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

ASHTON COMMODITIES LIMITED

COURT BARN SALTHILL PARK, FISHBOURNE, CHICHESTER, PO19 3PS,
Company Registration Number
05374156
Private Limited Company
Active

Company Overview

About Ashton Commodities Ltd
ASHTON COMMODITIES LIMITED was founded on 2005-02-23 and has its registered office in Chichester. The organisation's status is listed as "Active". Ashton Commodities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHTON COMMODITIES LIMITED
 
Legal Registered Office
COURT BARN SALTHILL PARK
FISHBOURNE
CHICHESTER
PO19 3PS
Other companies in NW1
 
Filing Information
Company Number 05374156
Company ID Number 05374156
Date formed 2005-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2023
Account next due 25/06/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB888328762  
Last Datalog update: 2024-04-06 21:12:58
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 ASHTON COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
BLEASDALE CONSULTANCY LIMITED
Company Secretary 2005-02-24
TRACY SCOTT ELNER
Director 2005-02-24
ALEXANDER SHUSHKO
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ERIC GLAISTER
Director 2005-03-30 2007-07-19
DAVID NEIL MANNERS
Director 2005-03-30 2005-09-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-02-23 2005-02-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-02-23 2005-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLEASDALE CONSULTANCY LIMITED SIMMONDS (METAL TRADING) LTD Company Secretary 2007-10-15 CURRENT 1998-08-04 Dissolved 2014-12-17
BLEASDALE CONSULTANCY LIMITED ASHTON INVESTMENTS LTD Company Secretary 2006-12-05 CURRENT 1997-02-12 Liquidation
BLEASDALE CONSULTANCY LIMITED ACED LTD Company Secretary 2006-07-31 CURRENT 2006-07-28 Dissolved 2014-07-08
BLEASDALE CONSULTANCY LIMITED BPC PROPERTIES LTD Company Secretary 2006-03-02 CURRENT 2005-11-30 Active
TRACY SCOTT ELNER VELOCITY (HOLDINGS) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2016-06-21
TRACY SCOTT ELNER SOLAR POWER CAPITAL LTD Director 2009-12-23 CURRENT 2009-12-22 Dissolved 2018-05-15
ALEXANDER SHUSHKO ECOMIUM ASSET MANAGEMENT LIMITED Director 2005-04-22 CURRENT 2005-04-21 Active
ALEXANDER SHUSHKO ASHTON INVESTMENTS LTD Director 1997-02-12 CURRENT 1997-02-12 Liquidation

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
2024-03-07CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-01-22MICRO ENTITY ACCOUNTS MADE UP TO 25/09/23
2023-03-25Current accounting period extended from 30/03/23 TO 25/09/23
2023-03-25Current accounting period extended from 30/03/23 TO 25/09/23
2023-03-07CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Court Barn Salthill Park Fishbourne Chichester Fishbourne PO19 3PS England
2022-03-08CH04SECRETARY'S DETAILS CHNAGED FOR BLEASDALE CONSULTANCY LIMITED on 2022-02-25
2022-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY SCOTT ELNER
2022-03-08CH01Director's details changed for Alexander Vitalyevich Shushko on 2016-11-23
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM The Grain Store Wenham Manor Rogate Petersfield Hants GU31 5AY England
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-03-06PSC07CESSATION OF ASHTON INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER SHUSHKO
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 250001
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-07CH01Director's details changed for Alexander Vitalyevich Shushko on 2016-11-23
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 250001
2016-02-26AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-26AD02Register inspection address changed from Suite 1.01C, Winchester House 259-269 Old Marylebone Road London NW1 5RA England to The Grain Store Wenham Manor Rogate Petersfield Hampshire GU31 5AY
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM C/O Winchester House, Suite 1.01C 259-269 Old Marylebone Road London NW1 5RA
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 250001
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 250001
2014-03-07AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-07AD02Register inspection address changed from Winchester House, Suite Cp1.01 259-269 Old Marylebone Road London NW1 5RA
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0123/02/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AP01DIRECTOR APPOINTED ALEXANDER SHUSHKO
2012-02-24AR0123/02/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/11 FROM Winchester House Suite Cp1 01 259-269 Old Marylebone Road London NW1 5RA
2011-03-01AR0123/02/11 ANNUAL RETURN FULL LIST
2011-02-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30ELRES S366AS366A DISP HOLDING AGM 18/11/2010
2010-11-30ELRES S252Resolutions passed:<ul><li>S252 disp laying acc 18/11/2010<li>S366A disp holding agm 18/11/2010</ul>
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-26AR0123/02/10 FULL LIST
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY SCOTT ELNER / 23/02/2010
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLEASDALE CONSULTANCY LIMITED / 23/02/2010
2009-06-30225PREVEXT FROM 30/09/2008 TO 30/03/2009
2009-04-07ELRESS386 DISP APP AUDS 30/03/2009
2009-04-07ELRESS252 DISP LAYING ACC 30/03/2009
2009-04-07RES01ADOPT MEM AND ARTS 30/03/2009
2009-04-07123NC INC ALREADY ADJUSTED 30/03/09
2009-04-07RES04GBP NC 1000/251000 30/03/2009
2009-04-0788(2)AD 30/03/09 GBP SI 250000@1=250000 GBP IC 1/250001
2009-02-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM WINCHESTER HOUSE SUITE CP1 01 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM SUITE 101.F WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-03288cSECRETARY'S CHANGE OF PARTICULARS / BLEASDALE CONSULTANCY LIMITED / 21/02/2008
2008-03-03363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM SUITE 101F WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-08-21363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-08-07288bDIRECTOR RESIGNED
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 10 BRUTON STREET LONDON W1J 6PU
2006-03-15363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-27225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05
2005-10-20288bDIRECTOR RESIGNED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW SECRETARY APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288bSECRETARY RESIGNED
2005-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 ASHTON COMMODITIES LIMITED

Intangible Assets
Patents
We have not found any records of ASHTON COMMODITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTON COMMODITIES LIMITED
Trademarks
We have not found any records of ASHTON COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTON COMMODITIES 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 (70229 - Management consultancy activities other than financial management) as ASHTON COMMODITIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASHTON COMMODITIES 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 ASHTON COMMODITIES 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 ASHTON COMMODITIES 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.