ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashwood UK Ltd

Ashwood UK Ltd is a liquidation company incorporated on 27 January 2003 with the registered office located in Leeds, West Yorkshire. Ashwood UK Ltd was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
04648854
Private limited company
Age
22 years
Incorporated 27 January 2003
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 620 days
Dated 27 January 2023 (2 years 8 months ago)
Next confirmation dated 27 January 2024
Was due on 10 February 2024 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 387 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Small
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year ago)
Address
12 Wellington Place
Leeds
LS1 4AP
Address changed on 27 Nov 2024 (10 months ago)
Previous address was 1 Bridgewater Place Water Lane Leeds LS11 5QR
Telephone
01721724833
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Oct 1968
Director • Managing Director • British • Lives in England • Born in Sep 1980
Eurofins Food Testing UK Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Needham Market Real Estate Limited
Mark Lindesay Carnaghan and Michael Robert Watts are mutual people.
Active
Eurofins Food Testing UK Limited
Mark Lindesay Carnaghan and Michael Robert Watts are mutual people.
Active
Eurofins NSC UK Limited
Mark Lindesay Carnaghan and Michael Robert Watts are mutual people.
Active
Eurofins Food Testing UK Holding Limited
Mark Lindesay Carnaghan and Michael Robert Watts are mutual people.
Active
Public Analyst Scientific Services Limited
Mark Lindesay Carnaghan and Michael Robert Watts are mutual people.
Active
Wolverhampton I54 Real Estate Limited
Mark Lindesay Carnaghan and Michael Robert Watts are mutual people.
Active
Eurofins Water Hygiene Testing UK Limited
Mark Lindesay Carnaghan and Michael Robert Watts are mutual people.
Active
Linlithgow Bridge Real Estate Limited
Mark Lindesay Carnaghan and Michael Robert Watts are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1K
Decreased by £190K (-99%)
Turnover
£2.28M
Decreased by £698K (-23%)
Employees
37
Decreased by 1 (-3%)
Total Assets
£716K
Decreased by £489K (-41%)
Total Liabilities
-£1.6M
Increased by £561K (+54%)
Net Assets
-£885K
Decreased by £1.05M (-636%)
Debt Ratio (%)
224%
Increased by 137.3% (+159%)
Latest Activity
Registered Address Changed
10 Months Ago on 27 Nov 2024
Appointment Details Changed
1 Year 9 Months Ago on 18 Jan 2024
Appointment Details Changed
1 Year 9 Months Ago on 15 Jan 2024
Appointment Details Changed
1 Year 9 Months Ago on 12 Jan 2024
Appointment Details Changed
1 Year 9 Months Ago on 11 Jan 2024
Appointment Details Changed
1 Year 9 Months Ago on 11 Jan 2024
Registers Moved To Inspection Address
1 Year 10 Months Ago on 21 Dec 2023
Inspection Address Changed
1 Year 10 Months Ago on 16 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 14 Dec 2023
Declaration of Solvency
1 Year 10 Months Ago on 12 Dec 2023
Get Credit Report
Discover Ashwood UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 20 Aug 2025
Liquidators' statement of receipts and payments to 29 November 2024
Submitted on 28 Jan 2025
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 27 November 2024
Submitted on 27 Nov 2024
Director's details changed
Submitted on 18 Jan 2024
Director's details changed
Submitted on 15 Jan 2024
Director's details changed
Submitted on 12 Jan 2024
Director's details changed
Submitted on 11 Jan 2024
Director's details changed
Submitted on 11 Jan 2024
Register(s) moved to registered inspection location 154 Business Park Valiant Way Wolverhampton WV9 5GB
Submitted on 21 Dec 2023
Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB
Submitted on 16 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year