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

ASHDOWN GROUP LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
03831307
Private Limited Company
Active

Company Overview

About Ashdown Group Ltd
ASHDOWN GROUP LIMITED was founded on 1999-08-25 and has its registered office in Weybridge. The organisation's status is listed as "Active". Ashdown Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHDOWN GROUP LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Previous Names
ASHDOWN I.T. LTD10/05/2005
Filing Information
Company Number 03831307
Company ID Number 03831307
Date formed 1999-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731715547  
Last Datalog update: 2024-03-07 02:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDOWN GROUP 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.
Companies with same name ASHDOWN GROUP LIMITED
The following companies were found which have the same name as ASHDOWN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHDOWN GROUP PTY LTD Active Company formed on the 2005-05-05
ASHDOWN GROUP PTY LTD Active Company formed on the 2005-05-05

Company Officers of ASHDOWN GROUP LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE LYNES
Company Secretary 2013-11-25
PATRICIA ALVES SOUZA
Company Secretary 2013-11-25
DICCON LYNES
Director 1999-09-17
JOHN LYNES
Director 1999-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LYNES
Company Secretary 1999-09-17 2013-11-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-08-25 1999-08-25
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-08-25 1999-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HEARSEY HOUSE OF FRASER (NOTTINGHAM) LIMITED Company Secretary 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-04-14
DICCON LYNES BJJ LIFESTYLE TEAM LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
DICCON LYNES ASHDOWN ACCOUNTANCY LIMITED Director 2005-05-20 CURRENT 2005-05-10 Active
DICCON LYNES ASHDOWN I.T. LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active
JOHN LYNES ASHDOWN ACCOUNTANCY LIMITED Director 2005-05-20 CURRENT 2005-05-10 Active
JOHN LYNES ASHDOWN I.T. LIMITED Director 2005-05-20 CURRENT 2005-05-20 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
2024-02-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-03-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-05-05AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038313070002
2021-05-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01PSC04Change of details for Mr Diccon Lynes as a person with significant control on 2021-03-01
2021-03-01CH01Director's details changed for John Lynes on 2021-03-01
2020-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MS PATRICIA ALVES SOUZA on 2020-09-07
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-03-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-04-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-09-21PSC07CESSATION OF REBECCA JANE LYNES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21PSC07CESSATION OF REBECCA JANE LYNES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICCON LYNES
2018-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICCON LYNES
2018-02-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-02-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26CH01Director's details changed for John Lynes on 2015-12-31
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DICCON LYNES / 25/01/2016
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNES / 25/01/2016
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0125/08/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0125/08/14 ANNUAL RETURN FULL LIST
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE LYNES / 18/08/2014
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA ALVES SOUZA / 18/08/2014
2014-01-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AP03SECRETARY APPOINTED MRS REBECCA JANE LYNES
2013-12-20AP03SECRETARY APPOINTED MS PATRICIA ALVES SOUZA
2013-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN LYNES
2013-11-25CH01Director's details changed for Diccon Lynes on 2013-11-25
2013-08-28AR0125/08/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0125/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-19SH02SUB-DIVISION 25/11/11
2011-12-19RES01ADOPT ARTICLES 25/11/2011
2011-12-19RES13SUBDIVIDED 25/11/2011
2011-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-06AR0125/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DICCON LYNES / 01/08/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN LYNES / 01/08/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNES / 01/08/2011
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-02AR0125/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DICCON LYNES / 01/07/2010
2009-12-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / DICCON LYNES / 01/04/2009
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-08-28363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / DICCON LYNES / 27/08/2008
2008-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LYNES / 27/08/2008
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-15AUDAUDITOR'S RESIGNATION
2007-09-27363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-04363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-25363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-05-10CERTNMCOMPANY NAME CHANGED ASHDOWN I.T. LTD CERTIFICATE ISSUED ON 10/05/05
2005-03-04AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14363aRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-04288cDIRECTOR'S PARTICULARS CHANGED
2003-08-27363aRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-03-14AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-08-17363aRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN
2001-09-2188(2)RAD 25/08/99--------- £ SI 1@1
2001-09-20363aRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-09-20ELRESS386 DISP APP AUDS 07/09/01
2001-09-20ELRESS366A DISP HOLDING AGM 07/09/01
2001-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 5 ASHDOWN CLOSE MAIDSTONE KENT ME16 8AD
2000-11-29363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
1999-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-07288aNEW DIRECTOR APPOINTED
1999-09-08288bDIRECTOR RESIGNED
1999-09-08288bSECRETARY RESIGNED
1999-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ASHDOWN GROUP 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 ASHDOWN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-15 Outstanding BARCLAYS BANK PLC
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
2009-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
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 ASHDOWN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASHDOWN GROUP LIMITED registering or being granted any patents
Domain Names

ASHDOWN GROUP LIMITED owns 7 domain names.

financejobsinfo.co.uk   recruitmentsaver.co.uk   recruitment-saver.co.uk   ashdowngroup.co.uk   ashdownit.co.uk   itjobsinfo.co.uk   ashdown-it.co.uk  

Trademarks
We have not found any records of ASHDOWN GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHDOWN GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-12 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-08-05 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-08-01 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-06-17 GBP £1,750
Kent County Council 2016-06-17 GBP £1,750
Kent County Council 2016-06-10 GBP £4,900
Kent County Council 2016-06-10 GBP £4,900
Kent County Council 2016-05-25 GBP £1,750
Kent County Council 2016-05-19 GBP £3,500
Kent County Council 2016-04-25 GBP £1,400 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-04-19 GBP £1,400 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-04-12 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-04-04 GBP £3,500 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-03-24 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-03-11 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-03-10 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-02-29 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-02-25 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-02-12 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-02-05 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-02-01 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-02-01 GBP £2,100 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-01-18 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-01-18 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-01-08 GBP £3,500 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2015-12-23 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2015-12-21 GBP £1,750 Computer and Other IT Expenditure (IT Technical/Installation Services)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHDOWN GROUP 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 ASHDOWN GROUP 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 ASHDOWN GROUP 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.