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

ASHWOOD UK LTD.

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
04648854
Private Limited Company
Liquidation

Company Overview

About Ashwood Uk Ltd.
ASHWOOD UK LTD. was founded on 2003-01-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ashwood Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASHWOOD UK LTD.
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in TD15
 
Filing Information
Company Number 04648854
Company ID Number 04648854
Date formed 2003-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB814170654  
Last Datalog update: 2024-01-09 02:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHWOOD UK LTD.
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 UK LTD.

Current Directors
Officer Role Date Appointed
ALICE IRENE MILLS
Company Secretary 2017-12-21
DENISE ASHWOOD
Director 2003-02-04
PHILIP DAVID COLES
Director 2017-12-21
ALICE IRENE MILLS
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ASHWOOD
Company Secretary 2003-02-04 2017-12-21
JOHN MURRAY WALKER BURGON
Director 2003-02-04 2017-12-21
PATRICIA ANNE BURGON
Director 2011-12-13 2017-12-21
ANDREW JOHN BARRATT
Director 2003-02-05 2008-09-12
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2003-01-27 2003-02-04
CREDITREFORM LIMITED
Nominated Director 2003-01-27 2003-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID COLES EUROFINS FOOD SAFETY SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
PHILIP DAVID COLES ILS LIMITED Director 2016-10-19 CURRENT 1995-01-13 Active - Proposal to Strike off
PHILIP DAVID COLES EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED Director 2016-07-04 CURRENT 2016-03-24 Active
PHILIP DAVID COLES PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Director 2016-07-01 CURRENT 2004-09-22 Dissolved 2017-04-18
PHILIP DAVID COLES EUROFINS NEWTEC LABORATORIES LIMITED Director 2016-07-01 CURRENT 1990-09-11 Active - Proposal to Strike off
PHILIP DAVID COLES PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED Director 2016-07-01 CURRENT 2010-11-18 Active
PHILIP DAVID COLES WOLVERHAMPTON I54 REAL ESTATE LIMITED Director 2016-07-01 CURRENT 2012-07-17 Active
PHILIP DAVID COLES EUROFINS FOOD TESTING UK LIMITED Director 2016-07-01 CURRENT 2004-01-07 Active
PHILIP DAVID COLES EUROFINS WATER HYGIENE TESTING UK LIMITED Director 2016-07-01 CURRENT 2015-10-02 Active
PHILIP DAVID COLES PDC MANAGEMENT CONSULTING LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2014-07-15
ALICE IRENE MILLS EDGE TESTING SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2007-09-20 Active
ALICE IRENE MILLS EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED Director 2018-03-29 CURRENT 2009-09-04 Active
ALICE IRENE MILLS GATC BIOTECH LIMITED Director 2018-03-01 CURRENT 2003-11-27 Active - Proposal to Strike off
ALICE IRENE MILLS RESILLION UK HOLDING LTD Director 2018-02-15 CURRENT 2018-02-15 Active
ALICE IRENE MILLS EUROFINS SELCIA LIMITED Director 2017-12-20 CURRENT 2001-03-05 Active
ALICE IRENE MILLS SELCIA HOLDINGS LIMITED Director 2017-12-20 CURRENT 2012-04-24 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS PRODUCT TESTING UK HOLDING LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ALICE IRENE MILLS EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ALICE IRENE MILLS EUROFINS FORENSIC SERVICES LIMITED Director 2017-10-16 CURRENT 2017-04-07 Active
ALICE IRENE MILLS DISCOVERX CORPORATION, LTD. Director 2017-09-30 CURRENT 2001-07-04 Active
ALICE IRENE MILLS EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED Director 2017-07-01 CURRENT 2007-01-11 Active
ALICE IRENE MILLS EUROFINS FOOD SAFETY SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALICE IRENE MILLS ILS LIMITED Director 2016-10-19 CURRENT 1995-01-13 Active - Proposal to Strike off
ALICE IRENE MILLS LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ALICE IRENE MILLS EUROFINS NDSM LIMITED Director 2016-07-18 CURRENT 1990-09-12 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ALICE IRENE MILLS EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED Director 2016-07-01 CURRENT 2016-03-24 Active
ALICE IRENE MILLS EUROFINS CLINICAL GENETICS UK LIMITED Director 2016-03-23 CURRENT 2010-06-08 Active
ALICE IRENE MILLS EUROFINS AGRO TESTING UK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
ALICE IRENE MILLS EUROFINS WATER HYGIENE TESTING UK LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ALICE IRENE MILLS RESILLION UK LIMITED Director 2014-11-04 CURRENT 2005-09-07 Active
ALICE IRENE MILLS OXFORD BIOANALYTICAL TESTING LIMITED Director 2013-09-20 CURRENT 2013-09-20 Liquidation
ALICE IRENE MILLS EUROFINS PHARMA DISCOVERY SERVICES UK LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS NEWTEC LABORATORIES LIMITED Director 2013-05-14 CURRENT 1990-09-11 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES CHEM LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
ALICE IRENE MILLS WOLVERHAMPTON I54 REAL ESTATE LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
ALICE IRENE MILLS EUROFINS PRODUCT TESTING SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK HOLDING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS GENOMICS UK LIMITED Director 2007-01-01 CURRENT 1996-12-30 Active
ALICE IRENE MILLS WATER UTILITY TESTING SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Liquidation
ALICE IRENE MILLS EUROFINS NSC UK LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Director 2004-09-22 CURRENT 2004-09-22 Dissolved 2017-04-18
