Company NameAshwood Associates Limited
DirectorStephen John Marley
Company StatusActive
Company Number03963337
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen John Marley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameMrs Rosalind Claire Gabrielle Banks
StatusCurrent
Appointed28 October 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMrs Wendy Sue Marley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameMrs Wendy Sue Marley
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteashwood.co.uk
Telephone01344 206262
Telephone regionBracknell

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stephen John Marley
50.00%
Ordinary A
50 at £1Wendy Sue Marley
50.00%
Ordinary B

Financials

Year2014
Net Worth£328,035
Cash£226,316
Current Liabilities£202,665

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 April 2024 (3 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

3 October 2006Delivered on: 4 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

19 January 2021Director's details changed for Mr Stephen John Marley on 10 December 2020 (2 pages)
19 January 2021Change of details for Mr Stephen John Marley as a person with significant control on 10 December 2020 (2 pages)
17 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
16 January 2020Change of share class name or designation (2 pages)
16 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2020Secretary's details changed for Mrs Rosalind Claire Gabrielle Banks on 28 October 2019 (1 page)
14 January 2020Appointment of Mrs Rosalind Claire Gabrielle Banks as a secretary on 28 October 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
12 December 2019Director's details changed for Mr Stephen John Marley on 1 December 2019 (2 pages)
12 December 2019Change of details for Mr Stephen John Marley as a person with significant control on 1 December 2019 (2 pages)
12 November 2019Director's details changed for Mr Stephen John Marley on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Stephen John Marley as a person with significant control on 12 November 2019 (2 pages)
17 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2019Purchase of own shares. (3 pages)
17 September 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 50
(5 pages)
21 August 2019Termination of appointment of Wendy Sue Marley as a director on 1 August 2019 (1 page)
21 August 2019Cessation of Wendy Sue Marley as a person with significant control on 31 July 2019 (1 page)
21 August 2019Termination of appointment of Wendy Sue Marley as a secretary on 1 August 2019 (1 page)
21 August 2019Change of details for Mr Stephen John Marley as a person with significant control on 31 July 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 April 2018Secretary's details changed for Mrs Wendy Sue Marley on 10 April 2018 (1 page)
10 April 2018Change of details for Mrs Wendy Sue Marley as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mrs Wendy Sue Marley on 10 April 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 April 2017Director's details changed for Mrs Wendy Sue Marley on 5 April 2016 (2 pages)
3 April 2017Director's details changed for Mrs Wendy Sue Marley on 5 April 2016 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Director's details changed for Mr Stephen John Marley on 5 April 2016 (2 pages)
3 April 2017Director's details changed for Mr Stephen John Marley on 5 April 2016 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 January 2013Change of share class name or designation (2 pages)
31 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 January 2013Change of share class name or designation (2 pages)
16 April 2012Director's details changed for Mr. Stephen John Marley on 12 October 2011 (2 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr. Stephen John Marley on 12 October 2011 (2 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr. Stephen John Marley on 12 October 2011 (2 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr. Stephen John Marley on 12 October 2011 (2 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 July 2011Registered office address changed from C/O Ian Robinson Chartered Accountant Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from C/O Ian Robinson Chartered Accountant Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH on 14 July 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Director's details changed for Wendy Sue Marley on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Stephen John Marley on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Stephen John Marley on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Wendy Sue Marley on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Stephen John Marley on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Wendy Sue Marley on 1 January 2010 (2 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
21 April 2009Return made up to 03/04/09; full list of members (4 pages)
21 April 2009Return made up to 03/04/09; full list of members (4 pages)
13 April 2009Amended accounts made up to 30 September 2007 (8 pages)
13 April 2009Amended accounts made up to 30 September 2007 (8 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
13 May 2008Return made up to 03/04/08; full list of members (4 pages)
13 May 2008Return made up to 03/04/08; full list of members (4 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 03/04/07; full list of members (3 pages)
4 May 2007Return made up to 03/04/07; full list of members (3 pages)
21 April 2007Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
21 April 2007Ad 12/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 April 2007Ad 12/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 April 2007Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 February 2007Registered office changed on 20/02/07 from: doncastle house doncastle road bracknell berkshire RG12 8PE (1 page)
20 February 2007Registered office changed on 20/02/07 from: doncastle house doncastle road bracknell berkshire RG12 8PE (1 page)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 03/04/06; full list of members (7 pages)
4 July 2006Return made up to 03/04/06; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 April 2005Return made up to 03/04/05; full list of members (7 pages)
8 April 2005Return made up to 03/04/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 May 2004Return made up to 03/04/04; full list of members (7 pages)
12 May 2004Return made up to 03/04/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 April 2003Return made up to 03/04/03; full list of members (7 pages)
27 April 2003Return made up to 03/04/03; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
16 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
7 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
4 May 2001Return made up to 03/04/01; full list of members (6 pages)
4 May 2001Return made up to 03/04/01; full list of members (6 pages)
15 April 2000Director resigned (1 page)
15 April 2000New secretary appointed;new director appointed (1 page)
15 April 2000New director appointed (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed;new director appointed (1 page)
15 April 2000New director appointed (1 page)
15 April 2000Director resigned (1 page)
3 April 2000Incorporation (15 pages)
3 April 2000Incorporation (15 pages)