01-29 Liquidation
DAVID JAY CENTRASTATES LIMITED Company Secretary 1993-02-03 CURRENT 1992-11-20 Active
DAVID JAY GAMA TZEDAKA LIMITED Company Secretary 1992-11-26 CURRENT 1984-07-24 Active
DAVID JAY P. D. S. INVESTMENTS LIMITED Company Secretary 1992-11-26 CURRENT 1986-03-07 Active
DAVID JAY RENSLADE LIMITED Company Secretary 1992-11-01 CURRENT 1988-09-05 Active
DAVID JAY JAYEDGE LIMITED Company Secretary 1991-09-30 CURRENT 1991-09-25 Dissolved 2018-04-17
PHILIP JAY SPECTRE HOUSE LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
PHILIP JAY MERIDIAN ESTATES NO.1 LTD Director 2017-09-04 CURRENT 2017-09-04 Active
PHILIP JAY MERIDIAN ESTATES LTD Director 2017-08-31 CURRENT 2017-08-31 Active
PHILIP JAY DOMO PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-23 Active
PHILIP JAY BEDFORD PROPERTY NOMINEE LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
PHILIP JAY HAMPTON UNITY LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
PHILIP JAY CATALYST ESTATES LTD Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
PHILIP JAY DENTVALE NO. 1 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PHILIP JAY LANE ESTATES PROPERTIES LTD Director 2015-10-12 CURRENT 2015-10-12 Active
PHILIP JAY NEWARK ESTATES LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
PHILIP JAY CHISWICK SECURITIES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
PHILIP JAY BEDFORD ST ANDREWS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
PHILIP JAY ATLAS HOUSE PROPERTY LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PHILIP JAY BERKFIELD ESTATES LIMITED Director 2012-06-12 CURRENT 2010-05-28 Active
PHILIP JAY WEDNESFIELD PROPERTIES LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
PHILIP JAY HARROGATE NURSING HOME INVESTMENT LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
PHILIP JAY CHAPEL ALLERTON PROPERTY INVESTMENT LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active - Proposal to Strike off
PHILIP JAY HEALTHCARE PROPERTIES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
PHILIP JAY HALLGARTH INVESTMENTS LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active - Proposal to Strike off
PHILIP JAY YEW PROPERTIES LIMITED Director 2006-05-15 CURRENT 2005-09-23 Active
PHILIP JAY REJAY INVESTMENTS LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-10-11
PHILIP JAY SOUTHERN CROSS PROPCO 1 LIMITED Director 2006-01-19 CURRENT 2005-09-07 Active
PHILIP JAY ST. OSWALD'S HOUSE LIMITED Director 2006-01-19 CURRENT 1985-02-18 Active
PHILIP JAY ASHNUR PROPERTIES LIMITED Director 2005-04-10 CURRENT 2005-04-10 Active
PHILIP JAY CLYDE COURT INVESTMENTS LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
PHILIP JAY FIRST INVESTMENT LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
PHILIP JAY QUIETMARK LIMITED Director 2003-06-09 CURRENT 2003-05-30 Active
PHILIP JAY DUNFERMLINE INVESTMENTS LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
PHILIP JAY NORBURY INVESTMENTS LIMITED Director 2002-07-29 CURRENT 2002-07-29 Active
PHILIP JAY KETTERING INVESTMENTS LIMITED Director 2002-02-07 CURRENT 2002-02-07 Active
PHILIP JAY FINELEASE LIMITED Director 2001-05-04 CURRENT 2001-04-10 Dissolved 2016-08-02
PHILIP JAY SYDNEY & CASTLE DONINGTON PROPERTIES LIMITED Director 2001-03-25 CURRENT 2000-02-08 Active
PHILIP JAY WORLDMILE LIMITED Director 2000-07-25 CURRENT 2000-07-11 Active
PHILIP JAY FIRMWOOD LIMITED Director 2000-02-16 CURRENT 2000-02-14 Active
PHILIP JAY ROSEMODE LIMITED Director 1999-12-08 CURRENT 1999-11-24 Active
PHILIP JAY REEFTONE LIMITED Director 1998-06-15 CURRENT 1998-06-12 Active
PHILIP JAY OCEANFILL LIMITED Director 1998-06-15 CURRENT 1998-06-10 Active
PHILIP JAY GLOBECOVE LIMITED Director 1998-01-07 CURRENT 1997-12-23 Active - Proposal to Strike off
PHILIP JAY DENTVALE LIMITED Director 1997-12-10 CURRENT 1997-12-09 Active
PHILIP JAY VANZONE LIMITED Director 1997-09-29 CURRENT 1997-08-18 Dissolved 2016-01-05
PHILIP JAY NEXTCHOICE LIMITED Director 1997-09-16 CURRENT 1997-09-11 Active
PHILIP JAY MAYBILL LIMITED Director 1997-08-04 CURRENT 1997-07-21 Dissolved 2017-02-21
PHILIP JAY FASTLOCK LIMITED Director 1997-04-14 CURRENT 1996-11-25 Active
PHILIP JAY NESSCOVE LIMITED Director 1997-01-16 CURRENT 1997-01-13 Active
PHILIP JAY WILLOWBAY LIMITED Director 1996-10-30 CURRENT 1996-10-28 Active
