Company NameAshdown.Co.Uk. Limited
Company StatusActive
Company Number01424650
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 11 months ago)
Previous NameAshdown Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Richard Roy Jennings
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressOld Forge House 40 West Street
Storrington
Pulborough
West Sussex
RH20 4EE
Director NameBarry Stewart King
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Cottages Rock Road
Nr Washington
West Sussex
RH20 3AH
Director NameMr David Ronald King
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RolePublisher
Country of ResidenceEngaland
Correspondence AddressAbbots Leigh Washington Road
Storrington
RH20 4AF
Secretary NameKevin John Newell
NationalityBritish
StatusCurrent
Appointed11 July 2001(22 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressDown House
77 High Street
Hurstpierpoint
West Sussex
BN6 9RE
Director NameMs Lynda Anne Vowles
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 July 2001)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cricketers Close
Ashington
West Sussex
RH20 3JQ
Secretary NameMs Lynda Anne Vowles
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cricketers Close
Ashington
West Sussex
RH20 3JQ

Contact

Websitegene-soft.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1.2k at £1Mr David Ronald King
40.00%
Ordinary
900 at £1Mr Richard Roy Jennings
30.00%
Ordinary
600 at £1Barry Stewart King
20.00%
Ordinary
300 at £1Barry Stuart King
10.00%
Ordinary

Financials

Year2014
Net Worth£443,649
Cash£204,719
Current Liabilities£103,234

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 September 1990Delivered on: 19 September 1990
Satisfied on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a shelby house, 104 high street, steyning, west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1988Delivered on: 4 October 1988
Satisfied on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 tarrant street arundel west sussex title no. Wsx 65674 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 9 September 1988
Satisfied on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 high street, steyning west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1987Delivered on: 6 February 1987
Satisfied on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 high street steyning west sussex title no. Wsx 100921 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 6 January 1987
Satisfied on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the forge house, 40 west street, storrington west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1985Delivered on: 27 November 1985
Satisfied on: 13 November 1991
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £90,000.
Particulars: F/H shelley house 104 steyning west sussex.
Fully Satisfied
9 November 1984Delivered on: 19 November 1984
Satisfied on: 22 November 2003
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 charge over the companys f/h & l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
28 July 1983Delivered on: 19 August 1983
Satisfied on: 13 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "shelleys" 104 high street steyning w-sussex and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
30 April 2020Director's details changed for Mr David Ronald King on 30 April 2020 (2 pages)
6 January 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Abbots Leigh Washington Road Storrington Pulborough RH20 4AF on 1 July 2019 (1 page)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 3 April 2018 (1 page)
3 April 2018Director's details changed for Mr David Ronald King on 3 April 2018 (2 pages)
3 April 2018Registered office address changed from Abbots Leigh Washington Road Storrington Pulborough West Sussex RH20 4AF to 20-22 Wenlock Road London N1 7GU on 3 April 2018 (1 page)
3 April 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 3 April 2018 (1 page)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,000
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,000
(6 pages)
15 January 2015Registered office address changed from Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG to Abbots Leigh Washington Road Storrington Pulborough West Sussex RH20 4AF on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG to Abbots Leigh Washington Road Storrington Pulborough West Sussex RH20 4AF on 15 January 2015 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,000
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,000
(6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 June 2011Registered office address changed from Ancient Lights 19 River Road Arundel West Sussex BN18 9EY on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Ancient Lights 19 River Road Arundel West Sussex BN18 9EY on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Ancient Lights 19 River Road Arundel West Sussex BN18 9EY on 7 June 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 February 2010Director's details changed for Richard Roy Jennings on 31 December 2009 (2 pages)
23 February 2010Director's details changed for David Ronald King on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Richard Roy Jennings on 31 December 2009 (2 pages)
23 February 2010Director's details changed for David Ronald King on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Barry Stewart King on 31 December 2009 (2 pages)
23 February 2010Director's details changed for David Ronald King on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Barry Stewart King on 31 December 2009 (2 pages)
25 February 2009Amended accounts made up to 31 May 2008 (9 pages)
25 February 2009Amended accounts made up to 31 May 2008 (9 pages)
13 February 2009Registered office changed on 13/02/2009 from ancient lights 19 river road arundel west sussex BN18 9DH (1 page)
13 February 2009Registered office changed on 13/02/2009 from ancient lights 19 river road arundel west sussex BN18 9DH (1 page)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 December 2008Total exemption full accounts made up to 31 May 2008 (16 pages)
29 December 2008Total exemption full accounts made up to 31 May 2008 (16 pages)
1 April 2008Return made up to 31/12/07; full list of members (4 pages)
1 April 2008Return made up to 31/12/07; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
1 April 2008Director's change of particulars / barry king / 11/03/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
1 April 2008Director's change of particulars / barry king / 11/03/2008 (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
25 January 2006Return made up to 31/12/05; change of members (8 pages)
25 January 2006Return made up to 31/12/05; change of members (8 pages)
15 April 2005Return made up to 31/12/04; full list of members (8 pages)
15 April 2005Return made up to 31/12/04; full list of members (8 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 July 2004Registered office changed on 26/07/04 from: avalon court star road partridge green west sussex RH13 8RY (1 page)
26 July 2004Registered office changed on 26/07/04 from: avalon court star road partridge green west sussex RH13 8RY (1 page)
14 July 2004Ad 30/06/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
14 July 2004Ad 30/06/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Nc inc already adjusted 01/06/04 (1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Nc inc already adjusted 01/06/04 (1 page)
25 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
25 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 December 2003Return made up to 31/12/03; full list of members (7 pages)
31 December 2003Return made up to 31/12/03; full list of members (7 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
24 January 2001Full accounts made up to 31 May 2000 (15 pages)
24 January 2001Full accounts made up to 31 May 2000 (15 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 1999Company name changed ashdown publishing LIMITED\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed ashdown publishing LIMITED\certificate issued on 29/09/99 (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (17 pages)
6 April 1999Full accounts made up to 31 May 1998 (17 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
4 March 1998Full accounts made up to 31 May 1997 (17 pages)
4 March 1998Full accounts made up to 31 May 1997 (17 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1997Full accounts made up to 31 May 1996 (18 pages)
19 February 1997Full accounts made up to 31 May 1996 (18 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Full accounts made up to 31 May 1995 (18 pages)
5 January 1996Full accounts made up to 31 May 1995 (18 pages)
1 June 1979Incorporation (15 pages)
1 June 1979Incorporation (15 pages)