ASHTON AGRICULTURAL AND GENERAL LIMITED
KIRKBY IN FURNESS

Hellopages » Cumbria » South Lakeland » LA17 7XN

Company number 04049547
Status Active
Incorporation Date 9 August 2000
Company Type Private Limited Company
Address ASHLACK HALL, GRIZEBECK, KIRKBY IN FURNESS, CUMBRIA, ENGLAND, LA17 7XN
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Michael William Barton as a director on 12 September 2016; Appointment of Mr Robert Edward Fitzpatrick as a director on 13 September 2016; Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP to Ashlack Hall Grizebeck Kirkby in Furness Cumbria LA17 7XN on 20 September 2016. The most likely internet sites of ASHTON AGRICULTURAL AND GENERAL LIMITED are www.ashtonagriculturalandgeneral.co.uk, and www.ashton-agricultural-and-general.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Askam Rail Station is 5.2 miles; to Ulverston Rail Station is 5.3 miles; to Dalton Rail Station is 7.3 miles; to Barrow-in-Furness Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashton Agricultural and General Limited is a Private Limited Company. The company registration number is 04049547. Ashton Agricultural and General Limited has been working since 09 August 2000. The present status of the company is Active. The registered address of Ashton Agricultural and General Limited is Ashlack Hall Grizebeck Kirkby in Furness Cumbria England La17 7xn. . BARTON, Michael William is a Director of the company. FITZPATRICK, Robert Edward is a Director of the company. KEEGAN, Mark Fitzpatrick, Mt is a Director of the company. KEEGAN, Thomas is a Director of the company. Secretary FEARON, Linda Isabel has been resigned. Secretary HOLMES, Jacqueline Lesley has been resigned. Secretary SCOTT, John William Arthur has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Secretary JBL SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FITZPATRICK, Robert Edward has been resigned. Director GRAY, Katherine Matilda has been resigned. Director KEEGAN, Amanda Jane has been resigned. Director COOPER LLOYD DAVIES LIMITED has been resigned. The company operates in "Raising of other animals".


Current Directors

Director
BARTON, Michael William
Appointed Date: 12 September 2016
68 years old

Director
FITZPATRICK, Robert Edward
Appointed Date: 13 September 2016
36 years old

Director
KEEGAN, Mark Fitzpatrick, Mt
Appointed Date: 07 August 2013
77 years old

Director
KEEGAN, Thomas
Appointed Date: 01 April 2013
35 years old

Resigned Directors

Secretary
FEARON, Linda Isabel
Resigned: 19 October 2012
Appointed Date: 30 September 2008

Secretary
HOLMES, Jacqueline Lesley
Resigned: 04 August 2016
Appointed Date: 01 July 2014

Secretary
SCOTT, John William Arthur
Resigned: 30 June 2008
Appointed Date: 04 October 2002

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 09 August 2000
Appointed Date: 09 August 2000

Secretary
JBL SECRETARIAL SERVICES LIMITED
Resigned: 04 October 2002
Appointed Date: 09 August 2000

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 09 August 2000
Appointed Date: 09 August 2000

Director
FITZPATRICK, Robert Edward
Resigned: 05 May 2015
Appointed Date: 01 April 2013
36 years old

Director
GRAY, Katherine Matilda
Resigned: 05 May 2015
Appointed Date: 23 November 2009
43 years old

Director
KEEGAN, Amanda Jane
Resigned: 02 April 2013
Appointed Date: 04 October 2002
69 years old

Director
COOPER LLOYD DAVIES LIMITED
Resigned: 31 March 2003
Appointed Date: 09 August 2000

ASHTON AGRICULTURAL AND GENERAL LIMITED Events

27 Sep 2016
Appointment of Mr Michael William Barton as a director on 12 September 2016
27 Sep 2016
Appointment of Mr Robert Edward Fitzpatrick as a director on 13 September 2016
20 Sep 2016
Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP to Ashlack Hall Grizebeck Kirkby in Furness Cumbria LA17 7XN on 20 September 2016
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 9 August 2016 with updates
...
... and 85 more events
04 Oct 2000
Secretary resigned
27 Sep 2000
Accounting reference date shortened from 31/08/01 to 31/03/01
13 Sep 2000
New secretary appointed
13 Sep 2000
New director appointed
09 Aug 2000
Incorporation

ASHTON AGRICULTURAL AND GENERAL LIMITED Charges

16 May 2016
Charge code 0404 9547 0011
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: C.Hoare and Co
Description: 9 wheelock street. Middlewich. CW10 9AG…
29 April 2016
Charge code 0404 9547 0010
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: 70-76 castle street. Hinckley. LE10 1DD…
21 January 2016
Charge code 0404 9547 0009
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: C.Hoare & Co.
Description: 96 high street. Scunthorpe. DN15 6HB…
30 November 2015
Charge code 0404 9547 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: All that freehold land and buildings at black hall yard…
6 October 2015
Charge code 0404 9547 0007
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: Ashlack estates, grizebeck kirby in furness cumbria LA17…
6 October 2015
Charge code 0404 9547 0006
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: Means the sum which the chargor has deposited or has agreed…
8 October 2002
Mortgage of shares
Delivered: 12 October 2002
Status: Satisfied on 4 June 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: All stocks shares bonds debenture stock loan stock unit…
23 January 2002
Legal mortgage
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Knittleton farm kirkby ireleth cumbria. With the benefit of…
23 January 2002
Legal mortgage
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Ashlack hall kirby ireleth cumbria LA17 7XN and all…
23 January 2002
Legal mortgage
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 7.79 acres at gathwaite. With the benefit of all rights…
16 February 2001
Debenture
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…