UKBizDB.co.uk

BADLEY, ASHTON & ASSOCIATES LIMITED

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

This company is commonly known as Badley, Ashton & Associates Limited. The company was founded 42 years ago and was given the registration number 01631926. The firm's registered office is in HORNCASTLE. You can find them at Winceby House, Winceby, Horncastle, Lincolnshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BADLEY, ASHTON & ASSOCIATES LIMITED
Company Number:01631926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Winceby House, Winceby, Horncastle, Lincolnshire, LN9 6PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winceby House, Winceby, Horncastle, LN9 6PB

Secretary18 October 2023Active
Winceby House, Winceby, Horncastle, LN9 6PB

Director21 November 2012Active
Winceby House, Winceby, Horncastle, England, LN9 6PB

Director21 July 2017Active
78 Banovallum Gardens, Horncastle, LN9 6RF

Secretary01 March 2007Active
5 Church Road, Mablethorpe, LN12 2EW

Secretary04 August 2005Active
5 Church Road, Mablethorpe, LN12 2EW

Secretary-Active
64 Mill Lane, Woodhall Spa, LN10 6QZ

Secretary31 March 1998Active
Oakhurst, 3 Stanhope Avenue, Woodhall Spa, LN10 6SP

Director11 September 2001Active
Oakhurst 3 Stanhope Avenue, Woodhall Spa, LN10 6SP

Director-Active
64 Mill Lane, Woodhall Spa, LN10 6QZ

Director01 October 1999Active

People with Significant Control

Badley Ashton Limited
Notified on:21 July 2017
Status:Active
Country of residence:England
Address:Winceby House, Winceby, Horncastle, England, LN9 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Ashton
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Oakhurst, Stanhope Avenue, Woodhall Spa, England, LN10 6SP
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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Appoint person secretary company with name date.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-07-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.