Background WavePink WaveYellow Wave

ASHLEIGHSIGNS LIMITED (01325080)

ASHLEIGHSIGNS LIMITED (01325080) is an active UK company. incorporated on 11 August 1977. with registered office in Normanton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ASHLEIGHSIGNS LIMITED has been registered for 48 years. Current directors include DUCZENKO, Hannah Rose, SADLER, Avril Elizabeth, SADLER, Thomas Anthony.

Company Number
01325080
Status
active
Type
ltd
Incorporated
11 August 1977
Age
48 years
Address
Ashleigh House Beckbridge Road, Normanton, WF6 1TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DUCZENKO, Hannah Rose, SADLER, Avril Elizabeth, SADLER, Thomas Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEIGHSIGNS LIMITED

ASHLEIGHSIGNS LIMITED is an active company incorporated on 11 August 1977 with the registered office located in Normanton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ASHLEIGHSIGNS LIMITED was registered 48 years ago.(SIC: 32990)

Status

active

Active since 48 years ago

Company No

01325080

LTD Company

Age

48 Years

Incorporated 11 August 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

ASHLEIGH IMAGE BUSINESS LIMITED
From: 30 August 2002To: 19 August 2003
ASHLEIGH LIMITED
From: 22 July 2002To: 30 August 2002
ASHLEIGH IMAGE BUSINESS LIMITED
From: 28 October 1999To: 22 July 2002
ASHLEIGH ENGINEERING (LEEDS) LIMITED
From: 10 July 1985To: 28 October 1999
SADLER ENGINEERING CO. (LEEDS) LIMITED
From: 11 August 1977To: 10 July 1985
Contact
Address

Ashleigh House Beckbridge Road Normanton Industrial Estate Normanton, WF6 1TE,

Previous Addresses

Ashleigh House Marsh Street Rothwell Leeds. LS26 0AG
From: 11 August 1977To: 1 July 2015
Timeline

10 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Aug 77
Director Joined
May 18
Director Joined
May 19
Director Left
Nov 20
Director Left
Jun 23
New Owner
Jun 23
Director Joined
Aug 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SADLER, Avril Elizabeth

Active
Beckbridge Road, NormantonWF6 1TE
Secretary
Appointed 19 Dec 2002

DUCZENKO, Hannah Rose

Active
Beckbridge Road, NormantonWF6 1TE
Born March 1992
Director
Appointed 01 Aug 2023

SADLER, Avril Elizabeth

Active
Priory Barn, WakefieldWF4 1RG
Born November 1962
Director
Appointed 21 Mar 2005

SADLER, Thomas Anthony

Active
Beckbridge Road, NormantonWF6 1TE
Born September 1989
Director
Appointed 29 May 2019

SADLER, Shirley Ann

Resigned
6 Ashleigh Gardens, LeedsLS26 8PT
Secretary
Appointed N/A
Resigned 09 Jun 1997

WHEATER, Mandy

Resigned
1 Mill Hill Green, LeedsLS26 0UU
Secretary
Appointed 09 Jun 1997
Resigned 19 Dec 2002

BEDFORD, Andrew Stephen

Resigned
11 Hawthorn Grove, LeedsLS26 0AJ
Born June 1963
Director
Appointed 21 Mar 2005
Resigned 27 Jun 2025

CAMPBELL, William Sweden

Resigned
23 Petrie Street, LeedsLS13 1NA
Born July 1950
Director
Appointed N/A
Resigned 17 Dec 1998

SADLER, Antony Warren

Resigned
Beckbridge Road, NormantonWF6 1TE
Born December 1962
Director
Appointed N/A
Resigned 12 Apr 2023

SADLER, Kenneth

Resigned
6 Ashleigh Gardens, LeedsLS26 8PT
Born September 1940
Director
Appointed 01 Apr 1993
Resigned 09 Jun 1997

SADLER, Shirley Ann

Resigned
6 Ashleigh Gardens, LeedsLS26 8PT
Born September 1949
Director
Appointed N/A
Resigned 07 Apr 1992

SEED, David Edward

Resigned
Owl Lodge Garforth Cliff, LeedsLS25 2AQ
Born July 1953
Director
Appointed N/A
Resigned 10 Apr 2003

TAYLOR, Andrew Alec

Resigned
8 Pinewood Gate, HarrogateHG2 0JF
Born October 1962
Director
Appointed 16 Jun 1997
Resigned 13 Jul 1998

WATSON, Kevin Raymond

Resigned
18 Cherrytree Close, SelbyYO8 9RH
Born June 1956
Director
Appointed 24 Sept 1998
Resigned 18 Feb 2000

WILSON, Andrew John

Resigned
Beckbridge Road, NormantonWF6 1TE
Born September 1969
Director
Appointed 25 May 2018
Resigned 01 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Beckbridge Road, NormantonWF6 1TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024

Mrs Avril Elizabeth Sadler

Ceased
Normanton Industrial Estate, NormantonWF6 1TE
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2023
Ceased 12 Apr 2023

Mr Anthony Warren Sadler

Ceased
Beckbridge Road, NormantonWF6 1TE
Born December 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Medium
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Auditors Resignation Company
23 July 2020
AUDAUD
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Auditors Resignation Company
14 July 2017
AUDAUD
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 June 2016
AAMDAAMD
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Medium
21 December 2010
AAAnnual Accounts
Legacy
18 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
13 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
169169
Legacy
30 January 2004
169169
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
30 November 2000
169169
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
27 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1999
363sAnnual Return (shuttle)
Resolution
24 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 August 1998
MEM/ARTSMEM/ARTS
Resolution
21 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
287Change of Registered Office
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
31 August 1990
363363
Legacy
2 March 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
7 March 1989
88(2)Return of Allotment of Shares
Resolution
7 March 1989
RESOLUTIONSResolutions
Legacy
7 March 1989
123Notice of Increase in Nominal Capital
Legacy
3 November 1988
288288
Auditors Resignation Company
28 July 1988
AUDAUD
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
26 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Legacy
5 May 1987
363363
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
28 June 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 August 1977
MISCMISC
Incorporation Company
11 August 1977
NEWINCIncorporation