Company NameAshton Smith Associates Limited
DirectorMark David Ashton
Company StatusActive
Company Number05154076
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark David Ashton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleArchitectural Consultancy
Country of ResidenceEngland
Correspondence AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Secretary NameJane Elizabeth Woolley
StatusCurrent
Appointed15 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameMr Duncan Trevor Frederick Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleArchitectural Consultancy
Country of ResidenceEngland
Correspondence AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Secretary NameMr Duncan Trevor Frederick Smith
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleArchitectural Consultancy
Country of ResidenceEngland
Correspondence AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteashtonsmith.co.uk
Email address[email protected]
Telephone01423 522882
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches6 other UK companies use this postal address

Shareholders

25 at £1Giles Caswell
5.00%
Ordinary B
25 at £1Robert Brown
5.00%
Ordinary B
225 at £1Duncan Trevor Frederick Smith
45.00%
Ordinary
225 at £1Mark David Ashton
45.00%
Ordinary

Financials

Year2014
Net Worth£247,316
Cash£374,064
Current Liabilities£714,669

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Charges

24 February 2014Delivered on: 26 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
6 January 2020Change of details for Mr Mark David Ashton as a person with significant control on 15 March 2019 (2 pages)
6 January 2020Confirmation statement made on 9 November 2019 with updates (4 pages)
6 January 2020Cessation of Duncan Trevor Frederick Smith as a person with significant control on 15 March 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
22 May 2019Termination of appointment of Duncan Trevor Frederick Smith as a director on 15 March 2019 (1 page)
15 March 2019Termination of appointment of Duncan Trevor Frederick Smith as a secretary on 15 March 2019 (1 page)
15 March 2019Appointment of Jane Elizabeth Woolley as a secretary on 15 March 2019 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
10 December 2017Change of details for Mr Duncan Trevor Frederick Smith as a person with significant control on 6 April 2016 (2 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 December 2017Change of details for Mr Mark David Ashton as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500
(5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500
(5 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 March 2015Director's details changed for Mr Mark David Ashton on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark David Ashton on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (2 pages)
11 March 2015Secretary's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (1 page)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(5 pages)
11 March 2015Director's details changed for Mr Mark David Ashton on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(5 pages)
11 March 2015Secretary's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (1 page)
11 March 2015Secretary's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (1 page)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(6 pages)
26 February 2014Registration of charge 051540760001 (5 pages)
26 February 2014Registration of charge 051540760001 (5 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 August 2011Annual return made up to 15 June 2011 (12 pages)
1 August 2011Annual return made up to 15 June 2011 (12 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 September 2010Annual return made up to 15 June 2010 (10 pages)
7 September 2010Annual return made up to 15 June 2010 (10 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 August 2009Return made up to 15/06/09; full list of members (6 pages)
10 August 2009Return made up to 15/06/09; full list of members (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 August 2008Return made up to 15/06/08; no change of members (7 pages)
29 August 2008Return made up to 15/06/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 July 2007Return made up to 15/06/07; no change of members (7 pages)
26 July 2007Return made up to 15/06/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 June 2006Return made up to 15/06/06; full list of members (8 pages)
29 June 2006Return made up to 15/06/06; full list of members (8 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 15/06/05; full list of members (7 pages)
4 July 2005Return made up to 15/06/05; full list of members (7 pages)
12 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2005Ad 23/12/04--------- £ si 400@1=400 £ ic 100/500 (2 pages)
12 April 2005Ad 23/12/04--------- £ si 400@1=400 £ ic 100/500 (2 pages)
4 January 2005Notice of assignment of name or new name to shares (1 page)
4 January 2005Statement of rights attached to allotted shares (1 page)
4 January 2005Notice of assignment of name or new name to shares (1 page)
4 January 2005Statement of rights attached to allotted shares (1 page)
16 November 2004Memorandum and Articles of Association (5 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2004Memorandum and Articles of Association (5 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
15 June 2004Incorporation (16 pages)
15 June 2004Incorporation (16 pages)