ASHBOLT LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JH
Company number 01661179
Status Active
Incorporation Date 1 September 1982
Company Type Private Limited Company
Address 7 & 8 CHURCH STREET, WIMBORNE, DORSET, ENGLAND, BH21 1JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 61 Harpur Street Bedford MK40 2SR to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 12 February 2016. The most likely internet sites of ASHBOLT LIMITED are www.ashbolt.co.uk, and www.ashbolt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashbolt Limited is a Private Limited Company. The company registration number is 01661179. Ashbolt Limited has been working since 01 September 1982. The present status of the company is Active. The registered address of Ashbolt Limited is 7 8 Church Street Wimborne Dorset England Bh21 1jh. . DANCE, Jonathan William is a Secretary of the company. DANCE, Charlotte Barbara is a Director of the company. Secretary DANCE, Charlotte Barbara has been resigned. Secretary KEMP, Michael Charles has been resigned. Director EVANS, Barbara Jane has been resigned. Director KEMP, Michael Charles has been resigned. Director SIMS, Roger Arthur James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DANCE, Jonathan William
Appointed Date: 29 May 2009

Director
DANCE, Charlotte Barbara
Appointed Date: 11 August 2002
54 years old

Resigned Directors

Secretary
DANCE, Charlotte Barbara
Resigned: 29 May 2009
Appointed Date: 31 March 2008

Secretary
KEMP, Michael Charles
Resigned: 31 March 2008

Director
EVANS, Barbara Jane
Resigned: 10 August 2009
Appointed Date: 31 July 1999
78 years old

Director
KEMP, Michael Charles
Resigned: 31 March 2008
89 years old

Director
SIMS, Roger Arthur James
Resigned: 22 January 2002
80 years old

Persons With Significant Control

Mrs Charlotte Barbara Dance
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ASHBOLT LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
12 Feb 2016
Registered office address changed from 61 Harpur Street Bedford MK40 2SR to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 12 February 2016
12 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 129 more events
27 May 1987
Particulars of mortgage/charge

23 Jun 1986
Full accounts made up to 31 October 1985

23 Jun 1986
Return made up to 14/01/86; full list of members

21 May 1986
New director appointed

01 Sep 1982
Incorporation

ASHBOLT LIMITED Charges

28 October 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a lodge cottage west hill aspley guise…
12 September 2005
Deed of rental assignment
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent.
9 May 2003
Debenture (floating charge)
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
9 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land 69 leicester road, wigston, leicestershire t/n…
26 February 1999
Legal charge
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 2-6 dudley port tipton west midlands 5 west…
8 January 1996
Legal mortgage
Delivered: 11 January 1996
Status: Satisfied on 18 August 2006
Persons entitled: Midland Bank PLC
Description: Property at bridge garage godington road ashford kent with…
8 February 1994
Legal charge
Delivered: 17 February 1994
Status: Satisfied on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: 69 leicester road wigston leicerstershire t/n lt 153747.
8 July 1993
Legal charge
Delivered: 21 July 1993
Status: Satisfied on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: 18 aspley hill aspley guise bedfordshire t/no bd 168079.
8 July 1993
Legal charge
Delivered: 21 July 1993
Status: Satisfied on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: 16 chapel street woburn sands buckinghamshire t/n bm 130546.
8 July 1993
Legal charge
Delivered: 21 July 1993
Status: Satisfied on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: 25 russell street woburn sands buckinghamshire t/n bm…
17 October 1991
Charge
Delivered: 19 October 1991
Status: Satisfied on 6 August 1998
Persons entitled: Tsb Bank PLC
Description: F/H 17 chapel street, woburn sands milton keynes bucks.
25 September 1991
Legal charge
Delivered: 28 September 1991
Status: Satisfied on 16 November 1993
Persons entitled: Tsb Bank PLC
Description: 4, asplands close woburn sands milton keynes bucks MK17 8DB.
22 May 1991
Legal charge
Delivered: 5 June 1991
Status: Satisfied on 16 November 1993
Persons entitled: Tsb Bank PLC
Description: 2-6 dudley port tipton west midlands.
29 January 1991
Legal charge
Delivered: 6 February 1991
Status: Satisfied on 11 September 1993
Persons entitled: Barclays Bank PLC
Description: 5 west hill aspley guise near milton regnes buckinghamshire.
29 January 1991
Legal charge
Delivered: 6 February 1991
Status: Satisfied on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: Faith press printing works linslade.
29 January 1991
Legal charge
Delivered: 6 February 1991
Status: Satisfied on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: Powage house and land to the rear of chain house aspley…
19 July 1990
Legal charge
Delivered: 6 August 1990
Status: Satisfied on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: Bridge garage godington road, ashford, kent t/no k 96088.
19 July 1990
Legal charge
Delivered: 6 August 1990
Status: Satisfied on 16 November 1993
Persons entitled: Barclays Bank PLC
Description: 69 leicester road 71 leicester road and land of rear…
19 July 1990
Legal charge
Delivered: 6 August 1990
Status: Satisfied on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: 16 chapel street woburn, sands milton keynes…
24 November 1989
Legal charge
Delivered: 28 November 1989
Status: Satisfied on 16 November 1993
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 2-6 dudley port tipton in the metropolitan…
18 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 16 November 1993
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 22 station road, woburn sands, milton…
13 June 1986
Legal charge
Delivered: 20 June 1986
Status: Satisfied on 16 November 1993
Persons entitled: Barclays Bank PLC
Description: 31/45 wood street woburn sands buckinghamshire.
1 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 16 November 1993
Persons entitled: Barclays Bank PLC
Description: Land at rear of 18 station road woburn sands…
1 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 15 September 1989
Persons entitled: Barclays Bank PLC
Description: Land behind 39/45 wood street, woburn sands…
4 March 1986
Legal charge
Delivered: 11 March 1986
Status: Satisfied on 16 November 1993
Persons entitled: Barclays Bank PLC
Description: Land at rear of 16 station road, woburn sands…
14 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 16 November 1993
Persons entitled: Trustee Savings Bank of Eastern England
Description: F/H property the medical centre, wood st, woburn sands…