Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHVILLE TRADING LIMITED
Company Information for

ASHVILLE TRADING LIMITED

ASHVILLE COLLEGE, GREEN LANE, HARROGATE, NORTH YORKSHIRE, HG2 9JP,
Company Registration Number
02617491
Private Limited Company
Active

Company Overview

About Ashville Trading Ltd
ASHVILLE TRADING LIMITED was founded on 1991-06-05 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ashville Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASHVILLE TRADING LIMITED
 
Legal Registered Office
ASHVILLE COLLEGE
GREEN LANE
HARROGATE
NORTH YORKSHIRE
HG2 9JP
Other companies in HG2
 
Filing Information
Company Number 02617491
Company ID Number 02617491
Date formed 1991-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB545741532  
Last Datalog update: 2024-04-06 20:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHVILLE TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHVILLE TRADING LIMITED

Current Directors
Officer Role Date Appointed
DEAN JAMES WHITE
Company Secretary 2014-09-01
PETER LEE
Director 2016-04-25
JAMES CHARLES SEARCH
Director 2011-09-01
DEAN JAMES WHITE
Director 2015-03-16
JOHN PETER WHITELEY
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA NAYLOR SHACKLETON
Director 2008-09-01 2015-03-16
EMMA LOUISE SANDERSON
Company Secretary 2006-11-01 2014-08-31
GEORGE MICHAEL LODGE HIRST
Director 1997-06-23 2012-08-31
RICHARD JOHN MANBY
Director 2009-02-09 2012-08-31
DAVID ANTHONY WHITEHEAD
Director 2004-09-01 2012-08-31
STEPHEN MALCOLM WRIGHT
Director 2008-09-01 2011-08-31
JOHN VYVIAN ALDERSON
Director 2002-10-28 2009-08-31
DAVID SIMISTER
Director 2008-09-01 2008-09-01
MARTIN VERITY
Director 2000-09-01 2008-08-31
ALISON MARY BENNETT
Company Secretary 2004-09-01 2006-11-01
MICHAEL ERIC GEAR
Company Secretary 1996-02-19 2004-08-31
JOHN ARTHUR BEAUMONT
Director 1992-06-05 2002-09-01
CHRISTOPHER JOHN BUTTERFIELD
Director 1996-02-19 2000-09-01
ROGER WILLIAM SEARCH
Director 1992-06-05 1997-09-01
MICHAEL EDWARD IVES
Company Secretary 1992-06-05 1996-04-18
CEDRIC PETER DEAN
Director 1992-06-05 1996-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LEE ASHVILLE COLLEGE TRUSTEE LIMITED Director 2011-12-10 CURRENT 2002-10-03 Active
PETER LEE INSTIL LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
JAMES CHARLES SEARCH ASHVILLE FOUNDATION Director 2011-03-21 CURRENT 2009-06-29 Active
JAMES CHARLES SEARCH SEARCH GROUP HOLDINGS LIMITED Director 2008-12-22 CURRENT 2008-09-15 Active
JAMES CHARLES SEARCH ENGINEERING & SITE SUPPLIES LIMITED Director 1996-03-28 CURRENT 1968-01-01 Active - Proposal to Strike off
JAMES CHARLES SEARCH AARON PLANT AND POWER TOOLS LIMITED Director 1996-03-28 CURRENT 1978-03-10 Active - Proposal to Strike off
JAMES CHARLES SEARCH SEARCH (LIVERPOOL) LIMITED Director 1996-03-28 CURRENT 1952-02-07 Active - Proposal to Strike off
JAMES CHARLES SEARCH SEARCH (SHEFFIELD) LIMITED Director 1996-03-28 CURRENT 1964-11-20 Active - Proposal to Strike off
JAMES CHARLES SEARCH SEARCH (MANCHESTER) LIMITED Director 1996-03-28 CURRENT 1972-08-25 Active - Proposal to Strike off
JAMES CHARLES SEARCH SEARCH (NOTTINGHAM) LIMITED Director 1996-03-28 CURRENT 1973-09-05 Active - Proposal to Strike off
JAMES CHARLES SEARCH RESTROOM RENTALS LIMITED Director 1996-03-28 CURRENT 1975-03-03 Active - Proposal to Strike off
JAMES CHARLES SEARCH ASHBY & ANDERSON,LIMITED Director 1996-03-28 CURRENT 1923-11-20 Active - Proposal to Strike off
JAMES CHARLES SEARCH MODERNCROSS LIMITED Director 1992-07-27 CURRENT 1980-10-10 Active - Proposal to Strike off
JAMES CHARLES SEARCH WILLIAM G. SEARCH LIMITED Director 1991-07-27 CURRENT 1946-03-27 Active
JOHN PETER WHITELEY ASHVILLE FOUNDATION Director 2012-09-01 CURRENT 2009-06-29 Active
JOHN PETER WHITELEY MORE TREES PLEASE LIMITED Director 2012-06-29 CURRENT 2012-04-13 Dissolved 2014-07-29
JOHN PETER WHITELEY ASHVILLE COLLEGE TRUSTEE LIMITED Director 2007-09-01 CURRENT 2002-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-05-16CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-04-04Unaudited abridged accounts made up to 2022-08-31
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JEROME SAINT-MARC
2022-05-03Termination of appointment of Helen Aindow on 2022-04-22