ALICE IRENE MILLS EUROFINS FOOD TESTING UK LIMITED Director 2004-01-07 CURRENT 2004-01-07 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
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM I54 Business Park Valiant Way Wolverhampton WV9 5GB England
2023-12-12Voluntary liquidation declaration of solvency
2023-12-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-12Appointment of a voluntary liquidator
2023-10-16Statement of capital on GBP 1
2023-10-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-12Solvency Statement dated 02/10/23
2023-10-12Statement by Directors
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-3131/07/23 STATEMENT OF CAPITAL GBP 1635000
2023-07-3131/07/23 STATEMENT OF CAPITAL GBP 2565622
2023-03-1621/02/23 STATEMENT OF CAPITAL GBP 1512000
2023-02-03Termination of appointment of Sonia Miles on 2023-01-20
2023-02-03Appointment of Miss Laura Jayne Ganderton as company secretary on 2023-01-20
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-10-27SH0106/07/22 STATEMENT OF CAPITAL GBP 1135000
2022-09-3006/07/22 STATEMENT OF CAPITAL GBP 710000
2022-09-30SH0106/07/22 STATEMENT OF CAPITAL GBP 710000
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2022-04-01AP03Appointment of Sonia Miles as company secretary on 2022-03-31
2022-04-01TM02Termination of appointment of Alice Irene Mills on 2022-03-31
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICE IRENE MILLS
2022-02-03CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29SH0131/03/21 STATEMENT OF CAPITAL GBP 385000
2021-03-25AP01DIRECTOR APPOINTED MARK LINDESAY CARNAGHAN
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COLES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ASHWOOD
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-27AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2017-12-22AP03Appointment of Ms Alice Irene Mills as company secretary on 2017-12-21
2017-12-22AP01DIRECTOR APPOINTED MR PHILIP DAVID COLES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BURGON
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURGON
2017-12-22TM02Termination of appointment of Denise Ashwood on 2017-12-21
2017-12-22AP01DIRECTOR APPOINTED MS ALICE IRENE MILLS
2017-12-22PSC02Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 2017-12-21
2017-12-22PSC07CESSATION OF JOHN MURRAY WALKER BURGON AS A PSC
2017-12-22PSC07CESSATION OF DENISE ASHWOOD AS A PSC
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 60000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18CH01Director's details changed for Denise Ashwood on 2016-05-09
2016-05-18CH03SECRETARY'S DETAILS CHNAGED FOR DENISE ASHWOOD on 2016-05-09
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 60000
2016-02-04AR0127/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 60000
2015-02-04AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-24RES12VARYING SHARE RIGHTS AND NAMES
2014-12-24RES01ADOPT ARTICLES 26/11/2014
2014-12-24SH08Change of share class name or designation
2014-12-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 60000
2014-02-12AR0127/01/14 FULL LIST
2014-02-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-30AR0127/01/13 FULL LIST
2012-02-09AR0127/01/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED PATRICIA ANNE BURGON
2011-11-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-11AR0127/01/11 FULL LIST
2011-01-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-30MEM/ARTSARTICLES OF ASSOCIATION
2010-11-30RES01ALTER ARTICLES 28/10/2010
2010-11-30RES12VARYING SHARE RIGHTS AND NAMES
2010-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-09AR0127/01/10 FULL LIST
2010-01-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENISE ASHWOOD / 06/03/2009
2009-02-17363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BARRATT
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-02-15363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-02-19363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-02-25363aRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-24363aRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-08-2088(2)RAD 31/07/03--------- £ SI 59997@1=59997 £ IC 3/60000
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-15225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-06-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-0288(2)RAD 11/02/03--------- £ SI 2@1=2 £ IC 1/3
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-09288bSECRETARY RESIGNED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-09288bDIRECTOR RESIGNED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-07CERTNMCOMPANY NAME CHANGED ASHFORD UK LIMITED CERTIFICATE ISSUED ON 07/02/03
2003-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to ASHWOOD UK LTD. 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 UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31

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 UK LTD.

Intangible Assets
Patents
We have not found any records of ASHWOOD UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ASHWOOD UK LTD.
Trademarks
We have not found any records of ASHWOOD UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHWOOD UK LTD.. 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 (71200 - Technical testing and analysis) as ASHWOOD UK LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHWOOD UK LTD. 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 UK LTD. 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 UK LTD. 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.