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

ASHDALE UK LIMITED

HAZLEWOOD CASTLE PARADISE LANE, HAZLEWOOD, TADCASTER, LEEDS, LS24 9NJ,
Company Registration Number
05110517
Private Limited Company
Active

Company Overview

About Ashdale Uk Ltd
ASHDALE UK LIMITED was founded on 2004-04-23 and has its registered office in Tadcaster. The organisation's status is listed as "Active". Ashdale Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASHDALE UK LIMITED
 
Legal Registered Office
HAZLEWOOD CASTLE PARADISE LANE
HAZLEWOOD
TADCASTER
LEEDS
LS24 9NJ
Other companies in DL10
 
Filing Information
Company Number 05110517
Company ID Number 05110517
Date formed 2004-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 25/06/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB845437607  
Last Datalog update: 2024-03-07 02:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDALE UK 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 ASHDALE UK LIMITED

Current Directors
Officer Role Date Appointed
IAN LAWRENCE HANSON
Company Secretary 2004-08-11
IAN LAWRENCE HANSON
Director 2004-08-11
MARTIN GREGORY MICHAEL WICKS
Director 2004-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 2004-04-23 2004-08-11
YVONNE WAYNE
Nominated Director 2004-04-23 2004-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LAWRENCE HANSON GRANTS HOTEL (HARROGATE) LIMITED Company Secretary 2008-10-16 CURRENT 2007-10-12 Active
IAN LAWRENCE HANSON HAZLEWOOD HOLDINGS LIMITED Company Secretary 2008-07-10 CURRENT 2006-04-28 Active
IAN LAWRENCE HANSON SURGEFORWARD LIMITED Company Secretary 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON NORTHERN TOUCH LIMITED Company Secretary 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON GRANTS HOTEL LIMITED Company Secretary 2008-07-10 CURRENT 1971-08-18 Active
IAN LAWRENCE HANSON BROADWICK VENUES LIMITED Director 2017-12-15 CURRENT 2017-07-26 Active
IAN LAWRENCE HANSON BROADWICK ENTERTAINMENT LIMITED Director 2017-12-15 CURRENT 2017-12-08 Active
IAN LAWRENCE HANSON VENUE CONTENT NO 1 LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL TALENT MANAGEMENT LIMITED Director 2017-09-19 CURRENT 2003-01-08 Active
IAN LAWRENCE HANSON GLOBAL TALENT MUSIC LIMITED Director 2017-09-19 CURRENT 2005-07-29 Active
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT RIGHTS LIMITED Director 2017-09-19 CURRENT 2012-06-20 Active
IAN LAWRENCE HANSON GLOBAL TALENT AND ENTERTAINMENT LIMITED Director 2017-09-19 CURRENT 2014-05-19 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL TALENT (GROUP) LIMITED Director 2017-09-19 CURRENT 2014-06-17 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT AND TALENT GROUP LIMITED Director 2017-09-19 CURRENT 1998-07-21 Active
IAN LAWRENCE HANSON GLOBAL TALENT TV LIMITED Director 2017-09-19 CURRENT 2002-08-08 Active
IAN LAWRENCE HANSON GLOBAL TALENT RECORDS LIMITED Director 2017-09-19 CURRENT 2012-06-20 Active
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT AND TALENT LIMITED Director 2017-09-19 CURRENT 2014-05-19 Active
IAN LAWRENCE HANSON GLOBAL TALENT MUSIC RECORDINGS LIMITED Director 2017-09-19 CURRENT 1998-07-15 Active
IAN LAWRENCE HANSON SBH EVENTS LTD Director 2017-08-22 CURRENT 2002-12-13 Active
IAN LAWRENCE HANSON FN6 LIMITED Director 2017-03-03 CURRENT 2012-02-07 Active
IAN LAWRENCE HANSON BROADWICK LIVE LIMITED Director 2017-03-03 CURRENT 2012-10-11 Active
IAN LAWRENCE HANSON LAKESIDE CREATIVES LIMITED Director 2017-02-21 CURRENT 2011-01-06 Active
IAN LAWRENCE HANSON SUPERSTRUCT UK INVESTCO LTD Director 2017-02-21 CURRENT 2006-02-06 Active - Proposal to Strike off
IAN LAWRENCE HANSON MOVING MUSIC LIMITED Director 2017-02-21 CURRENT 2013-10-07 Active
IAN LAWRENCE HANSON INDUSTRIAL CURATION LIMITED Director 2017-02-03 CURRENT 2016-11-17 Active - Proposal to Strike off
IAN LAWRENCE HANSON VICTORIOUS FESTIVALS LIMITED Director 2016-10-17 CURRENT 2013-11-14 Active
IAN LAWRENCE HANSON WAXARCH LTD Director 2016-10-03 CURRENT 2007-04-24 Active
IAN LAWRENCE HANSON LOCK 'N' LOAD EVENTS LIMITED Director 2016-10-03 CURRENT 2004-06-14 Active
IAN LAWRENCE HANSON BROWNSTOCK UK LIMITED Director 2016-06-04 CURRENT 2013-01-23 Active
IAN LAWRENCE HANSON Y NOT FESTIVALS UK LIMITED Director 2016-06-04 CURRENT 2012-12-05 Active
IAN LAWRENCE HANSON COUNT OF TEN LTD Director 2016-06-04 CURRENT 2005-07-28 Active
IAN LAWRENCE HANSON TRUCK FESTIVALS UK LIMITED Director 2016-06-04 CURRENT 2012-01-17 Active
IAN LAWRENCE HANSON SUPERSTRUCT UK FESTIVALS LTD Director 2016-05-25 CURRENT 2014-02-24 Active
IAN LAWRENCE HANSON SUPERSTRUCT KENDAL LTD Director 2016-05-25 CURRENT 2014-02-27 Active - Proposal to Strike off
IAN LAWRENCE HANSON BOARDMASTERS LIMITED Director 2016-05-25 CURRENT 2014-02-27 Active
IAN LAWRENCE HANSON REWIND FESTIVAL LIMITED Director 2016-05-25 CURRENT 2014-02-27 Active
IAN LAWRENCE HANSON GLOBAL LIVE LIMITED Director 2016-03-24 CURRENT 2014-02-24 Active
IAN LAWRENCE HANSON WE THE UNICORNS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
IAN LAWRENCE HANSON BROADWICK HOLDINGS LIMITED Director 2015-06-16 CURRENT 2015-05-27 Active
IAN LAWRENCE HANSON POP BUZZ LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
IAN LAWRENCE HANSON BUZZ TOP LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL MEDIA & ENTERTAINMENT LIMITED Director 2014-09-26 CURRENT 2007-05-18 Active
IAN LAWRENCE HANSON GOJOBSITE.COM LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2014-04-15
IAN LAWRENCE HANSON GOJOBSITE.CO.UK LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2014-04-15
IAN LAWRENCE HANSON SECRET FOREST LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
IAN LAWRENCE HANSON GRANTS HOTEL (HARROGATE) LIMITED Director 2008-10-16 CURRENT 2007-10-12 Active
IAN LAWRENCE HANSON HAZLEWOOD HOLDINGS LIMITED Director 2008-07-10 CURRENT 2006-04-28 Active
