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

ASHMEDE LIMITED

Technology House Magnesium Way, Hapton, Burnley, BB12 7BF,
Company Registration Number
04521404
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ashmede Ltd
ASHMEDE LIMITED was founded on 2002-08-29 and has its registered office in Burnley. The organisation's status is listed as "Active - Proposal to Strike off". Ashmede Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHMEDE LIMITED
 
Legal Registered Office
Technology House Magnesium Way
Hapton
Burnley
BB12 7BF
Other companies in BB5
 
Filing Information
Company Number 04521404
Company ID Number 04521404
Date formed 2002-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-15 03:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHMEDE 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 ASHMEDE LIMITED
The following companies were found which have the same name as ASHMEDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHMEDE FREEHOLD LIMITED HAWTHORN HOUSE LOWTHER GARDENS BOURNEMOUTH BH8 8NF Active Company formed on the 1997-08-19
ASHMEDE HOLDINGS LTD FIRST FLOOR OFFICE SUITE, MILL B COLNE ROAD BUILDINGS COLNE ROAD HUDDERSFIELD HD1 3AG Active Company formed on the 2007-04-03
ASHMEDE INVESTMENTS, LLC 8612 ASHMEDE COURT CIR NW - MASSILLON OH 44646 Active Company formed on the 2009-04-16
ASHMEDE LETTINGS LIMITED Mulberry House, 18a Ashfield Lane ASHFIELD LANE Chislehurst KENT BR7 6LQ Active Company formed on the 1998-05-13
ASHMEDE PTY LTD NSW 2009 Active Company formed on the 1997-02-14

