About

Registered Number: 05110517
Date of Incorporation: 23/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Dower Hotel & Spa 48 Bond End, Knaresborough, Harrogate, North Yorkshire, HG5 9AL,

 

Having been setup in 2004, Ashdale Uk Ltd are based in North Yorkshire. We do not know the number of employees at the business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 07 September 2020
MR04 - N/A 07 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 May 2019
MR01 - N/A 25 February 2019
MR01 - N/A 25 February 2019
MR01 - N/A 25 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
AA - Annual Accounts 15 September 2017
AA01 - Change of accounting reference date 15 June 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 03 May 2017
CH03 - Change of particulars for secretary 03 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 29 April 2016
MR05 - N/A 10 February 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 May 2015
MR04 - N/A 06 May 2015
MISC - Miscellaneous document 07 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
RESOLUTIONS - N/A 18 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 May 2009
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 27 February 2008
363s - Annual Return 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 29 May 2007
363s - Annual Return 22 June 2006
395 - Particulars of a mortgage or charge 03 May 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
363s - Annual Return 23 May 2005
225 - Change of Accounting Reference Date 23 May 2005
RESOLUTIONS - N/A 08 February 2005
353 - Register of members 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
395 - Particulars of a mortgage or charge 12 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 15 February 2019 Fully Satisfied

N/A

A registered charge 15 February 2019 Outstanding

N/A

Legal and general charge over shares/securities 10 July 2008 Fully Satisfied

N/A

Legal and general charge 10 July 2008 Fully Satisfied

N/A

Legal and equitable charge over shares/securities 10 July 2008 Fully Satisfied

N/A

Legal and general charge 10 July 2008 Fully Satisfied

N/A

Legal and general charge 28 April 2006 Fully Satisfied

N/A

Legal and general charge 20 January 2006 Fully Satisfied

N/A

Legal and general charge 20 January 2006 Fully Satisfied

N/A

Debenture 13 December 2005 Fully Satisfied

N/A

Legal and general charge 11 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.