Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHALL INVESTMENTS LIMITED
Company Information for

ASHALL INVESTMENTS LIMITED

8 WINMARLEIGH STREET, WARRINGTON, CHESHIRE, WA1 1JW,
Company Registration Number
03501925
Private Limited Company
Active

Company Overview

About Ashall Investments Ltd
ASHALL INVESTMENTS LIMITED was founded on 1998-01-30 and has its registered office in Warrington. The organisation's status is listed as "Active". Ashall Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHALL INVESTMENTS LIMITED
 
Legal Registered Office
8 WINMARLEIGH STREET
WARRINGTON
CHESHIRE
WA1 1JW
Other companies in WA1
 
Filing Information
Company Number 03501925
Company ID Number 03501925
Date formed 1998-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHALL INVESTMENTS LIMITED
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 ASHALL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARK ASHALL
Company Secretary 2002-12-20
ANTHONY MARK ASHALL
Director 2011-10-31
CORNELIA JACOBA JOHANNA ASHALL
Director 1998-07-07
DAVID WILLIAM ASHALL
Director 1998-05-22
SCOTT ALEXANDER ASHALL
Director 2011-10-31
MICHELLE DAWN JANSSON
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ASHALL
Director 1998-05-22 2015-12-02
JULIA ELIZABETH ASHALL
Director 1998-07-07 2003-11-11
JOHN KEATING
Company Secretary 1998-05-29 2002-12-20
DAVID WILLIAM ASHALL
Company Secretary 1998-05-22 1998-05-29
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-01-30 1998-05-22
DLA NOMINEES LIMITED
Nominated Director 1998-01-30 1998-05-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-01-30 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MARK ASHALL CBX BUSINESS CENTRES LIMITED Company Secretary 2009-07-10 CURRENT 2009-07-10 Dissolved 2013-10-15
ANTHONY MARK ASHALL FIRS LANE MANAGEMENT COMPANY NO.1 LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active
ANTHONY MARK ASHALL FIRS LANE MANAGEMENT COMPANY NO.2 LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active
ANTHONY MARK ASHALL FIRS LANE MANAGEMENT COMPANY NO.3 LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active
ANTHONY MARK ASHALL RESTASH LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-22 Active
ANTHONY MARK ASHALL ASHALL PROPERTY LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-16 Active
ANTHONY MARK ASHALL ABBOTS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-28 CURRENT 2003-02-25 Active
ANTHONY MARK ASHALL SOUTHERN ASIA DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 1995-11-21 Active
ANTHONY MARK ASHALL HILLSIDE APPLETON LIMITED Company Secretary 2002-12-20 CURRENT 1999-09-13 Active
ANTHONY MARK ASHALL PRESTON BROOK MANAGEMENT LTD Company Secretary 2002-12-20 CURRENT 2001-02-12 Active
ANTHONY MARK ASHALL ASHALL HILLSIDE LIMITED Company Secretary 2002-12-20 CURRENT 1998-02-03 Active
ANTHONY MARK ASHALL HILLSIDE ASSETS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
ANTHONY MARK ASHALL TRIDENT HOTELS (SOUTH LAKES) 1 LTD Director 2016-10-24 CURRENT 2016-10-24 Active
ANTHONY MARK ASHALL ASHALL SANDIWAY NO.2 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANTHONY MARK ASHALL ASHALL SANDIWAY NO.1 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANTHONY MARK ASHALL ASHALL WALTON LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANTHONY MARK ASHALL ASHALL RESIDENTIAL LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ANTHONY MARK ASHALL ASHALL PROJECTS (MB) LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
ANTHONY MARK ASHALL ASHTARR (BIRKENHEAD) LIMITED Director 2012-05-10 CURRENT 2011-02-09 Dissolved 2015-04-15
ANTHONY MARK ASHALL ASHALL PROJECTS (NJS) LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
ANTHONY MARK ASHALL ASHALL PROJECTS (BARROW) LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
