UKBizDB.co.uk

ASHTON CLOUGH LTD

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

This company is commonly known as Ashton Clough Ltd. The company was founded 51 years ago and was given the registration number 01059939. The firm's registered office is in OSSETT. You can find them at No 2. Silkwood Office Park, Fryers Way, Ossett, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHTON CLOUGH LTD
Company Number:01059939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1972
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:No 2. Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England, WF5 9TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

Secretary17 March 1999Active
Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

Director22 November 2000Active
Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

Director01 July 1993Active
188 Low Road, Thornhill Edge, Dewsbury, WF12 0PU

Secretary-Active
3 Healey Crescent, Ossett, WF5 8NB

Director14 April 1992Active
188 Low Road, Thornhill Edge, Dewsbury, WF12 0PU

Director18 May 1993Active
188 Low Road, Thornhill Edge, Dewsbury, WF12 0PU

Director-Active
86 Craven Lane, Gomersal, Cleckheaton, BD19 4QU

Director22 November 2000Active
80 Sunny Bank Avenue, Mirfield, WF14 0NG

Director-Active

People with Significant Control

Ashton Clough Holdings Ltd
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:No 2. Silkwood Office Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond Mark Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:No 2. Silkwood Office Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Emma Jane Fox
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:No 2. Silkwood Office Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Mark Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:No 2. Silkwood Office Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-29Gazette

Gazette dissolved liquidation.

Download
2022-09-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2021-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-26Change of name

Change of name notice.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.