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

ASHINGTON BUSINESS INC. LIMITED

BG GROUP, 6 KING STREET, FROME, BA11 1BH,
Company Registration Number
05708275
Private Limited Company
Active

Company Overview

About Ashington Business Inc. Ltd
ASHINGTON BUSINESS INC. LIMITED was founded on 2006-02-14 and has its registered office in Frome. The organisation's status is listed as "Active". Ashington Business Inc. 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
ASHINGTON BUSINESS INC. LIMITED
 
Legal Registered Office
BG GROUP
6 KING STREET
FROME
BA11 1BH
Other companies in SE18
 
Filing Information
Company Number 05708275
Company ID Number 05708275
Date formed 2006-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHINGTON BUSINESS INC. 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 ASHINGTON BUSINESS INC. LIMITED

Current Directors
Officer Role Date Appointed
BG SECRETARY SERVICES LIMITED
Company Secretary 2012-07-11
SIMON BARRIE HALL
Director 2012-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS WADLOW
Director 2012-02-04 2012-07-11
TERTHUR TRADING LIMITED
Company Secretary 2006-02-14 2012-03-06
BOLSDOTO HOLDINGS LIMITED
Director 2006-02-14 2012-03-06
ALASTAIR MATTHEW CUNNINGHAM
Director 2009-07-17 2012-03-06
BRIAN THOMAS WALDOW
Director 2012-03-06 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BG SECRETARY SERVICES LIMITED MDPL 003 LIMITED Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
BG SECRETARY SERVICES LIMITED BRAND SERVICE INTERNATIONAL LIMITED Company Secretary 2017-01-18 CURRENT 2014-06-27 Active
BG SECRETARY SERVICES LIMITED DEVONSHIRE INDUSTRIAL LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
BG SECRETARY SERVICES LIMITED DORSETSHIRE INDUSTRIAL LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
BG SECRETARY SERVICES LIMITED GLASTONBURY DENTAL SURGERY LIMITED Company Secretary 2016-12-08 CURRENT 2013-10-17 Dissolved 2018-05-15
BG SECRETARY SERVICES LIMITED SUBMARINE LONDON LIMITED Company Secretary 2016-02-25 CURRENT 2014-10-08 Active - Proposal to Strike off
BG SECRETARY SERVICES LIMITED BPK FOOD EQUIPMENT LIMITED Company Secretary 2016-02-11 CURRENT 2014-02-18 Active - Proposal to Strike off
BG SECRETARY SERVICES LIMITED ACTION GIVING Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2017-05-30
BG SECRETARY SERVICES LIMITED SOLSBURY INVENTIONS LIMITED Company Secretary 2012-07-11 CURRENT 2005-09-06 Active
BG SECRETARY SERVICES LIMITED WOL PACKAGING SOLUTIONS LIMITED Company Secretary 2009-07-09 CURRENT 2009-07-09 Dissolved 2017-01-24
SIMON BARRIE HALL PDS HERBERT ROAD LIMITED Director 2014-04-11 CURRENT 2010-05-07 Active - Proposal to Strike off
SIMON BARRIE HALL RE RECEIVABLES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2016-01-26
SIMON BARRIE HALL BGI NOMINEE DIRECTORS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-02-09
SIMON BARRIE HALL BGI NOMINEES LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-02-09
SIMON BARRIE HALL PARGE AT LARGE LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-02-09
SIMON BARRIE HALL SOLSBURY INVENTIONS LIMITED Director 2012-07-11 CURRENT 2005-09-06 Active
SIMON BARRIE HALL BG MANAGEMENT (UK) LIMITED Director 2011-03-01 CURRENT 2008-02-29 Active
SIMON BARRIE HALL LONDINIUM 3 LIMITED Director 2010-05-07 CURRENT 2010-05-07 Dissolved 2013-12-17