ANTHONY MARK ASHALL ASHTARR LIMITED Director 2012-02-01 CURRENT 2011-02-07 Active
ANTHONY MARK ASHALL ASHALL PROJECTS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
ANTHONY MARK ASHALL SOUTHERN ASIA DEVELOPMENTS LIMITED Director 2011-10-31 CURRENT 1995-11-21 Active
ANTHONY MARK ASHALL HILLSIDE APPLETON LIMITED Director 2011-10-31 CURRENT 1999-09-13 Active
ANTHONY MARK ASHALL ASHALL ASSET MANAGEMENT LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active
ANTHONY MARK ASHALL CBX BUSINESS CENTRES LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2013-10-15
ANTHONY MARK ASHALL INDOCHINA STARFISH FOUNDATION Director 2006-04-27 CURRENT 2006-04-27 Active
ANTHONY MARK ASHALL ASHALL HILLSIDE LIMITED Director 2005-02-10 CURRENT 1998-02-03 Active
ANTHONY MARK ASHALL RESTASH LIMITED Director 2004-03-23 CURRENT 2004-03-22 Active
ANTHONY MARK ASHALL ASHALL PROPERTY LIMITED Director 2004-03-23 CURRENT 2004-03-16 Active
ANTHONY MARK ASHALL PRESTON BROOK MANAGEMENT LTD Director 2003-03-07 CURRENT 2001-02-12 Active
ANTHONY MARK ASHALL ABBOTS PARK MANAGEMENT COMPANY LIMITED Director 2003-02-28 CURRENT 2003-02-25 Active
CORNELIA JACOBA JOHANNA ASHALL HILLSIDE APPLETON LIMITED Director 1999-11-12 CURRENT 1999-09-13 Active
CORNELIA JACOBA JOHANNA ASHALL ASHALL HILLSIDE LIMITED Director 1998-07-07 CURRENT 1998-02-03 Active
DAVID WILLIAM ASHALL ASHALL BARLOWS (SUNDERLAND) LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2016-01-19
DAVID WILLIAM ASHALL ASHALL ASSET MANAGEMENT LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active
DAVID WILLIAM ASHALL RESTASH LIMITED Director 2004-03-23 CURRENT 2004-03-22 Active
DAVID WILLIAM ASHALL ASHALL PROPERTY LIMITED Director 2004-03-23 CURRENT 2004-03-16 Active
DAVID WILLIAM ASHALL PRESTON BROOK MANAGEMENT LTD Director 2001-02-12 CURRENT 2001-02-12 Active
DAVID WILLIAM ASHALL HILLSIDE ROAD PROPERTY LIMITED Director 1999-11-12 CURRENT 1999-09-13 Active
DAVID WILLIAM ASHALL ASHALL HILLSIDE LIMITED Director 1998-02-03 CURRENT 1998-02-03 Active
SCOTT ALEXANDER ASHALL LANE END STRATEGIC LAND LIMITED Director 2016-07-29 CURRENT 2016-07-29 In Administration
SCOTT ALEXANDER ASHALL SO1O DESIGN LIMITED Director 2016-07-01 CURRENT 2013-05-31 Active - Proposal to Strike off
SCOTT ALEXANDER ASHALL ASHALL SANDIWAY NO.2 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
SCOTT ALEXANDER ASHALL ASHALL SANDIWAY NO.1 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
SCOTT ALEXANDER ASHALL ASHALL WALTON LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
SCOTT ALEXANDER ASHALL ASHALL RESIDENTIAL LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
SCOTT ALEXANDER ASHALL ASHALL LAND LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
SCOTT ALEXANDER ASHALL HILLSIDE ROAD PROPERTY LIMITED Director 2011-10-31 CURRENT 1999-09-13 Active
SCOTT ALEXANDER ASHALL ASHALL HILLSIDE LIMITED Director 2005-02-10 CURRENT 1998-02-03 Active
SCOTT ALEXANDER ASHALL ABBOTS PARK MANAGEMENT COMPANY LIMITED Director 2004-10-25 CURRENT 2003-02-25 Active
SCOTT ALEXANDER ASHALL RESTASH LIMITED Director 2004-03-23 CURRENT 2004-03-22 Active
SCOTT ALEXANDER ASHALL ASHALL PROPERTY LIMITED Director 2004-03-23 CURRENT 2004-03-16 Active
SCOTT ALEXANDER ASHALL PRESTON BROOK MANAGEMENT LTD Director 2003-03-07 CURRENT 2001-02-12 Active
MICHELLE DAWN JANSSON ASHALL SANDIWAY NO.2 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
MICHELLE DAWN JANSSON ASHALL SANDIWAY NO.1 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
MICHELLE DAWN JANSSON ASHALL WALTON LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
MICHELLE DAWN JANSSON HILLSIDE APPLETON LIMITED Director 2012-12-11 CURRENT 1999-09-13 Active
MICHELLE DAWN JANSSON ASHALL HILLSIDE LIMITED Director 2012-12-11 CURRENT 1998-02-03 Active

