ASHTON CORRUGATED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASHTON CORRUGATED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02125122
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHTON CORRUGATED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ASHTON CORRUGATED located?

    Registered Office Address
    Level 3 1 Paddington Square
    W2 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTON CORRUGATED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (79) LIMITEDApr 22, 1987Apr 22, 1987

    What are the latest accounts for ASHTON CORRUGATED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ASHTON CORRUGATED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for ASHTON CORRUGATED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Zillah Wendy Stone as a director on Mar 21, 2025

    1 pagesTM01

    Appointment of Kafayat Bisola Oluyinka as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Change of details for Ds Smith International Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Termination of appointment of Anne Steele as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Anne Steele as a secretary on Oct 31, 2018

    1 pagesTM02

    Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018

    2 pagesAP03

    Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Director's details changed for Mr William Beverley Hicks on Jul 25, 2018

    2 pagesCH01

    Who are the officers of ASHTON CORRUGATED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLUYINKA, Kafayat Bisola
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish333875550001
    BULMER, Nigel Sebastian David
    Ash Hill
    Streatley
    RG8 9SX Reading
    Berkshire
    Secretary
    Ash Hill
    Streatley
    RG8 9SX Reading
    Berkshire
    British,2253300001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252468360001
    BACQUES, Jean-Yves
    53 Boulevard
    St Germain
    Paris 75006
    France
    Director
    53 Boulevard
    St Germain
    Paris 75006
    France
    French32077250001
    BOUVIER, Michele
    9 Place Des Ternes
    FOREIGN Paris
    75017
    France
    Director
    9 Place Des Ternes
    FOREIGN Paris
    75017
    France
    French77369050002
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish53026290002
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish47821400004
    GREEN, Michael George
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    Director
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    ScotlandBritish23613980001
    HICKS, William Beverley
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish132456870003
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish205867540001
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish101577480001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish57880630003
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    British480230002
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish55643660001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish40130640001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritish707720002

    Who are the persons with significant control of ASHTON CORRUGATED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Apr 06, 2016
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2636539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0