This company is commonly known as Ashton Agricultural And General Limited. The company was founded 23 years ago and was given the registration number 04049547. The firm's registered office is in KIRKBY IN FURNESS. You can find them at Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria. This company's SIC code is 01490 - Raising of other animals.
Name | : | ASHTON AGRICULTURAL AND GENERAL LIMITED |
---|---|---|
Company Number | : | 04049547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, England, LA17 7XN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN | Director | 07 August 2013 | Active |
Ashlack Hall, Grizebeck, Kirkby In Furness, England, LA17 7XN | Director | 06 May 2021 | Active |
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN | Director | 01 April 2013 | Active |
Walton Hall, Cartmel, Grange-Over-Sands, LA11 7SS | Secretary | 30 September 2008 | Active |
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN | Secretary | 01 July 2014 | Active |
Thirlstone, Newby Bridge, Ulverston, LA12 8NE | Secretary | 04 October 2002 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 09 August 2000 | Active |
1 Church Street, Adlington, Chorley, PR7 4EX | Corporate Secretary | 09 August 2000 | Active |
Ashlack Hall, Grizebeck, Kirkby In Furness, England, LA17 7XN | Director | 12 September 2016 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 09 August 2000 | Active |
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN | Director | 01 April 2013 | Active |
Ashlack, Hall, Grizebeck, Kirkby-In-Furness, LA17 7XN | Director | 23 November 2009 | Active |
Ashlack Hall, Grizebeck, Kirkby In Furness, LA17 7XN | Director | 04 October 2002 | Active |
Ashlack Hall, Grizebeck, Kirkby In Furness, England, LA17 7XN | Director | 13 September 2016 | Active |
1 Church Street, Adlington, Chorley, PR7 4EX | Corporate Director | 09 August 2000 | Active |
Leinster Asset Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Capital | Capital allotment shares. | Download |
2020-02-10 | Capital | Capital allotment shares. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.