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

CH ASHFORD LIMITED

55 STAINES ROAD WEST, SUNBURY-ON-THAMES, TW16 7AH,
Company Registration Number
03193142
Private Limited Company
Active

Company Overview

About Ch Ashford Ltd
CH ASHFORD LIMITED was founded on 1996-05-01 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Ch Ashford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CH ASHFORD LIMITED
 
Legal Registered Office
55 STAINES ROAD WEST
SUNBURY-ON-THAMES
TW16 7AH
Other companies in TW15
 
Previous Names
CONTACT 19 LIMITED21/05/2019
CH ASHFORD LIMITED09/04/2019
CRICK HEITMAN LIMITED20/10/2016
BILLINGE BLEND AND COMPANY LTD26/03/2010
CRICK HEITMAN LTD26/07/2006
Filing Information
Company Number 03193142
Company ID Number 03193142
Date formed 1996-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:40:41
Primary Source:Companies House
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 CH ASHFORD LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JOSEPH JONATHAN DE LORD
Company Secretary 2002-05-16
DOMINIC JOSEPH JONATHAN DE LORD
Director 1996-05-01
CHRISTOPHER RONALD DERBY
Director 2002-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNOLIA CYNTHIA DE LORD
Company Secretary 1996-05-01 2002-05-16
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1996-05-01 1996-05-01
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1996-05-01 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JOSEPH JONATHAN DE LORD ROZ FOSTER LTD Company Secretary 2002-08-01 CURRENT 2002-07-26 Dissolved 2014-11-18
DOMINIC JOSEPH JONATHAN DE LORD GARDINER HUNTER & CATT LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
CHRISTOPHER RONALD DERBY CHRIS DERBY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
CHRISTOPHER RONALD DERBY GARDINER HUNTER & CATT LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
CHRISTOPHER RONALD DERBY IVO PRINTS LIMITED Director 2007-09-24 CURRENT 2007-09-12 Active
CHRISTOPHER RONALD DERBY IVO TEXTILES LIMITED Director 2006-12-06 CURRENT 2004-03-24 Active
CHRISTOPHER RONALD DERBY 2 CLARENDON ROAD LTD Director 2004-03-23 CURRENT 2004-01-13 Active - Proposal to Strike off

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
2024-03-27CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-21RES15CHANGE OF COMPANY NAME 21/05/19
2019-04-09RES15CHANGE OF COMPANY NAME 09/04/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD DERBY
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 2 Clarendon Road Ashford Middlesex TW15 2QE
2018-11-19PSC07CESSATION OF CHRISTOPHER RONALD DERBY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-16AA31/05/16 TOTAL EXEMPTION SMALL
2016-12-16AA31/05/16 TOTAL EXEMPTION SMALL
2016-12-16AA31/05/16 TOTAL EXEMPTION SMALL
2016-10-20RES15CHANGE OF COMPANY NAME 20/10/16
2016-10-20CERTNMCOMPANY NAME CHANGED CRICK HEITMAN LIMITED CERTIFICATE ISSUED ON 20/10/16
2016-05-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-29AA01Previous accounting period shortened from 30/05/15 TO 29/05/15
2015-05-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0122/03/15 ANNUAL RETURN FULL LIST
2015-02-27AA01Previous accounting period shortened from 31/05/14 TO 30/05/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0122/03/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0122/03/13 ANNUAL RETURN FULL LIST
2013-02-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0122/03/12 ANNUAL RETURN FULL LIST
2012-02-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0122/03/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26RES15CHANGE OF NAME 10/03/2010
2010-03-26CERTNMCompany name changed billinge blend and company LTD\certificate issued on 26/03/10
2010-03-25AR0122/03/10 ANNUAL RETURN FULL LIST
2010-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-26AA31/05/07 TOTAL EXEMPTION SMALL
2007-04-16363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-09123NC INC ALREADY ADJUSTED 30/10/06
2006-11-09RES13SHARE CONDITIONS 30/10/06
2006-11-09RES04£ NC 100/1000 30/10/0
2006-11-0988(2)RAD 30/10/06--------- £ SI 998@1=998 £ IC 2/1000
2006-07-26CERTNMCOMPANY NAME CHANGED CRICK HEITMAN LTD CERTIFICATE ISSUED ON 26/07/06
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-01363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-11363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-23288bSECRETARY RESIGNED
2002-05-23288aNEW SECRETARY APPOINTED
2002-05-20288aNEW DIRECTOR APPOINTED
2002-05-16CERTNMCOMPANY NAME CHANGED DE LORD & COMPANY LTD CERTIFICATE ISSUED ON 16/05/02
2002-05-0388(2)RAD 26/04/02--------- £ SI 1@1=1 £ IC 1/2
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-18363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-27363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 63 CRANEFORD WAY TWICKENHAM MIDDLESEX TW2 7SB
1999-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-12363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-22363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1996-05-15288SECRETARY RESIGNED
1996-05-15288DIRECTOR RESIGNED
1996-05-12287REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 152 CITY ROAD LONDON EC1V 2NX
1996-05-12288NEW SECRETARY APPOINTED
1996-05-12288NEW DIRECTOR APPOINTED
1996-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CH ASHFORD 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 CH ASHFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 192,455
Creditors Due Within One Year 2012-05-31 £ 221,809
Creditors Due Within One Year 2012-05-31 £ 221,809
Creditors Due Within One Year 2011-05-31 £ 258,311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CH ASHFORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2011-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 28,308
Cash Bank In Hand 2012-05-31 £ 65,214
Cash Bank In Hand 2012-05-31 £ 65,214
Cash Bank In Hand 2011-05-31 £ 24,224
Current Assets 2013-05-31 £ 285,343
Current Assets 2012-05-31 £ 289,267
Current Assets 2012-05-31 £ 289,267
Current Assets 2011-05-31 £ 284,019
Debtors 2013-05-31 £ 257,035
Debtors 2012-05-31 £ 224,053
Debtors 2012-05-31 £ 224,053
Debtors 2011-05-31 £ 259,795
Shareholder Funds 2013-05-31 £ 92,888
Shareholder Funds 2012-05-31 £ 67,458
Shareholder Funds 2012-05-31 £ 67,458
Shareholder Funds 2011-05-31 £ 25,708

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CH ASHFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CH ASHFORD LIMITED
Trademarks
We have not found any records of CH ASHFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CH ASHFORD 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 (69201 - Accounting and auditing activities) as CH ASHFORD LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CH ASHFORD 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 CH ASHFORD 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 CH ASHFORD 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.