2021-11-15TM02Termination of appointment of Nicholas John Edwards on 2021-10-28
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-17AP03Appointment of Mr Nicholas John Edwards as company secretary on 2020-12-05
2020-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR JEROME SAINT-MARC
2019-11-21AP03Appointment of Mrs Helen Aindow as company secretary on 2019-07-02
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEE
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES WHITE
2019-03-13TM02Termination of appointment of Dean James White on 2018-12-17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-21AR0107/05/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR PETER LEE
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-13AP01DIRECTOR APPOINTED DR DEAN JAMES WHITE
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA NAYLOR SHACKLETON
2014-09-08AP03Appointment of Dr Dean James White as company secretary on 2014-09-01
2014-09-08TM02Termination of appointment of Emma Louise Sanderson on 2014-08-31
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-12AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE SANDERSON on 2013-08-23
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-10AR0110/05/13 ANNUAL RETURN FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MR JOHN PETER WHITELEY
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HIRST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANBY
2012-05-22AR0110/05/12 FULL LIST
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SANDERSON / 01/04/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-23AP01DIRECTOR APPOINTED MR JAMES CHARLES SEARCH
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-10AR0110/05/11 FULL LIST
2010-08-02AR0110/05/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WHITEHEAD / 10/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LODGE HIRST / 10/05/2010
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALDERSON
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-11363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED RICHARD JOHN MANBY
2009-01-30288aDIRECTOR APPOINTED MS PHILIPPA NAYLOR SHACKLETON
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID SIMISTER
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR MARTIN VERITY
2008-11-20288aDIRECTOR APPOINTED DAVID SIMISTER
2008-11-20288aDIRECTOR APPOINTED STEPHEN MALCOLM WRIGHT
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-10363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-11363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-22363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-05-25363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-12288aNEW SECRETARY APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288bSECRETARY RESIGNED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/04
2004-05-25363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-06-01363(288)DIRECTOR RESIGNED
2003-06-01363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-30288aNEW DIRECTOR APPOINTED
2002-10-31AUDAUDITOR'S RESIGNATION
2002-05-21363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-11AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-06288aNEW DIRECTOR APPOINTED
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-05288bDIRECTOR RESIGNED
2000-06-21363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-05-23363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1999-01-14AAFULL ACCOUNTS MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ASHVILLE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHVILLE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHVILLE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHVILLE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of ASHVILLE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHVILLE TRADING LIMITED
Trademarks
We have not found any records of ASHVILLE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHVILLE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as ASHVILLE TRADING LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where ASHVILLE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHVILLE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHVILLE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.