Background WavePink WaveYellow Wave

ASHTREE VISION & SAFETY LIMITED (01660674)

ASHTREE VISION & SAFETY LIMITED (01660674) is an active UK company. incorporated on 27 August 1982. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ASHTREE VISION & SAFETY LIMITED has been registered for 43 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George.

Company Number
01660674
Status
active
Type
ltd
Incorporated
27 August 1982
Age
43 years
Address
Ashtree Works, Bradford, BD8 9AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTREE VISION & SAFETY LIMITED

ASHTREE VISION & SAFETY LIMITED is an active company incorporated on 27 August 1982 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ASHTREE VISION & SAFETY LIMITED was registered 43 years ago.(SIC: 32990)

Status

active

Active since 43 years ago

Company No

01660674

LTD Company

Age

43 Years

Incorporated 27 August 1982

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

ASHTREE GLASS LIMITED
From: 20 December 1982To: 15 November 2012
BUDGEBURY LIMITED
From: 27 August 1982To: 20 December 1982
Contact
Address

Ashtree Works Brownroyd Street Bradford, BD8 9AF,

Timeline

14 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Aug 82
Director Left
Mar 13
Loan Secured
Mar 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DOMINIK, Mark Joseph

Active
Cornhill, LondonEC3V 3QQ
Born May 1982
Director
Appointed 28 Mar 2025

NORMANTON, Toby Roderick Edward

Active
Cornhill, LondonEC3V 3QQ
Born August 1984
Director
Appointed 28 Mar 2025

SILVER, Maximilian George

Active
Cornhill, LondonEC3V 3QQ
Born December 1985
Director
Appointed 28 Mar 2025

ROPER, Janet

Resigned
Ashtree Works, BradfordBD8 9AF
Secretary
Appointed N/A
Resigned 28 Mar 2025

HUNTER, Derek

Resigned
3 Ogden Crescent, BradfordBD13 4LD
Born September 1949
Director
Appointed 01 Sept 2003
Resigned 30 Nov 2012

OSBORNE, Charles Alan

Resigned
5 Woodside Park Drive, LeedsLS18 4TG
Born September 1938
Director
Appointed N/A
Resigned 31 Jul 2003

ROPER, Alan

Resigned
Ashtree Works, BradfordBD8 9AF
Born November 1941
Director
Appointed N/A
Resigned 28 Mar 2025

ROPER, Janet

Resigned
Ashtree Works, BradfordBD8 9AF
Born June 1945
Director
Appointed N/A
Resigned 28 Mar 2025

ROPER, John Alan

Resigned
Ashtree Works, BradfordBD8 9AF
Born November 1965
Director
Appointed 04 Aug 1994
Resigned 28 Mar 2025

SMITH, Lucille Kirsty

Resigned
Ashtree Works, BradfordBD8 9AF
Born May 1969
Director
Appointed 04 Aug 1994
Resigned 28 Mar 2025

TOWNLEY, William

Resigned
253 Chester Road, NorthwichCW8 1LP
Born September 1938
Director
Appointed 01 Aug 1992
Resigned 30 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr Alan Roper

Ceased
Brownroyd Street, BradfordBD8 9AF
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
14 March 2007
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
15 April 2005
363aAnnual Return
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363aAnnual Return
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Accounts With Accounts Type Small
6 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
353353
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
11 April 1998
363aAnnual Return
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
13 September 1994
287Change of Registered Office
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
4 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 December 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1982
288aAppointment of Director or Secretary
Incorporation Company
27 August 1982
NEWINCIncorporation