Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES ASHTON & SON LIMITED
Company Information for

JAMES ASHTON & SON LIMITED

1A CARDEAN STREET, DUNDEE, DD4 6PS,
Company Registration Number
SC027285
Private Limited Company
Active

Company Overview

About James Ashton & Son Ltd
JAMES ASHTON & SON LIMITED was founded on 1949-10-04 and has its registered office in . The organisation's status is listed as "Active". James Ashton & Son 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
JAMES ASHTON & SON LIMITED
 
Legal Registered Office
1A CARDEAN STREET
DUNDEE
DD4 6PS
Other companies in DD4
 
Filing Information
Company Number SC027285
Company ID Number SC027285
Date formed 1949-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 00:39:01
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 JAMES ASHTON & SON LIMITED

Current Directors
Officer Role Date Appointed
ELAINE WRIGHT
Company Secretary 2001-06-01
GRANT JOHN WILLIAM SPEEDIE
Director 1995-07-19
MAURICE WILLIAM SPEEDIE
Director 1995-07-19
ROY SHELLEY WILDE
Director 2005-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWIN DAVIS
Company Secretary 1995-07-19 2001-05-31
EUPHEMIA MARY TAYLOR
Company Secretary 1988-12-31 1995-06-30
MAURICE WILLIAM SPEEDIE
Director 1988-12-31 1995-06-30
EUPHEMIA MARY TAYLOR
Director 1988-12-31 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE WRIGHT TAYSIDE & FIFE FUNERAL TRUST LIMITED Company Secretary 1998-06-12 CURRENT 1998-06-12 Active
ROY SHELLEY WILDE J.M.B.R. HOLDINGS LIMITED Director 2004-12-23 CURRENT 2004-08-27 Active
ROY SHELLEY WILDE BARRELLS THE FUNERAL DIRECTORS LIMITED Director 2004-09-20 CURRENT 1964-03-26 Active
ROY SHELLEY WILDE JOHN WILDE & CO.(METALS)LIMITED Director 1992-10-01 CURRENT 1960-07-11 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
2024-04-2604/01/24 STATEMENT OF CAPITAL GBP 3984
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1831/03/23 STATEMENT OF CAPITAL GBP 3972
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23SH0105/01/22 STATEMENT OF CAPITAL GBP 3960
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05SH0105/01/21 STATEMENT OF CAPITAL GBP 3948
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19RP04CS01Second filing of Confirmation Statement dated 31/12/2019
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-19CH01Director's details changed for Grant John William Speedie on 2017-04-01
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 3887
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3887
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 3887
2015-01-04AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLIAM SPEEDIE / 01/01/2014
2015-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN WILLIAM SPEEDIE / 30/12/2014
2015-01-04CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE WRIGHT on 2014-12-31
2014-12-15SH0105/12/14 STATEMENT OF CAPITAL GBP 3887
2014-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-14SH0129/04/14 STATEMENT OF CAPITAL GBP 3856
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-17SH0128/03/13 STATEMENT OF CAPITAL GBP 3825
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-19SH0104/01/12 STATEMENT OF CAPITAL GBP 3794
2012-01-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-04SH0115/02/11 STATEMENT OF CAPITAL GBP 3762
2011-01-02AR0131/12/10 FULL LIST
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14SH0115/03/10 STATEMENT OF CAPITAL GBP 3730
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLIAM SPEEDIE / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN WILLIAM SPEEDIE / 31/12/2009
2009-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-0788(2)AD 03/04/09 GBP SI 32@1=32 GBP IC 3666/3698
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-13RES13AUTHORISED TO ENTER CONTRACT 02/04/2008
2009-01-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-10-03RES13CAPITALISE £2460 24/09/2008
2008-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-0388(2)AD 24/09/08 GBP SI 2460@1=2460 GBP IC 3634/6094
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-0888(2)CAPITALS NOT ROLLED UP
2008-05-06169GBP IC 6094/3634 02/04/08 GBP SR 2460@1=2460
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-1588(2)RAD 01/03/07--------- £ SI 32@1=32 £ IC 6062/6094
2007-01-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-1488(2)RAD 03/02/06--------- £ SI 32@1=32 £ IC 6030/6062
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10123NC INC ALREADY ADJUSTED 03/05/05
2005-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-10RES04£ NC 14000/16000 03/05/
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-30419a(Scot)DEC MORT/CHARGE *****
2004-01-30419a(Scot)DEC MORT/CHARGE *****
2004-01-30419a(Scot)DEC MORT/CHARGE *****
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-3088(2)RAD 27/09/02--------- £ SI 20@1=20 £ IC 6010/6030
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-26288aNEW SECRETARY APPOINTED
2001-06-26288bSECRETARY RESIGNED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-29419a(Scot)DEC MORT/CHARGE *****
1996-08-26419a(Scot)DEC MORT/CHARGE *****
1996-08-26419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to JAMES ASHTON & SON 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 JAMES ASHTON & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-12-17 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2001-10-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2001-09-28 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2001-09-28 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1995-07-03 Satisfied MAURICE WILLIAM SPEEDIE
STANDARD SECURITY 1995-07-03 Satisfied MISS EUPHEMIA MARY TAYLOR
BOND & FLOATING CHARGE 1995-06-30 Satisfied MAURICE WILLIAM SPEEDIE
BOND & FLOATING CHARGE 1995-06-30 Satisfied MISS EUPHEMIA MARY TAYLOR
STANDARD SECURITY 1977-03-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JAMES ASHTON & SON LIMITED

Intangible Assets
Patents
We have not found any records of JAMES ASHTON & SON LIMITED registering or being granted any patents
Domain Names

JAMES ASHTON & SON LIMITED owns 1 domain names.

jamesashton.co.uk  

Trademarks
We have not found any records of JAMES ASHTON & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES ASHTON & SON 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 (86900 - Other human health activities) as JAMES ASHTON & SON LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where JAMES ASHTON & SON 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 JAMES ASHTON & SON 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 JAMES ASHTON & SON 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.
    Other companies at postcode DD4 6PS