ASHWOOD UK LTD. - LEEDS
Company Profile | Company Filings |
Overview
ASHWOOD UK LTD. is a Private Limited Company from LEEDS and has the status: Liquidation.
ASHWOOD UK LTD. was incorporated 21 years ago on 27/01/2003 and has the registered number: 04648854. The accounts status is SMALL and accounts are next due on 30/09/2024.
ASHWOOD UK LTD. was incorporated 21 years ago on 27/01/2003 and has the registered number: 04648854. The accounts status is SMALL and accounts are next due on 30/09/2024.
ASHWOOD UK LTD. - LEEDS
This company is listed in the following categories:
71200 - Technical testing and analysis
71200 - Technical testing and analysis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
LS11 5QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK LINDESAY CARNAGHAN | Sep 1980 | British | Director | 2021-03-25 | CURRENT |
MISS LAURA JAYNE GANDERTON | Secretary | 2023-01-20 | CURRENT | ||
MICHAEL ROBERT WATTS | Oct 1968 | British | Director | 2022-04-01 | CURRENT |
CREDITREFORM LIMITED | Corporate Nominee Director | 2003-01-27 UNTIL 2003-02-04 | RESIGNED | ||
PATRICIA ANNE BURGON | Dec 1953 | British | Director | 2011-12-13 UNTIL 2017-12-21 | RESIGNED |
MR PHILIP DAVID COLES | Mar 1970 | British | Director | 2017-12-21 UNTIL 2020-12-09 | RESIGNED |
MRS ALICE IRENE MILLS | Jun 1952 | Irish | Director | 2017-12-21 UNTIL 2022-03-31 | RESIGNED |
CREDITREFORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 2003-01-27 UNTIL 2003-02-04 | RESIGNED | ||
DENISE ASHWOOD | Feb 1966 | British | Director | 2003-02-04 UNTIL 2019-11-22 | RESIGNED |
ANDREW JOHN BARRATT | Mar 1952 | British | Director | 2003-02-05 UNTIL 2008-09-12 | RESIGNED |
JOHN MURRAY WALKER BURGON | Oct 1953 | British | Director | 2003-02-04 UNTIL 2017-12-21 | RESIGNED |
DENISE ASHWOOD | Feb 1966 | British | Secretary | 2003-02-04 UNTIL 2017-12-21 | RESIGNED |
SONIA MILES | Secretary | 2022-03-31 UNTIL 2023-01-20 | RESIGNED | ||
MS ALICE IRENE MILLS | Secretary | 2017-12-21 UNTIL 2022-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eurofins Food Testing Uk Holding Limited | 2017-12-21 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Murray Walker Burgon | 2016-04-06 - 2017-12-21 | 10/1953 | Berwick Upon Tweed Northumberland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Denise Ashwood | 2016-04-06 - 2017-12-21 | 2/1966 | Lanark Lanarkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASHWOOD_UK_LTD - Accounts | 2018-09-28 | 31-12-2017 | £34,004 Cash £574,884 equity |
ASHWOOD_UK_LTD - Accounts | 2018-03-03 | 30-06-2017 | £18,489 Cash £492,569 equity |
ASHWOOD_UK_LTD - Accounts | 2016-12-20 | 30-06-2016 | £238,030 Cash £398,548 equity |
ASHWOOD_UK_LTD - Accounts | 2015-12-01 | 30-06-2015 | £98 Cash £240,629 equity |
ASHWOOD_UK_LTD - Accounts | 2014-12-16 | 30-06-2014 | £172 Cash £140,742 equity |