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
2024-12-1805/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-1105/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01Change of details for person with significant control
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-02Director's details changed for Mr Anthony Mark Ashall on 2012-09-11
2022-12-1305/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-2205/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-12-23AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-05RP04CS01Second filing of Confirmation Statement dated 31/05/2019
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-31RES12Resolution of varying share rights or name
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER ASHALL
2019-05-22PSC07CESSATION OF CORNELIA JACOBA JOHANNA ASHALL AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22PSC02Notification of Ashall Capital Limited as a person with significant control on 2019-04-05
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-09-29CH01Director's details changed for Mr Scott Alexander Ashall on 2017-09-29
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 498884
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 498884
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-10CH01Director's details changed for Mr David William Ashall on 2016-03-01
2016-11-25AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 498884
2016-02-05AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ASHALL
2015-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-07-15CH01Director's details changed for Mr Scott Alexander Ashall on 2015-07-09
2015-02-26CH01Director's details changed for Mr Scott Alexander Ashall on 2015-02-23
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 498884
2015-02-10AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 498884
2014-04-04AR0130/01/14 ANNUAL RETURN FULL LIST
2013-01-30AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-12AP01DIRECTOR APPOINTED MRS MICHELLE DAWN JANSSON
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-02-01AR0130/01/12 ANNUAL RETURN FULL LIST
2011-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/11
2011-11-07AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER ASHALL
2011-11-07AP01DIRECTOR APPOINTED ANTHONY MARK ASHALL
2011-09-22CH01Director's details changed for John Michael Ashall on 2011-02-07
2011-03-17AR0130/01/11 FULL LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM GREENWAY HOUSE ABBOTS PARK PRESTON BROOK CHESHIRE WA7 3GH
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-04-07AR0130/01/10 FULL LIST
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-02-10363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-02-08363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-02-06363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-02-08AAFULL ACCOUNTS MADE UP TO 05/04/05
2006-02-02363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-02-08363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-03-01363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-12-04288bDIRECTOR RESIGNED
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: GREENWAY MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3EF
2003-02-10363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-09AAFULL ACCOUNTS MADE UP TO 05/04/02
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28288bSECRETARY RESIGNED
2002-04-24225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/02
2002-02-06363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-05-24AUDAUDITOR'S RESIGNATION
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-05363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-01-30363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-12-29WRES01ADOPTARTICLES23/11/99
1999-12-29122CONVE 23/11/99
1999-12-29WRES12VARYING SHARE RIGHTS AND NAMES 23/11/99
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-26288cDIRECTOR'S PARTICULARS CHANGED
1999-08-13MISCAUD RESIGN STAT
1999-03-11363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-08-13288bSECRETARY RESIGNED
1998-08-13288aNEW SECRETARY APPOINTED
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ
1998-07-29123NC INC ALREADY ADJUSTED 22/05/98
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-2988(2)PAD 22/05/98--------- £ SI 498882@1=498882 £ IC 2/498884
1998-07-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-07-24288aNEW DIRECTOR APPOINTED
1998-06-03WRES04£ NC 1000/498884 22/05
1998-06-03WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98
1998-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-01288bDIRECTOR RESIGNED
1998-06-01288aNEW DIRECTOR APPOINTED
1998-06-01225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99
1998-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-26CERTNMCOMPANY NAME CHANGED BROOMCO (1457) LIMITED CERTIFICATE ISSUED ON 26/05/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASHALL INVESTMENTS 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 ASHALL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHALL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 ASHALL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASHALL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHALL INVESTMENTS LIMITED
Trademarks
We have not found any records of ASHALL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHALL INVESTMENTS 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 (70100 - Activities of head offices) as ASHALL INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASHALL INVESTMENTS 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 ASHALL INVESTMENTS 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 ASHALL INVESTMENTS 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.