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

ASHLEY & MCDONOUGH LIMITED

15B TIGER COURT KINGS DRIVE, KINGS BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 1BH,
Company Registration Number
05426731
Private Limited Company
Active

Company Overview

About Ashley & Mcdonough Ltd
ASHLEY & MCDONOUGH LIMITED was founded on 2005-04-18 and has its registered office in Prescot. The organisation's status is listed as "Active". Ashley & Mcdonough 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
ASHLEY & MCDONOUGH LIMITED
 
Legal Registered Office
15B TIGER COURT KINGS DRIVE
KINGS BUSINESS PARK
PRESCOT
MERSEYSIDE
L34 1BH
Other companies in L34
 
Filing Information
Company Number 05426731
Company ID Number 05426731
Date formed 2005-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199355649  
Last Datalog update: 2024-01-09 02:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY & MCDONOUGH 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 ASHLEY & MCDONOUGH LIMITED
The following companies were found which have the same name as ASHLEY & MCDONOUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLEY & MCDONOUGH (HUYTON) LIMITED 6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Liquidation Company formed on the 1981-12-08
ASHLEY & MCDONOUGH (HUYTON) LIMITED Unknown
ASHLEY & MCDONOUGH FACILITIES MAINTENANCE LTD UNIT 5 ASHLEY BUSINESS CENTRE WARRINGTON ROAD PRESCOT MERSEYSIDE L34 5RR Active - Proposal to Strike off Company formed on the 2019-09-25

Company Officers of ASHLEY & MCDONOUGH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ASHLEY
Company Secretary 2018-01-09
MICHAEL JOHN ASHLEY
Director 2005-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN CUNNINGHAM
Director 2018-01-09 2018-02-28
PATRICIA OAKES
Company Secretary 2005-04-18 2018-01-09
STEPHEN JOHN SCOTT
Nominated Secretary 2005-04-18 2005-04-18
JACQUELINE SCOTT
Nominated Director 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ASHLEY ASHLEY & MCDONOUGH (HUYTON) LIMITED Director 2003-06-12 CURRENT 1981-12-08 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
2024-01-08Director's details changed for Mrs Jane Bernadette Cunningham on 2024-01-01
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-10-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Unit 5 Ashley Business Centre Warrington Road Prescot Merseyside L34 5RR
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 15B Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
2023-10-02Change of details for The Am-Group Compliance Services Ltd as a person with significant control on 2023-10-02
2023-01-06CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-05Change of details for Mr Darren Cunningham as a person with significant control on 2022-08-31
2023-01-05Notification of The Am-Group Compliance Services Ltd as a person with significant control on 2022-08-31
2022-09-08Termination of appointment of Michael John Ashley on 2022-09-07
2022-09-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ASHLEY
2022-09-08CESSATION OF MICHAEL JOHN ASHLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08PSC07CESSATION OF MICHAEL JOHN ASHLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ASHLEY
2022-09-08TM02Termination of appointment of Michael John Ashley on 2022-09-07
2022-09-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AP01DIRECTOR APPOINTED MRS JANE BERNADETTE CUNNINGHAM
2022-01-12CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-26AAMDAmended account full exemption
2021-10-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-11-20SH0101/10/20 STATEMENT OF CAPITAL GBP 300
2020-11-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AP01DIRECTOR APPOINTED MR COLIN BUTTERWORTH
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054267310002
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-20PSC07CESSATION OF WILLIAM ASHLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC04Change of details for Mr William Ashley as a person with significant control on 2020-04-14
2019-07-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11AP01DIRECTOR APPOINTED MR DARREN CUNNINGHAM
2018-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CUNNINGHAM
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CUNNINGHAM
2018-03-07CH01Director's details changed for Michael John Ashley on 2018-03-05
2018-01-25AP03Appointment of Mr Michael John Ashley as company secretary on 2018-01-09
2018-01-24AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-01-22TM02Termination of appointment of Patricia Oakes on 2018-01-09
2018-01-22AP01DIRECTOR APPOINTED MR DARREN CUNNINGHAM
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0118/04/16 ANNUAL RETURN FULL LIST
2015-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054267310001
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Michael John Ashley on 2014-07-20
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054267310001
2013-05-17CH01Director's details changed for Michael John Ashley on 2013-04-24
2013-05-13AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25AR0118/04/12 FULL LIST
2011-04-26AR0118/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 12/11/2010
2011-04-19RES12VARYING SHARE RIGHTS AND NAMES
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23AR0118/04/10 FULL LIST
2009-11-04RES12VARYING SHARE RIGHTS AND NAMES
2009-08-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-05-15363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-10-1388(2)RAD 11/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-12225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2005-04-25288bSECRETARY RESIGNED
2005-04-25288bDIRECTOR RESIGNED
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to ASHLEY & MCDONOUGH 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 ASHLEY & MCDONOUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

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 ASHLEY & MCDONOUGH LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEY & MCDONOUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY & MCDONOUGH LIMITED
Trademarks
We have not found any records of ASHLEY & MCDONOUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY & MCDONOUGH 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 (43210 - Electrical installation) as ASHLEY & MCDONOUGH LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY & MCDONOUGH 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 ASHLEY & MCDONOUGH 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 ASHLEY & MCDONOUGH 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.