Company Officers of ASHMEDE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BARNEVELD
Company Secretary 2002-09-04
RAJ KUMAR ADVANI
Director 2002-09-04
ROBERT BARNEVELD
Director 2002-09-04
PAUL WILLIAM BRYAN
Director 2011-03-08
TIMOTHY DAVID GRIFFIN
Director 2018-06-30
GERARD PATRICK O'KEEFFE
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL DAVID ENNIS
Director 2011-03-08 2018-06-30
STEVEN JAMES TOWNSLEY
Director 2011-03-08 2015-04-30
WILLIAM HARRISON
Director 2002-09-04 2005-01-11
PREMIER SECRETARIES LIMITED
Nominated Secretary 2002-08-29 2002-09-04
PREMIER DIRECTORS LIMITED
Nominated Director 2002-08-29 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BARNEVELD EXERTIS COMPUTER SUPPLIES LTD Company Secretary 1996-01-31 CURRENT 1978-02-24 Active - Proposal to Strike off
RAJ KUMAR ADVANI EXERTIS (UK) LTD Director 2015-03-02 CURRENT 1980-08-11 Active
RAJ KUMAR ADVANI EXERTIS ADVENT LTD Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
RAJ KUMAR ADVANI ASHMEDE HOLDINGS LTD Director 2007-04-03 CURRENT 2007-04-03 Active
RAJ KUMAR ADVANI EXERTIS COMPUTER SUPPLIES LTD Director 1996-01-31 CURRENT 1978-02-24 Active - Proposal to Strike off
RAJ KUMAR ADVANI ADVENT DATA LTD Director 1991-08-07 CURRENT 1990-08-07 Active - Proposal to Strike off
ROBERT BARNEVELD NORTH'S AT THE COACH HOUSE LTD Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
ROBERT BARNEVELD EXERTIS ADVENT LTD Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
ROBERT BARNEVELD EXERTIS COMPUTER SUPPLIES LTD Director 1996-10-01 CURRENT 1978-02-24 Active - Proposal to Strike off
ROBERT BARNEVELD ADVENT DATA LTD Director 1994-04-06 CURRENT 1990-08-07 Active - Proposal to Strike off
PAUL WILLIAM BRYAN KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
PAUL WILLIAM BRYAN KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
PAUL WILLIAM BRYAN KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
PAUL WILLIAM BRYAN MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
PAUL WILLIAM BRYAN KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
PAUL WILLIAM BRYAN HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
PAUL WILLIAM BRYAN HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
PAUL WILLIAM BRYAN EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
PAUL WILLIAM BRYAN HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
PAUL WILLIAM BRYAN ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
PAUL WILLIAM BRYAN MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
PAUL WILLIAM BRYAN DCC TECHNOLOGY LIMITED Director 2016-04-06 CURRENT 1986-04-30 Active
PAUL WILLIAM BRYAN SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
PAUL WILLIAM BRYAN JANSON COMPUTERS LIMITED Director 2015-05-11 CURRENT 1987-08-26 Active
PAUL WILLIAM BRYAN ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS (UK) LTD Director 2008-04-18 CURRENT 1980-08-11 Active
TIMOTHY DAVID GRIFFIN STAMPEDE GLOBAL UK LIMITED Director 2018-09-10 CURRENT 2005-01-25 Active
TIMOTHY DAVID GRIFFIN MICRO-P STOKE LIMITED Director 2018-06-30 CURRENT 2003-12-10 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN OZMO ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2004-01-08 Active
TIMOTHY DAVID GRIFFIN ODYSSEUS HOLDINGS LIMITED Director 2018-06-30 CURRENT 2005-12-06 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN MTR GROUP LIMITED Director 2018-06-30 CURRENT 2011-11-08 Active
TIMOTHY DAVID GRIFFIN MTR GROUP HOLDING LIMITED Director 2018-06-30 CURRENT 2016-08-11 Active
TIMOTHY DAVID GRIFFIN FONEWIZARD EUROPE LTD Director 2018-06-30 CURRENT 2016-11-28 Active
TIMOTHY DAVID GRIFFIN MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2018-06-30 CURRENT 1989-04-14 Active
TIMOTHY DAVID GRIFFIN SENDIT.COM LIMITED Director 2018-06-30 CURRENT 1992-12-31 Active
TIMOTHY DAVID GRIFFIN SEND IT LIMITED Director 2018-06-30 CURRENT 2004-02-17 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN ADVENT DATA LTD Director 2018-06-30 CURRENT 1990-08-07 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN MEDIUM (U.K.) LTD Director 2018-06-30 CURRENT 1991-08-06 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EXERTIS HAMMER LIMITED Director 2018-06-30 CURRENT 1991-08-23 Active
TIMOTHY DAVID GRIFFIN MIDDLESERIES LIMITED Director 2018-06-30 CURRENT 1994-06-24 Active
TIMOTHY DAVID GRIFFIN HAMMER GROUP LIMITED Director 2018-06-30 CURRENT 1999-08-23 Active
TIMOTHY DAVID GRIFFIN KONDOR MIDCO LIMITED Director 2018-06-30 CURRENT 2014-02-06 Active
TIMOTHY DAVID GRIFFIN BLACKSTAR ASSOCIATES LIMITED Director 2018-06-30 CURRENT 2001-07-03 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EXERTIS COMPUTER SUPPLIES LTD Director 2018-06-30 CURRENT 1978-02-24 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN GEM DISTRIBUTION LIMITED Director 2018-06-30 CURRENT 1984-10-26 Active
TIMOTHY DAVID GRIFFIN EXERTIS ADVENT LTD Director 2018-06-30 CURRENT 2010-03-23 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EPITAFFE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN TG-XL. LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
TIMOTHY DAVID GRIFFIN THE WELSH RUGBY UNION LIMITED Director 2015-05-01 CURRENT 1997-08-08 Active
GERARD PATRICK O'KEEFFE KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
GERARD PATRICK O'KEEFFE KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
GERARD PATRICK O'KEEFFE KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
GERARD PATRICK O'KEEFFE MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
GERARD PATRICK O'KEEFFE KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
GERARD PATRICK O'KEEFFE HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
GERARD PATRICK O'KEEFFE 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
GERARD PATRICK O'KEEFFE MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
GERARD PATRICK O'KEEFFE MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
GERARD PATRICK O'KEEFFE FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
GERARD PATRICK O'KEEFFE HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
GERARD PATRICK O'KEEFFE EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
