Active
Company Information for ASH WOODLANDS LIMITED
GREAT SEABROOK HOUSE, CHEDDINGTON, LEIGHTON BUZZARD, LU7 9AB,
|
Company Registration Number
05705731
Private Limited Company
Active |
Company Name | |
---|---|
ASH WOODLANDS LIMITED | |
Legal Registered Office | |
GREAT SEABROOK HOUSE CHEDDINGTON LEIGHTON BUZZARD LU7 9AB Other companies in W1J | |
Company Number | 05705731 | |
---|---|---|
Company ID Number | 05705731 | |
Date formed | 2006-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:45:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER CHARLES BRYAN |
||
EDWARD JAMES FRAZIER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATTOR PROPERTIES LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2015-02-17 | |
RANDOLPH GROVE LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active | |
MATHEWSON CONSULTING LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2017-09-07 | |
BRILL PRODUCTIONS LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active | |
PCA REALISATIONS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2016-10-05 | |
CARON SERVICES LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Liquidation | |
ANNIBALE LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
MUIR BEDDALL MISE ET CIE LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-24 | Dissolved 2013-11-05 | |
WIDMERPOOL TRADING & BROKERAGE LTD. | Company Secretary | 1999-01-26 | CURRENT | 1997-02-03 | Active - Proposal to Strike off | |
ARDNAMURCHAN TRADING & BROKERAGE LIMITED | Company Secretary | 1998-12-04 | CURRENT | 1998-11-24 | Active | |
ARCIS CAPITAL LIMITED | Company Secretary | 1997-05-15 | CURRENT | 1997-04-22 | Active | |
FIRSTVISION LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1995-01-31 | Active - Proposal to Strike off | |
AMALGAMATED SKIPS LIMITED | Director | 2015-09-28 | CURRENT | 2012-04-02 | Active | |
EDWARD J. FRAZIER LTD | Director | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
AMALGAMATED BUILDERS (HOLDINGS) LIMITED | Director | 1996-10-31 | CURRENT | 1984-10-08 | Active | |
AMALGAMATED (INDUSTRIAL PARK) LIMITED | Director | 1996-10-31 | CURRENT | 1985-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
REGISTERED OFFICE CHANGED ON 08/08/23 FROM C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH England | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/22 FROM 5-6 George Street St. Albans AL3 4ER England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Edward James Frazier on 2019-03-01 | |
TM02 | Termination of appointment of Peter Charles Bryan on 2019-03-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/18 FROM C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/16 FROM Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/15 FROM 166 Piccadilly London W1J 9EF | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Edward James Frazier on 2010-04-12 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 153,863 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 14,635 |
Creditors and other liabilities
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 ASH WOODLANDS LIMITED
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 687 |
Current Assets | 2012-02-29 | £ 687 |
Fixed Assets | 2012-02-29 | £ 125,000 |
Secured Debts | 2012-02-29 | £ 52,902 |
Shareholder Funds | 2012-02-29 | £ 42,811 |
Tangible Fixed Assets | 2012-02-29 | £ 125,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as ASH WOODLANDS LIMITED are:
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. |