Ashwood Grange (wakefield) Limited WAKEFIELD


Founded in 1998, Ashwood Grange (wakefield), classified under reg no. 03493448 is an active company. Currently registered at 2 Ashwood Grange WF4 3PY, Wakefield the company has been in the business for twenty six years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 2 directors in the the company, namely Martin O. and Kieron T.. In addition one secretary - Samantha R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashwood Grange (wakefield) Limited Address / Contact

Office Address 2 Ashwood Grange
Office Address2 Durkar
Town Wakefield
Post code WF4 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493448
Date of Incorporation Thu, 15th Jan 1998
Industry Landscape service activities
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Martin O.

Position: Director

Appointed: 27 January 2024

Samantha R.

Position: Secretary

Appointed: 27 January 2024

Kieron T.

Position: Director

Appointed: 25 August 2020

Samantha R.

Position: Director

Appointed: 25 August 2021

Resigned: 27 January 2024

Janet S.

Position: Secretary

Appointed: 25 August 2020

Resigned: 27 January 2024

Janet S.

Position: Director

Appointed: 25 August 2020

Resigned: 27 January 2024

James F.

Position: Director

Appointed: 20 January 2020

Resigned: 18 August 2021

Nigel T.

Position: Director

Appointed: 15 February 2015

Resigned: 15 January 2017

Nigel P.

Position: Secretary

Appointed: 09 August 2014

Resigned: 25 August 2020

William T.

Position: Director

Appointed: 22 June 2014

Resigned: 15 February 2015

Nigel P.

Position: Director

Appointed: 22 June 2014

Resigned: 25 August 2020

Nigel T.

Position: Director

Appointed: 14 April 2013

Resigned: 02 February 2014

Deborah F.

Position: Secretary

Appointed: 08 March 2013

Resigned: 09 August 2014

Richard T.

Position: Director

Appointed: 30 March 2012

Resigned: 22 June 2014

William T.

Position: Director

Appointed: 02 August 2000

Resigned: 18 March 2012

Richard T.

Position: Secretary

Appointed: 02 August 2000

Resigned: 07 March 2013

Robert S.

Position: Director

Appointed: 02 August 2000

Resigned: 25 August 2020

Richard T.

Position: Director

Appointed: 15 January 1998

Resigned: 25 January 2009

Sandra A.

Position: Secretary

Appointed: 15 January 1998

Resigned: 02 August 2000

Trevor A.

Position: Director

Appointed: 15 January 1998

Resigned: 02 August 2000

Sandra A.

Position: Director

Appointed: 15 January 1998

Resigned: 02 August 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Samantha R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Janet S. This PSC has significiant influence or control over the company,. Then there is Nigel P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Samantha R.

Notified on 27 January 2024
Nature of control: significiant influence or control

Janet S.

Notified on 25 August 2020
Ceased on 27 January 2024
Nature of control: significiant influence or control

Nigel P.

Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand4 4895 2545 8754 6165 3325 9416 7736 737
Current Assets4 5975 3625 9914 7345 4246 0366 8696 836
Debtors10810811611892959699
Other
Creditors3 0083 7734 4024 7265 4166 0286 8616 828
Net Current Assets Liabilities1 5891 5891 58988888
Total Assets Less Current Liabilities1 5891 5891 58988888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption small company accounts data made up to 2016-01-31
filed on: 19th, May 2016
Free Download (5 pages)

Company search