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
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-12-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-02-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-03-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Compulsory strike-off action has been discontinued
2021-12-22DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-14AP04Appointment of Bg Secretary Services Limited as company secretary on 2019-12-12
2019-12-14TM02Termination of appointment of Bg Secretary Services Limited on 2019-12-12
2019-12-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-17AAMDAmended accounts made up to 2017-12-31
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-03-22PSC04Change of details for Mr Stanislav Matveev as a person with significant control on 2018-03-01
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-11-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0115/12/14 ANNUAL RETURN FULL LIST
2015-02-12AD02Register inspection address changed from 53 Burney Street London SE10 8EX United Kingdom to C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH United Kingdom
2015-02-12CH04SECRETARY'S DETAILS CHNAGED FOR BG SECRETARY SERVICES LIMITED on 2015-02-01
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM C/O Bg Group 14 Herbert Road London SE18 3SH England
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/14 FROM Cta Business Centre 53 Burney Street London SE10 8EX
2014-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18DISS40Compulsory strike-off action has been discontinued
2014-02-17CH04SECRETARY'S DETAILS CHNAGED FOR CURZON SECRETARIES LIMITED on 2013-08-14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0115/12/13 ANNUAL RETURN FULL LIST
2014-02-17AD04Register(s) moved to registered office address
2014-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-20AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2012-12-31SH06Cancellation of shares. Statement of capital on 2012-12-31 GBP 2
2012-12-16AR0115/12/12 FULL LIST
2012-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-12-16AD02SAIL ADDRESS CHANGED FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2012-12-16SH0106/11/12 STATEMENT OF CAPITAL GBP 4
2012-07-14AP04CORPORATE SECRETARY APPOINTED CURZON SECRETARIES LIMITED
2012-07-14AP01DIRECTOR APPOINTED SIMON HALL
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 122-126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW
2012-03-29AR0114/02/12 FULL LIST
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-27AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2012-03-26AP01DIRECTOR APPOINTED BRIAN WADLOW
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALDOW
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BOLSDOTO HOLDINGS LIMITED
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY TERTHUR TRADING LIMITED
2012-03-07AP01DIRECTOR APPOINTED MR BRIAN THOMAS WALDOW
2011-10-04AA01PREVSHO FROM 28/02/2012 TO 30/09/2011
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-15AR0114/02/11 FULL LIST
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM UNIT 90, KINGSPARK BUSINESS CE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2011-02-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOLSDOTO HOLDINGS LIMITED / 14/02/2010
2011-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERTHUR TRADING LIMITED / 14/02/2011
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 19/10/2010
2010-07-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOLSDOTO HOLDINGS LIMITED / 08/01/2010
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM SUITE 401 29-30 MARGARET STREET LONDON W1W 8SA
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-25AR0114/02/10 FULL LIST
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 25/02/2010
2010-02-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOLSDOTO HOLDINGS LIMITED / 25/02/2010
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERTHUR TRADING LIMITED / 25/02/2010
2009-07-24DISS40DISS40 (DISS40(SOAD))
2009-07-23288aDIRECTOR APPOINTED MR. ALASTAIR MATTHEW CUNNINGHAM
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-06-16GAZ1FIRST GAZETTE
2008-03-26363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / BOLSDOTO HOLDINGS LIMITED / 05/05/2006
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-21363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-21288cSECRETARY'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASHINGTON BUSINESS INC. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against ASHINGTON BUSINESS INC. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHINGTON BUSINESS INC. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2012-12-31 £ 15,309
Creditors Due After One Year 2011-09-30 £ 15,309
Creditors Due Within One Year 2012-12-31 £ 30,211,620
Creditors Due Within One Year 2011-09-30 £ 38,157,053

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ASHINGTON BUSINESS INC. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-09-30 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-09-30 £ 0
Current Assets 2012-12-31 £ 86,627
Current Assets 2011-09-30 £ 15,456,372
Debtors 2012-12-31 £ 86,530
Debtors 2011-09-30 £ 15,456,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHINGTON BUSINESS INC. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHINGTON BUSINESS INC. LIMITED
Trademarks
We have not found any records of ASHINGTON BUSINESS INC. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHINGTON BUSINESS INC. 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 (70100 - Activities of head offices) as ASHINGTON BUSINESS INC. LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASHINGTON BUSINESS INC. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASHINGTON BUSINESS INC. LIMITEDEvent Date2014-01-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyASHINGTON BUSINESS INC. LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHINGTON BUSINESS INC. 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 ASHINGTON BUSINESS INC. 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.