ASHBROOK LIMITED
DIDCOT

Hellopages » Oxfordshire » Vale of White Horse » OX11 9QA

Company number 01638001
Status Active
Incorporation Date 25 May 1982
Company Type Private Limited Company
Address ASHBROOK HOUSE WESTBROOK STREET, BLEWBURY, DIDCOT, OXFORDSHIRE, OX11 9QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Satisfaction of charge 016380010029 in full; Registration of charge 016380010031, created on 28 February 2017; Registration of charge 016380010030, created on 15 February 2017. The most likely internet sites of ASHBROOK LIMITED are www.ashbrook.co.uk, and www.ashbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Goring & Streatley Rail Station is 5.6 miles; to Culham Rail Station is 6 miles; to Radley Rail Station is 8.2 miles; to Pangbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashbrook Limited is a Private Limited Company. The company registration number is 01638001. Ashbrook Limited has been working since 25 May 1982. The present status of the company is Active. The registered address of Ashbrook Limited is Ashbrook House Westbrook Street Blewbury Didcot Oxfordshire Ox11 9qa. . BARRETT, James Benjamin is a Director of the company. BARRETT, Jane Margaret is a Director of the company. BARRETT, John William is a Director of the company. BARRETT, Simon Anthony is a Director of the company. Secretary BARRETT, Jane Margaret has been resigned. Secretary HARRISON, John Peter has been resigned. Director HARRISON, John Peter has been resigned. Director SHIELDS, Calvin Craig has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARRETT, James Benjamin
Appointed Date: 01 June 2013
42 years old

Director

Director
BARRETT, John William
Appointed Date: 01 June 2013
39 years old

Director

Resigned Directors

Secretary
BARRETT, Jane Margaret
Resigned: 22 April 1994

Secretary
HARRISON, John Peter
Resigned: 02 April 2014
Appointed Date: 22 April 1994

Director
HARRISON, John Peter
Resigned: 07 June 2013
72 years old

Director
SHIELDS, Calvin Craig
Resigned: 21 June 2000
76 years old

Persons With Significant Control

Mr Simon Anthony Barrett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASHBROOK LIMITED Events

13 Mar 2017
Satisfaction of charge 016380010029 in full
03 Mar 2017
Registration of charge 016380010031, created on 28 February 2017
21 Feb 2017
Registration of charge 016380010030, created on 15 February 2017
21 Feb 2017
Registration of charge 016380010029, created on 15 February 2017
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 125 more events
29 Jun 1987
Full accounts made up to 30 June 1985
29 Jun 1987
Return made up to 30/12/86; full list of members
08 Jan 1987
Particulars of mortgage/charge
30 Dec 1986
Particulars of mortgage/charge
09 Jul 1986
Return made up to 30/12/85; full list of members

ASHBROOK LIMITED Charges

28 February 2017
Charge code 0163 8001 0031
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: East lodge bere court road pangbourne berkshire t/no…
15 February 2017
Charge code 0163 8001 0030
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 February 2017
Charge code 0163 8001 0029
Delivered: 21 February 2017
Status: Satisfied on 13 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 July 2016
Charge code 0163 8001 0028
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at school house springfield road wantage oxfordshire…
30 January 2015
Charge code 0163 8001 0027
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at 7 kentwood close cholsey oxon…
15 April 2014
Charge code 0163 8001 0026
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 mill street wantage…
23 March 2009
Debenture
Delivered: 25 March 2009
Status: Satisfied on 10 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All property plant machinery equipment goodwill…
18 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 93 fern avenue jesmond.
18 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13A reading road pangbourne berkshire.
29 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 13A reading road, pangbourne, berkshire…
29 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a building plot at shill house, main road…
21 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at spencers wood reading…
14 December 1995
Legal mortgage
Delivered: 28 December 1995
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6 ashbrook courtyard, blewbury…
27 March 1995
Legal mortgage
Delivered: 31 March 1995
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H-the white hart hotel gravel walk farringdon oxfordshire…
14 May 1993
Legal mortgage
Delivered: 1 June 1993
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H-plots 1 9 and 10 phase ii nursery gardens garden close…
14 May 1993
Legal mortgage
Delivered: 1 June 1993
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H-plot 3 phase ii nursery gardens garden close didcot…
14 May 1993
Legal mortgage
Delivered: 1 June 1993
Status: Satisfied on 4 April 1995
Persons entitled: National Westminster Bank PLC
Description: F/H-phase ii nursery gardens garden close didcot…
14 May 1993
Legal mortgage
Delivered: 1 June 1993
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H-plots 7 and 8 phase ii nursery gardens garden close…
7 February 1991
Legal mortgage
Delivered: 18 February 1991
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the old smithy church street east…
5 October 1989
Legal mortgage
Delivered: 11 October 1989
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: 26 church street and land adjoining didcot oxon title…
15 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: The croft east hagbourne oxon title no on 122908 and/or the…
15 March 1989
Legal mortgage
Delivered: 23 March 1989
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: Building plot, white road, east hendred oxon title no's…
15 December 1988
Legal mortgage
Delivered: 29 December 1988
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: Bessels lea bessels way blewbury oxon title nos on 65463…
13 April 1988
Legal mortgage
Delivered: 29 April 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 9 albert street reading berks and/or the proceeds of sale…
9 October 1987
Legal mortgage
Delivered: 20 October 1987
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: 141 elm park road, reading berkshire tn- bk 52833. and the…
16 September 1987
Legal mortgage
Delivered: 1 October 1987
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: 16 surrey road, reading, berkshire. Tn bk 118588 and the…
16 September 1987
Legal mortgage
Delivered: 1 October 1987
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: 10 little john's lane reading, berks. T/n bk 49095. and the…
31 December 1986
Legal mortgage
Delivered: 8 January 1987
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H building plot at high street upton didcot oxon and/or…
18 December 1986
Legal mortgage
Delivered: 30 December 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Rosebower wantage road, rowstock, didcot, oxfordshire…
12 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Stables, building plot & garages at ashbrook house…