Company NameAshridge Contractors Limited
DirectorBarry James Thomas
Company StatusLiquidation
Company Number02958004
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 9 months ago)
Previous NameStronglook Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Barry James Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Secretary NameDeena Thomas
NationalityBritish
StatusCurrent
Appointed22 August 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameStephen Richard Dunleavy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1994)
RoleGroundworker
Correspondence Address26 Bye Road
Swanwick
Southampton
Hampshire
SO31 7GX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01482 845696
Telephone regionHull

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5k at £1B.j. Thomas
50.00%
Ordinary B
5k at £1D. Thomas
50.00%
Ordinary A

Financials

Year2014
Net Worth£682,027
Cash£202,676
Current Liabilities£1,958,259

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2020 (3 years, 8 months ago)
Next Return Due25 August 2021 (overdue)

Charges

16 June 1995Delivered on: 21 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 May 1995Delivered on: 27 May 1995
Satisfied on: 31 October 2003
Persons entitled: Dunleavy (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as guarantor or surety of or in respect of any obligation or liability of the company and all costs charges and legal expenses incurred by the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 May 1995Delivered on: 27 May 1995
Satisfied on: 27 November 2004
Persons entitled: Barry James Thomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as guarantor or surety of or in respect of any obligation or liability of the company and all costs charges and legal expenses incurred by the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 1994Delivered on: 9 November 1994
Satisfied on: 27 November 2004
Persons entitled: Barry James Thomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 1994Delivered on: 7 September 1994
Satisfied on: 31 October 2003
Persons entitled: Dunleavy (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
29 December 2016Full accounts made up to 31 March 2016 (24 pages)
12 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Return made up to 11/08/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 6 silver street hull east yorkshire HU1 1JA (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Return made up to 11/08/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 11/08/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 11/08/05; full list of members (6 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Return made up to 11/08/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 11/08/03; full list of members (6 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 August 2002Return made up to 11/08/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Return made up to 11/08/99; no change of members (4 pages)
10 September 1998Return made up to 11/08/98; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Return made up to 11/08/97; no change of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 November 1996Return made up to 11/08/96; no change of members (4 pages)
5 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Memorandum and Articles of Association (60 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)