About

Registered Number: 05529893
Date of Incorporation: 08/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Prince Of Wales House, 18-19 Salmon Fields Business Vil, Royton Oldham, Lancashire, OL2 6HT

 

Ashness Bridge Ltd was registered on 08 August 2005 and has its registered office in Royton Oldham, Lancashire, it's status at Companies House is "Active". The current directors of the company are listed as Walker, Irene, Walker, Karl Bryan, Murray, Wendy, Murray, Wendy, Walker, Malcolm, Walker, Steven Alexander, Form 10 Secretaries Fd Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Irene 11 August 2005 - 1
WALKER, Karl Bryan 02 May 2006 - 1
MURRAY, Wendy 02 May 2006 20 April 2012 1
WALKER, Malcolm 11 August 2005 19 December 2015 1
WALKER, Steven Alexander 02 May 2006 25 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Wendy 20 April 2012 21 September 2016 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
AA - Annual Accounts 23 April 2019
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
MR05 - N/A 24 October 2018
MR05 - N/A 24 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 25 May 2017
AA - Annual Accounts 13 April 2017
TM02 - Termination of appointment of secretary 21 September 2016
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 25 August 2016
AA - Annual Accounts 02 March 2016
TM01 - Termination of appointment of director 20 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 16 August 2012
AP03 - Appointment of secretary 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
225 - Change of Accounting Reference Date 22 June 2006
395 - Particulars of a mortgage or charge 15 December 2005
395 - Particulars of a mortgage or charge 09 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2005 Fully Satisfied

N/A

Debenture 04 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.