PHILIP JAY NORTHAID LIMITED Director 1996-08-01 CURRENT 1996-07-31 Active - Proposal to Strike off
PHILIP JAY SHORTPLUS LIMITED Director 1996-07-30 CURRENT 1996-07-22 Active
PHILIP JAY NORFIND PROPERTIES LIMITED Director 1995-08-09 CURRENT 1995-08-08 Active
PHILIP JAY JAY INVESTMENTS LIMITED Director 1995-03-22 CURRENT 1987-04-21 Active
PHILIP JAY LINRATE LIMITED Director 1994-05-10 CURRENT 1994-05-05 Active
PHILIP JAY RIVERSBECK PROPERTIES LIMITED Director 1993-12-20 CURRENT 1993-02-16 Active
PHILIP JAY ANGLOHEIGHTS LIMITED Director 1993-11-08 CURRENT 1992-07-15 Active
PHILIP JAY CALYAM PROPERTIES LIMITED Director 1993-04-04 CURRENT 1993-03-30 Active
PHILIP JAY GOLDSAND PROPERTIES LIMITED Director 1993-03-24 CURRENT 1993-03-24 Active
PHILIP JAY DOMO SECURITIES (2) LIMITED Director 1993-02-05 CURRENT 1993-01-29 Liquidation
PHILIP JAY CENTRASTATES LIMITED Director 1993-02-03 CURRENT 1992-11-20 Active
PHILIP JAY DOMO SECURITIES LIMITED Director 1992-11-26 CURRENT 1963-07-16 Active
PHILIP JAY GAMA TZEDAKA LIMITED Director 1992-11-26 CURRENT 1984-07-24 Active
PHILIP JAY P. D. S. INVESTMENTS LIMITED Director 1992-11-26 CURRENT 1986-03-07 Active
PHILIP JAY SHIREHALL TZEDAKA COMPANY LIMITED Director 1992-11-26 CURRENT 1981-06-12 Active
PHILIP JAY RENSLADE LIMITED Director 1992-11-01 CURRENT 1988-09-05 Active
PHILIP JAY FILA LIMITED Director 1992-08-24 CURRENT 1992-08-19 Active
PHILIP JAY JAYEDGE LIMITED Director 1991-09-30 CURRENT 1991-09-25 Dissolved 2018-04-17
PHILIP JAY DOMO INVESTMENTS LIMITED Director 1991-07-21 CURRENT 1963-07-16 Liquidation

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
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAY
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0119/10/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0119/10/13 ANNUAL RETURN FULL LIST
2013-02-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0119/10/12 ANNUAL RETURN FULL LIST
2012-02-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0119/10/11 ANNUAL RETURN FULL LIST
2011-04-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0119/10/10 ANNUAL RETURN FULL LIST
2010-02-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0119/10/09 ANNUAL RETURN FULL LIST
2009-07-17AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-13363aReturn made up to 19/10/08; full list of members
2008-05-16AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-06363aReturn made up to 19/10/07; full list of members
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-16363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-10363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2006-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIT 2G 1ST FLOOR ENTERPRISE HOUSE VALLEY STREET NORTH DARLINGTON COUNTY DURHAM DL1 1GY
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-31288bDIRECTOR RESIGNED
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02AUDAUDITOR'S RESIGNATION
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 12 GOLBORNE ROAD WINWICK WARRINGTON WA2 8SZ
2005-10-26225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-09-26288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-15363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-25363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ASHLANDS 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 ASHLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT ASSIGNMENT AND RENT CHARGE 1999-07-07 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1999-07-07 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1999-07-07 Satisfied UCB HEALTHCARE FINANCE NO.1 LIMITED
DEBENTURE 1999-07-07 Satisfied CREDIT SUISSE FIRST BOSTON
RESIDUAL FLOATING CHARGE 1996-07-25 Satisfied UCB BANK PLC
LEGAL CHARGE 1996-07-25 Satisfied UCB BANK PLC
MORTGAGE OF BUILDING CONTRACT 1996-07-25 Satisfied UCB BANK PLC
LEGAL CHARGE 1995-12-21 Satisfied G & J SEDDON LIMITED
Intangible Assets
Patents
We have not found any records of ASHLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLANDS LIMITED
Trademarks
We have not found any records of ASHLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2011-01-14 GBP £692

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHLANDS 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 ASHLANDS 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 ASHLANDS 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.