Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHWOOD GRANGE (WAKEFIELD) LIMITED
Company Information for

ASHWOOD GRANGE (WAKEFIELD) LIMITED

3 ASHWOOD GRANGE, DURKAR, WAKEFIELD, WF4 3PY,
Company Registration Number
03493448
Private Limited Company
Active

Company Overview

About Ashwood Grange (wakefield) Ltd
ASHWOOD GRANGE (WAKEFIELD) LIMITED was founded on 1998-01-15 and has its registered office in Wakefield. The organisation's status is listed as "Active". Ashwood Grange (wakefield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ASHWOOD GRANGE (WAKEFIELD) LIMITED
 
Legal Registered Office
3 ASHWOOD GRANGE
DURKAR
WAKEFIELD
WF4 3PY
Other companies in WF4
 
Filing Information
Company Number 03493448
Company ID Number 03493448
Date formed 1998-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 21:12:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHWOOD GRANGE (WAKEFIELD) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL WILLIAM PORTER
Company Secretary 2014-08-09
NIGEL WILLIAM PORTER
Director 2014-06-22
ROBERT JOHN SAWYER
Director 2000-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GRANT TOOBY
Director 2015-02-15 2017-01-15
WILLIAM FRANK TRAYNOR
Director 2014-06-22 2015-02-15
DEBORAH MARGARET FOWLEY
Company Secretary 2013-03-08 2014-08-09
RICHARD KENNETH TOWNSLEY
Director 2012-03-30 2014-06-22
NIGEL GRANT TOOBY
Director 2013-04-14 2014-02-02
RICHARD KENNETH TOWNSLEY
Company Secretary 2000-08-02 2013-03-07
WILLIAM FRANK TRAYNOR
Director 2000-08-02 2012-03-18
RICHARD KENNETH TOWNSLEY
Director 1998-01-15 2009-01-25
SANDRA ASHTON
Company Secretary 1998-01-15 2000-08-02
SANDRA ASHTON
Director 1998-01-15 2000-08-02
TREVOR ASHTON
Director 1998-01-15 2000-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Unaudited abridged accounts made up to 2024-01-31
2024-01-27REGISTERED OFFICE CHANGED ON 27/01/24 FROM 2 Ashwood Grange Durkar Wakefield West Yorkshire WF4 3PY England
2024-01-27Termination of appointment of Janet Sawyer on 2024-01-27
2024-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LOUISE RUTTER
2024-01-27APPOINTMENT TERMINATED, DIRECTOR JANET SAWYER
2024-01-27Appointment of Mrs Samantha Louise Rutter as company secretary on 2024-01-27
2024-01-27CESSATION OF JANET SAWYER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-27APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE RUTTER
2024-01-27DIRECTOR APPOINTED MR MARTIN OLSEN
2024-01-27CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-01-16APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FOWLEY
2022-01-16DIRECTOR APPOINTED MRS SAMANTHA LOUISE RUTTER
2022-01-16CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-16AP01DIRECTOR APPOINTED MRS SAMANTHA LOUISE RUTTER
2022-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FOWLEY
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-25PSC07CESSATION OF NIGEL WILLIAM PORTER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM C/O Mr N W Porter 1 Ashwood Grange Durkar Wakefield West Yorkshire WF4 3PY
2021-01-25AP01DIRECTOR APPOINTED MR KIERON TALBOT
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SAWYER
2021-01-25TM02Termination of appointment of Nigel William Porter on 2020-08-25
2021-01-25AP03Appointment of Mrs Janet Sawyer as company secretary on 2020-08-25
2021-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET SAWYER
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR JAMES EDWARD FOWLEY
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRANT TOOBY
2016-05-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-15AR0115/01/16 FULL LIST
2016-01-15AR0115/01/16 FULL LIST
2015-06-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-22AP01DIRECTOR APPOINTED MR NIGEL GRANT TOOBY
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANK TRAYNOR
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13AP01DIRECTOR APPOINTED MR WILLIAM FRANK TRAYNOR
2014-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL NIGEL WILLIAM PORTER on 2014-08-13
2014-08-13AP03Appointment of Mr Nigel Nigel William Porter as company secretary on 2014-08-09
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH TOWNSLEY
2014-08-13AP01DIRECTOR APPOINTED MR NIGEL WILLIAM PORTER
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM 6 Ashwood Grange Durkar Wakefield West Yorkshire WF4 3PY England
2014-08-13TM02Termination of appointment of Deborah Margaret Fowley on 2014-08-09
2014-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/14 FROM West Wing Durkar House Durkar Durkar Lane Durkar Wakefield West Yorkshire WF4 3AS
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TOOBY
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-31AR0115/01/14 ANNUAL RETURN FULL LIST
2013-07-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-14AP01DIRECTOR APPOINTED MR NIGEL GRANT TOOBY
2013-03-11AP03SECRETARY APPOINTED DEBORAH MARGARET FOWLEY
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TOWNSLEY
2013-01-29AR0115/01/13 FULL LIST
2012-09-07AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM EAST WING DURKAR HOUSE DURKAR LANE DURKAR WAKEFIELD WEST YORKSHIRE WF4 3AS ENGLAND
2012-04-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TRAYNOR
2012-03-30AP01DIRECTOR APPOINTED MR RICHARD KENNETH TOWNSLEY
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM WEST WING DURKAR HOUSE DURKAR LANE DURKAR WAKEFIELD WEST YORKSHIRE WF4 3AS UNITED KINGDOM
2012-02-08AR0115/01/12 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM WEST WING DURKAR HOUSE 25 DURKAR LANE WAKEFIELD WEST YORKSHIRE WF4 3AS
2011-08-22AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-28AR0115/01/11 FULL LIST
2010-08-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-01AR0115/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANK TRAYNOR / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SAWYER / 01/02/2010
2009-08-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TOWNSLEY
2009-02-05363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-01363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-08363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/04
2004-01-25363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/03
2003-01-28363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-13363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: WOOD END COTTAGE BRETTON LANE WAKEFIELD WF4 4LF
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-01-26363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-17(W)ELRESS252 DISP LAYING ACC 15/01/99
1999-02-17(W)ELRESS366A DISP HOLDING AGM 15/01/99
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to ASHWOOD GRANGE (WAKEFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHWOOD GRANGE (WAKEFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHWOOD GRANGE (WAKEFIELD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHWOOD GRANGE (WAKEFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of ASHWOOD GRANGE (WAKEFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHWOOD GRANGE (WAKEFIELD) LIMITED
Trademarks
We have not found any records of ASHWOOD GRANGE (WAKEFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHWOOD GRANGE (WAKEFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as ASHWOOD GRANGE (WAKEFIELD) LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where ASHWOOD GRANGE (WAKEFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHWOOD GRANGE (WAKEFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHWOOD GRANGE (WAKEFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1