Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ashton Masonic Properties Limited
Ashton Masonic Properties Limited is an active company incorporated on 25 October 1983 with the registered office located in Wigan, Greater Manchester. Ashton Masonic Properties Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01764104
Private limited company
Age
42 years
Incorporated
25 October 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 April 2025
(6 months ago)
Next confirmation dated
27 April 2026
Due by
11 May 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ashton Masonic Properties Limited
Contact
Update Details
Address
The Masonic Hall
Bryn Road
Ashton-In-Makerfield
Wigan Greater Manchester
WN4 0AA
Address changed on
28 Apr 2023
(2 years 6 months ago)
Previous address was
C/O Stephen L Hulse (Secretary) 84 Coppice Drive Wigan Lancashire WN3 5QZ England
Companies in WN4 0AA
Telephone
01942727384
Email
Unreported
Website
Ashtonmasonic.co.uk
See All Contacts
People
Officers
21
Shareholders
20
Controllers (PSC)
1
Mr Ian Stuart Dennis Green
Secretary • PSC • British • Lives in UK • Born in Jul 1969
Mr Richard Craig Tebb
Director • Upholsterer • British • Lives in England • Born in Apr 1970
Mr Peter Graham
Director • Retired Police Officer • British • Lives in England • Born in Jul 1952
Mr Dennis Arthur Cunliffe
Director • Painter And Decorator • British • Lives in England • Born in Jun 1949
Mr Antony Ernest Simms
Director • Transport Manager • British • Lives in England • Born in Sep 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wigan Subscription(Park Road)Bowling Green Limited(The)
Mr Peter Edward Benson is a mutual person.
Active
Hene Suntime Company Limited(The)
Mr Stephen Leslie Hulse is a mutual person.
Active
Harrich Project And Management Services Ltd
Ian Anthony Finney is a mutual person.
Active
Higher End Developments Ltd
Ian Anthony Finney is a mutual person.
Active
Higher End Carriages Ltd
Ian Anthony Finney is a mutual person.
Active
The Handmade Scent Company Limited
Ian Anthony Finney is a mutual person.
Active
Higher End Solar Limited
Ian Anthony Finney is a mutual person.
Active
Ae Simms Limited
Mr Antony Ernest Simms is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£21.65K
Increased by £5.32K (+33%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£48.59K
Increased by £676 (+1%)
Total Liabilities
-£32.03K
Decreased by £3.94K (-11%)
Net Assets
£16.56K
Increased by £4.62K (+39%)
Debt Ratio (%)
66%
Decreased by 9.15% (-12%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Mr. John Patrick Heeley Details Changed
1 Month Ago on 15 Sep 2025
Joseph Feeney Resigned
4 Months Ago on 9 Jun 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Mr Darryl Millman Appointed
1 Year 3 Months Ago on 4 Jul 2024
Mr Gordon Cooke Appointed
1 Year 6 Months Ago on 1 May 2024
Harold Norton Resigned
1 Year 6 Months Ago on 1 May 2024
Robert James Duff Resigned
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover Ashton Masonic Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Director's details changed for Mr. John Patrick Heeley on 15 September 2025
Submitted on 15 Sep 2025
Termination of appointment of Joseph Feeney as a director on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 6 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Appointment of Mr Darryl Millman as a director on 4 July 2024
Submitted on 4 Jul 2024
Appointment of Mr John Pendlebury as a director on 1 May 2024
Submitted on 1 May 2024
Confirmation statement made on 27 April 2024 with updates
Submitted on 1 May 2024
Termination of appointment of Robert James Duff as a director on 1 May 2024
Submitted on 1 May 2024
Termination of appointment of Harold Norton as a director on 1 May 2024
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs