Background WavePink WaveYellow Wave

ASHTON BUILDING CONTRACTORS LIMITED (02432298)

ASHTON BUILDING CONTRACTORS LIMITED (02432298) is an active UK company. incorporated on 13 October 1989. with registered office in Bath. The company operates in the Construction sector, engaged in other building completion and finishing. ASHTON BUILDING CONTRACTORS LIMITED has been registered for 36 years. Current directors include HITCHINGS, David John, HITCHINGS, Ellie.

Company Number
02432298
Status
active
Type
ltd
Incorporated
13 October 1989
Age
36 years
Address
The Grain Bin, Bath, BA2 9AP
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
HITCHINGS, David John, HITCHINGS, Ellie
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON BUILDING CONTRACTORS LIMITED

ASHTON BUILDING CONTRACTORS LIMITED is an active company incorporated on 13 October 1989 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in other building completion and finishing. ASHTON BUILDING CONTRACTORS LIMITED was registered 36 years ago.(SIC: 43390)

Status

active

Active since 36 years ago

Company No

02432298

LTD Company

Age

36 Years

Incorporated 13 October 1989

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

The Grain Bin Corston Bath, BA2 9AP,

Previous Addresses

Unit 10B Church Farm Business Park Corston Bath BA2 9AP United Kingdom
From: 12 February 2020To: 18 December 2021
The Grain Bin Church Farm Business Park Corston Bath BA2 9AP
From: 13 October 1989To: 12 February 2020
Timeline

2 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SAGE, Terena Jane

Active
Corston, BathBA2 9AP
Secretary
Appointed 10 Jan 2017

HITCHINGS, David John

Active
Heath Cottage, BathBA3 1BE
Born August 1957
Director
Appointed N/A

HITCHINGS, Ellie

Active
Corston, BathBA2 9AP
Born February 1996
Director
Appointed 08 Nov 2021

LAWRENCE, Deborah Jane

Resigned
Withymills Farm, BathBA2 0EY
Secretary
Appointed N/A
Resigned 10 Jan 2017

Persons with significant control

1

Mr David John Hitchings

Active
Corston, BathBA2 9AP
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts Amended With Made Up Date
3 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
24 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Legacy
6 November 1989
88(2)R88(2)R
Legacy
6 November 1989
224224
Legacy
18 October 1989
288288
Incorporation Company
13 October 1989
NEWINCIncorporation