About

Registered Number: 04537103
Date of Incorporation: 17/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Church Road, Barnton, Northwich, Cheshire, CW8 4JH

 

I. G. Ashbrook Fluids Handling Ltd was founded on 17 September 2002 and are based in Northwich in Cheshire, it's status at Companies House is "Active". 1-10 people work at this business. Ashbrook, Alison, Ashbrook, Iain Geoffrey, Ashbrook, David James are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBROOK, Alison 17 September 2002 - 1
ASHBROOK, Iain Geoffrey 17 September 2002 - 1
ASHBROOK, David James 01 January 2017 28 August 2018 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 22 October 2003
395 - Particulars of a mortgage or charge 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
225 - Change of Accounting Reference Date 07 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.