Company NameAsh Farm UK Company Ltd
DirectorsChristian Taylor and Janice Taylor
Company StatusActive
Company Number06572216
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMt Christian Taylor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Conduit Street
Tintwistle
Glossop
SK13 1LR
Director NameJanice Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameMrs Christine Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2009)
RoleCompany Director
Correspondence Address55 Great Oak Drive
Altrincham
Cheshire
WA15 8UH
Director NameMrs Janice Elizabeth Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Farm Park Lane
Little Bollington
Altrincham
Cheshire
WA14 4TJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameKBH Accoutants Ltd (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales

Contact

Websiteashfarm.co.uk

Location

Registered Address312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Janice Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£4,510
Cash£4,940
Current Liabilities£7,781

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 September 2023 (8 months ago)
Next Return Due1 October 2024 (4 months, 2 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
30 April 2020Appointment of Janice Taylor as a director on 1 January 2020 (2 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
29 April 2019Confirmation statement made on 21 April 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
8 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
25 June 2017Appointment of Mt Christian Taylor as a director on 1 June 2017 (2 pages)
25 June 2017Appointment of Mt Christian Taylor as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Janice Elizabeth Taylor as a director on 1 June 2017 (1 page)
24 June 2017Termination of appointment of Kbh Accoutants Ltd as a secretary on 1 January 2017 (1 page)
24 June 2017Termination of appointment of Kbh Accoutants Ltd as a secretary on 1 January 2017 (1 page)
24 June 2017Termination of appointment of Janice Elizabeth Taylor as a director on 1 June 2017 (1 page)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(5 pages)
16 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 May 2010Secretary's details changed for Kbh Accoutants Ltd on 1 October 2009 (2 pages)
22 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 May 2010Secretary's details changed for Kbh Accoutants Ltd on 1 October 2009 (2 pages)
22 May 2010Secretary's details changed for Kbh Accoutants Ltd on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 October 2009Appointment of Mrs Janice Taylor as a director (2 pages)
29 October 2009Termination of appointment of Christine Cooper as a director (1 page)
29 October 2009Appointment of Mrs Janice Taylor as a director (2 pages)
29 October 2009Termination of appointment of Christine Cooper as a director (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 May 2009Director appointed mrs christine cooper (1 page)
8 May 2009Director appointed mrs christine cooper (1 page)
5 April 2009Registered office changed on 05/04/2009 from ash farm park lane little bollington altrincham WA14 4TJ uk (1 page)
5 April 2009Registered office changed on 05/04/2009 from ash farm park lane little bollington altrincham WA14 4TJ uk (1 page)
5 April 2009Secretary appointed kbh accoutants LTD (1 page)
5 April 2009Secretary appointed kbh accoutants LTD (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Appointment terminated director duport director LIMITED (1 page)
22 April 2008Appointment terminated director duport director LIMITED (1 page)
21 April 2008Incorporation (13 pages)
21 April 2008Incorporation (13 pages)