About

Registered Number: 01468514
Date of Incorporation: 24/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: The Custom House, The Strand, Barnstaple, Devon, EX31 1EU,

 

Ashridge Engineering Ltd was founded on 24 December 1979 with its registered office in Barnstaple in Devon. The current directors of the company are listed as Hughes, Stephen Timothy, Doctor, Tann, Margaret, Tann, Patrick Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Stephen Timothy, Doctor 31 December 1993 11 May 2001 1
TANN, Margaret N/A 31 December 1993 1
TANN, Patrick Harry N/A 31 December 1993 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 20 December 2018
PSC04 - N/A 05 June 2018
CH01 - Change of particulars for director 05 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 26 February 2018
PSC02 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 27 January 2016
MR01 - N/A 27 October 2015
AP01 - Appointment of director 18 June 2015
AA01 - Change of accounting reference date 18 June 2015
AD01 - Change of registered office address 18 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
SH03 - Return of purchase of own shares 09 June 2015
RESOLUTIONS - N/A 15 May 2015
SH06 - Notice of cancellation of shares 15 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 06 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 March 2009
RESOLUTIONS - N/A 22 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 31 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 08 August 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 23 May 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
AUD - Auditor's letter of resignation 24 March 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 27 May 1992
363b - Annual Return 27 May 1992
AA - Annual Accounts 24 December 1991
363a - Annual Return 24 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1990
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 31 August 1989
AA - Annual Accounts 04 April 1989
288 - N/A 04 April 1989
363 - Annual Return 18 April 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 27 December 1986
363 - Annual Return 27 December 1986
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

Debenture 24 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.