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

ASHRIDGE AUTOMOBILES LIMITED

LITTLEMEAD, HOLLINGDON, BUCKINGHAMSHIRE, LU7 0DN,
Company Registration Number
05539250
Private Limited Company
Active

Company Overview

About Ashridge Automobiles Ltd
ASHRIDGE AUTOMOBILES LIMITED was founded on 2005-08-17 and has its registered office in Hollingdon. The organisation's status is listed as "Active". Ashridge Automobiles Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ASHRIDGE AUTOMOBILES LIMITED
 
Legal Registered Office
LITTLEMEAD
HOLLINGDON
BUCKINGHAMSHIRE
LU7 0DN
Other companies in LU7
 
Filing Information
Company Number 05539250
Company ID Number 05539250
Date formed 2005-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB894864064  
Last Datalog update: 2023-10-07 23:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHRIDGE AUTOMOBILES LIMITED
The accountancy firm based at this address is WE ARE PI (MANAGEMENT ) LTD
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.

Company Officers of ASHRIDGE AUTOMOBILES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWARD LEWIS
Director 2018-04-02
MATTHEW PETER WILMORE
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY LYLE HAVILAND
Director 2005-11-23 2018-05-22
SHARON ELISABETH WILMORE
Company Secretary 2005-09-01 2018-03-20
ROBERT MEADOWS
Director 2005-11-23 2018-03-20
BERNARD WILLIAM SMITH
Director 2017-08-11 2018-03-20
STUART MICHAEL WALLIS
Director 2005-11-23 2018-03-20
PHILLIP JOHN D'ARCHAMBAUD
Director 2017-08-11 2018-02-19
ANDREW PHILLIP D'ARCHAMBAUD
Director 2017-08-11 2017-08-11
MAURICE GODDEN
Director 2010-11-01 2013-09-01
ROBERT POTTS
Director 2005-11-23 2010-07-26
DAVID JOHN HAVILAND
Director 2005-11-23 2009-03-01
GRANT DAVID FRANKLIN
Company Secretary 2005-08-17 2005-09-01
COLIN JOHN HOWE
Director 2005-08-17 2005-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-08-17 2005-08-17
WATERLOW NOMINEES LIMITED
Nominated Director 2005-08-17 2005-08-17

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
2023-09-14Unaudited abridged accounts made up to 2022-12-31
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER WILMORE
2020-06-29PSC09Withdrawal of a person with significant control statement on 2020-06-29
2019-10-29AAMDAmended accounts made up to 2018-12-31
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM Milestones Gaddesden Turn Great Billington Bedfordshire LU7 9BW United Kingdom
2018-08-21CH01Director's details changed for Mr Matthew Peter Wilmore on 2018-08-20
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Little Mead Hollingdon Bucks LU7 0DN
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LYLE HAVILAND
2018-04-27AP01DIRECTOR APPOINTED DAVID HOWARD LEWIS
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEADOWS
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH
2018-04-04TM02Termination of appointment of Sharon Elisabeth Wilmore on 2018-03-20
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALLIS
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN D'ARCHAMBAUD
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 304000
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP D'ARCHAMBAUD
2017-08-31AP01DIRECTOR APPOINTED MR PHILLIP JOHN D'ARCHAMBAUD
2017-08-23AP01DIRECTOR APPOINTED MR ANDREW PHILLIP D'ARCHAMBAUD
2017-08-23AP01DIRECTOR APPOINTED MR BERNARD WILLIAM SMITH
2016-10-24AAMDAmended account small company full exemption
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 304000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 304000
2015-09-02AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09AA01Previous accounting period extended from 31/08/14 TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 304000
2014-08-28AR0117/08/14 FULL LIST
2014-01-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GODDEN
2013-08-20AR0117/08/13 FULL LIST
2013-01-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-12AR0117/08/12 NO CHANGES
2012-05-04AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-27AR0117/08/11 FULL LIST
2011-03-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-04AP01DIRECTOR APPOINTED MAURICE GODDEN
2010-09-14AR0117/08/10 FULL LIST
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POTTS
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-16AR0117/08/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER WILMORE / 22/07/2009
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / SHARON WILMORE / 22/07/2009
2009-06-07AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAVILAND
2008-08-28363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE
2007-09-25363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-3188(2)RAD 02/07/07--------- £ SI 15000@1=15000 £ IC 214000/229000
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-2788(2)RAD 06/03/07--------- £ SI 64000@1=64000 £ IC 150000/214000
2006-09-28363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW SECRETARY APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2005-11-1088(2)RAD 16/09/05--------- £ SI 149999@1=149999 £ IC 1/150000
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288bSECRETARY RESIGNED
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288bSECRETARY RESIGNED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHRIDGE AUTOMOBILES 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 ASHRIDGE AUTOMOBILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHRIDGE AUTOMOBILES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2011-08-31 £ 42,308
Creditors Due Within One Year 2013-08-31 £ 149,470
Creditors Due Within One Year 2012-08-31 £ 91,825
Creditors Due Within One Year 2012-08-31 £ 91,825
Creditors Due Within One Year 2011-08-31 £ 14,378

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
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
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ASHRIDGE AUTOMOBILES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 289,000
Called Up Share Capital 2012-08-31 £ 229,000
Called Up Share Capital 2012-08-31 £ 229,000
Called Up Share Capital 2011-08-31 £ 229,000
Cash Bank In Hand 2013-08-31 £ 74,812
Cash Bank In Hand 2011-08-31 £ 15,215
Current Assets 2013-08-31 £ 388,149
Current Assets 2012-08-31 £ 276,351
Current Assets 2012-08-31 £ 276,351
Current Assets 2011-08-31 £ 220,014
Debtors 2012-08-31 £ 22,651
Debtors 2012-08-31 £ 22,651
Shareholder Funds 2013-08-31 £ 247,263
Shareholder Funds 2012-08-31 £ 194,143
Shareholder Funds 2012-08-31 £ 194,143
Shareholder Funds 2011-08-31 £ 168,786
Stocks Inventory 2013-08-31 £ 312,587
Stocks Inventory 2012-08-31 £ 253,700
Stocks Inventory 2012-08-31 £ 253,700
Stocks Inventory 2011-08-31 £ 204,799
Tangible Fixed Assets 2013-08-31 £ 8,584
Tangible Fixed Assets 2012-08-31 £ 9,617
Tangible Fixed Assets 2012-08-31 £ 9,617
Tangible Fixed Assets 2011-08-31 £ 5,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHRIDGE AUTOMOBILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHRIDGE AUTOMOBILES LIMITED
Trademarks
We have not found any records of ASHRIDGE AUTOMOBILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHRIDGE AUTOMOBILES 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 (82990 - Other business support service activities n.e.c.) as ASHRIDGE AUTOMOBILES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for ASHRIDGE AUTOMOBILES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 6b Marsworth Airfield, Marsworth, Tring, Herts, HP23 4QR 10,75023/Jul/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHRIDGE AUTOMOBILES 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 ASHRIDGE AUTOMOBILES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1