UKBizDB.co.uk

ASHTON AGRICULTURAL AND GENERAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01490 - Raising of other animals
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, England, LA17 7XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN

Director07 August 2013Active
Ashlack Hall, Grizebeck, Kirkby In Furness, England, LA17 7XN

Director06 May 2021Active
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN

Director01 April 2013Active
Walton Hall, Cartmel, Grange-Over-Sands, LA11 7SS

Secretary30 September 2008Active
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN

Secretary01 July 2014Active
Thirlstone, Newby Bridge, Ulverston, LA12 8NE

Secretary04 October 2002Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary09 August 2000Active
1 Church Street, Adlington, Chorley, PR7 4EX

Corporate Secretary09 August 2000Active
Ashlack Hall, Grizebeck, Kirkby In Furness, England, LA17 7XN

Director12 September 2016Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director09 August 2000Active
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN

Director01 April 2013Active
Ashlack, Hall, Grizebeck, Kirkby-In-Furness, LA17 7XN

Director23 November 2009Active
Ashlack Hall, Grizebeck, Kirkby In Furness, LA17 7XN

Director04 October 2002Active
Ashlack Hall, Grizebeck, Kirkby In Furness, England, LA17 7XN

Director13 September 2016Active
1 Church Street, Adlington, Chorley, PR7 4EX

Corporate Director09 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.