This company is commonly known as Ashtons (sheffield) Limited. The company was founded 36 years ago and was given the registration number 02237317. The firm's registered office is in BARNSLEY. You can find them at The Ashton Building Cortonwood Drive, Brampton, Barnsley, South Yorkshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | ASHTONS (SHEFFIELD) LIMITED |
---|---|---|
Company Number | : | 02237317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ashton Building Cortonwood Drive, Brampton, Barnsley, South Yorkshire, S73 0UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ashton Building, Cortonwood Drive, Brampton, Barnsley, England, S73 0UF | Secretary | 22 April 2003 | Active |
The Ashton Building, Cortonwood Drive, Brampton, Barnsley, S73 0UF | Director | 01 January 2023 | Active |
The Ashton Building, Cortonwood Drive, Brampton, Barnsley, England, S73 0UF | Director | 01 January 1996 | Active |
The Ashton Building, Cortonwood Drive, Brampton, Barnsley, S73 0UF | Director | 03 May 2017 | Active |
53 Cross House Road, Grenoside, Sheffield, S35 8RX | Secretary | 23 August 1995 | Active |
171 Watt Lane, Crosspool, Sheffield, S10 5RD | Secretary | 28 February 2001 | Active |
4 Bridle Stile, Mosborough, Sheffield, S20 5BR | Secretary | 27 January 2000 | Active |
475 Whirlowdale Road, Sheffield, S11 9NH | Secretary | - | Active |
53 Cross House Road, Grenoside, Sheffield, S35 8RX | Director | - | Active |
5 Little Bowden Manor, Market Harborough, LE16 8AW | Director | 01 January 1996 | Active |
2 Chatsworth Drive, Heritage Gardens, Bedlington, NE22 5YS | Director | 01 January 1996 | Active |
87 Main Street, Cayton, Scarborough, YO11 3RP | Director | 01 January 1996 | Active |
10 Cline Court, Crownhill, Milton Keynes, MK8 0DB | Director | 10 December 1998 | Active |
171 Watt Lane, Crosspool, Sheffield, S10 5RD | Director | 13 November 2000 | Active |
4 Bridle Stile, Mosborough, Sheffield, S20 5BR | Director | 11 July 2000 | Active |
475 Whirlowdale Road, Sheffield, S11 9NH | Director | - | Active |
475 Whirlowdale Road, Sheffield, S11 9NH | Director | - | Active |
Mr Timothy Ashton Wills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | The Ashton Building, Cortonwood Drive, Barnsley, S73 0UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Miscellaneous | Legacy. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2016-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.