IAN LAWRENCE HANSON SURGEFORWARD LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON NORTHERN TOUCH LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON GRANTS HOTEL LIMITED Director 2008-07-10 CURRENT 1971-08-18 Active
MARTIN GREGORY MICHAEL WICKS YORKSHIRE CAUSEWAY SCHOOLS TRUST Director 2015-03-01 CURRENT 2011-06-09 Active
MARTIN GREGORY MICHAEL WICKS SECRET FOREST LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
MARTIN GREGORY MICHAEL WICKS GRANTS HOTEL (HARROGATE) LIMITED Director 2008-10-16 CURRENT 2007-10-12 Active
MARTIN GREGORY MICHAEL WICKS HAZLEWOOD HOLDINGS LIMITED Director 2008-07-10 CURRENT 2006-04-28 Active
MARTIN GREGORY MICHAEL WICKS SURGEFORWARD LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
MARTIN GREGORY MICHAEL WICKS NORTHERN TOUCH LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
MARTIN GREGORY MICHAEL WICKS GRANTS HOTEL LIMITED Director 2008-07-10 CURRENT 1971-08-18 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
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-23Previous accounting period shortened from 26/09/22 TO 25/09/22
2023-02-23CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-17MR05
2022-01-11MR05
2022-01-10All of the property or undertaking has been released from charge for charge number 051105170010
2022-01-10MR05All of the property or undertaking has been released from charge for charge number 051105170010
2021-11-04CH01Director's details changed for Mr Martin Gregory Michael Wicks on 2021-11-04
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-09-24AP01DIRECTOR APPOINTED MRS JOANNE EMMA WICKS
2021-09-06AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-06-14AA01Previous accounting period shortened from 28/09/20 TO 27/09/20
2021-04-13AP03Appointment of Mr Martin Gregory Michael Wicks as company secretary on 2021-04-13
2021-04-13TM02Termination of appointment of Ian Lawrence Hanson on 2021-04-13
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-02-08PSC04Change of details for Mr Martin Gregory Michael Wicks as a person with significant control on 2021-02-05
2021-02-08PSC07CESSATION OF IAN LAWRENCE HANSON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE HANSON
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE HANSON
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051105170011
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051105170012
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-26AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-27PSC07CESSATION OF LAURA HANSON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-15AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 122
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-05-03CH01Director's details changed for Mr Ian Lawrence Hanson on 2017-05-02
2017-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN LAWRENCE HANSON on 2017-05-02
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 122
2016-04-29AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-10MR05
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM The Kings Head Hotel Market Place Richmond North Yorkshire DL10 4HS
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 122
2015-05-22AR0123/04/15 FULL LIST
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-07MISCSEC 519
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 122
2014-04-30AR0123/04/14 FULL LIST
2013-07-05AR0123/04/13 FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-07AR0123/04/12 FULL LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-06-01AR0123/04/11 FULL LIST
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-28AR0123/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY MICHAEL WICKS / 23/04/2010
2010-03-18RES12VARYING SHARE RIGHTS AND NAMES
2009-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-18363sRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-27363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS; AMEND
2008-02-27363sRETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS; AMEND
2008-02-2788(2)CAPITALS NOT ROLLED UP
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-29363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2005-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BY
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08353LOCATION OF REGISTER OF MEMBERS
2005-02-0888(2)RAD 06/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHDALE UK 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 ASHDALE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2008-07-17 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE OVER SHARES/SECURITIES 2008-07-17 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2008-07-12 Outstanding ABBEY NATIONAL PLC
LEGAL AND EQUITABLE CHARGE OVER SHARES/SECURITIES 2008-07-12 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-05-03 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-01-21 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-01-21 ALL of the property or undertaking has been released and no longer forms part of the charge ABBEY NATIONAL PLC
DEBENTURE 2005-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL AND GENERAL CHARGE 2004-10-12 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2019-09-30

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 ASHDALE UK LIMITED

Intangible Assets
Patents
We have not found any records of ASHDALE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDALE UK LIMITED
Trademarks
We have not found any records of ASHDALE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHDALE UK 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 (64209 - Activities of other holding companies n.e.c.) as ASHDALE UK LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ASHDALE UK 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 ASHDALE UK 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 ASHDALE UK 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.