GERARD PATRICK O'KEEFFE HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
GERARD PATRICK O'KEEFFE ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-27 Active
GERARD PATRICK O'KEEFFE EXERTIS GEM LIMITED Director 2016-06-30 CURRENT 2013-10-17 Active
GERARD PATRICK O'KEEFFE GEM DISTRIBUTION LIMITED Director 2016-06-30 CURRENT 1984-10-26 Active
GERARD PATRICK O'KEEFFE SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE JANSON TECHNOLOGY LIMITED Director 2015-05-12 CURRENT 1994-01-14 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE SENDIT.COM LIMITED Director 2014-12-11 CURRENT 1992-12-31 Active
GERARD PATRICK O'KEEFFE SEND IT LIMITED Director 2014-12-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE BLACKSTAR ASSOCIATES LIMITED Director 2014-12-11 CURRENT 2001-07-03 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE OZMO ENTERTAINMENT LIMITED Director 2014-10-31 CURRENT 2004-01-08 Active
GERARD PATRICK O'KEEFFE MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2014-04-01 CURRENT 1989-04-14 Active
GERARD PATRICK O'KEEFFE COHORT TECHNOLOGY LIMITED Director 2013-10-04 CURRENT 2006-12-13 Dissolved 2016-09-10
GERARD PATRICK O'KEEFFE EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
GERARD PATRICK O'KEEFFE ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DCC TECHNOLOGY LIMITED Director 2010-03-03 CURRENT 1986-04-30 Active
GERARD PATRICK O'KEEFFE EXERTIS (HOLDINGS) LTD Director 2009-08-01 CURRENT 1989-05-04 Active
GERARD PATRICK O'KEEFFE AGP DISTRIBUTION LIMITED Director 2009-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MICRO PERIPHERALS LTD Director 2009-08-01 CURRENT 1988-10-17 Active
GERARD PATRICK O'KEEFFE MICRO P LTD Director 2009-08-01 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Director 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO-P STOKE LIMITED Director 2007-11-23 CURRENT 2003-12-10 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (UK) LTD Director 2007-06-07 CURRENT 1980-08-11 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
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-23Application to strike the company off the register
2022-12-23DS01Application to strike the company off the register
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17TM02Termination of appointment of Richard Hinds on 2022-08-19
2022-10-20SH19Statement of capital on 2022-10-20 GBP 1
2022-10-20SH20Statement by Directors
2022-10-20CAP-SSSolvency Statement dated 21/09/22
2022-10-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-08CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR LESLIE DEACON
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-02AP03Appointment of Mr Richard Hinds as company secretary on 2019-09-01
2019-09-02TM02Termination of appointment of Robert Barneveld on 2019-09-01
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNEVELD
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-05-30RES01ADOPT ARTICLES 30/05/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR ADVANI
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID ENNIS
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM C/O C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-14AR0129/08/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TOWNSLEY
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0129/08/14 ANNUAL RETURN FULL LIST
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / M GERARD PATRICK O'KEEFFE / 28/08/2014
2014-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT BARNEVELD on 2014-08-28
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES TOWNSLEY / 28/08/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARNEVELD / 28/08/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN / 28/08/2014
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-02AR0129/08/13 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-09-13AR0129/08/12 ANNUAL RETURN FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0129/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR ADVANI / 01/08/2011
2011-03-17RES01ADOPT ARTICLES 08/03/2011
2011-03-17AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2011-03-17AP01DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY
2011-03-17AP01DIRECTOR APPOINTED MR PAUL BRYAN
2011-03-17AP01DIRECTOR APPOINTED NIALL ENNIS
2011-03-17AP01DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE
2011-03-17MISCSECTION 519
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-17AR0129/08/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-09363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BARNEUELD / 29/08/2009
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-10AUDAUDITOR'S RESIGNATION
2008-09-15363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-17363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-25363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-08288bDIRECTOR RESIGNED
2005-09-08363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-12-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: C/O ADVENT DATA LIMITED MAGNET ROAD EAST LANE BUSINESS PARK EAST LANE WEMBLEY MIDDLESEX HA9 7RG
2003-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-05363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-0888(2)RAD 26/03/03--------- £ SI 9999@1=9999 £ IC 1/10000
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2002-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288bDIRECTOR RESIGNED
2002-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASHMEDE 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 ASHMEDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-09-27 Satisfied PPG LAND LIMITED
Intangible Assets
Patents
We have not found any records of ASHMEDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHMEDE LIMITED
Trademarks
We have not found any records of ASHMEDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHMEDE 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 ASHMEDE 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 ASHMEDE 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 ASHMEDE 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 ASHMEDE 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.