Background WavePink WaveYellow Wave

ASHTOUR LIMITED (02470147)

ASHTOUR LIMITED (02470147) is an active UK company. incorporated on 14 February 1990. with registered office in East Grinstead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ASHTOUR LIMITED has been registered for 36 years. Current directors include SIMMONDS, Malcolm Edward.

Company Number
02470147
Status
active
Type
ltd
Incorporated
14 February 1990
Age
36 years
Address
10 Scandia-Hus Business Park, East Grinstead, RH19 2LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SIMMONDS, Malcolm Edward
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTOUR LIMITED

ASHTOUR LIMITED is an active company incorporated on 14 February 1990 with the registered office located in East Grinstead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ASHTOUR LIMITED was registered 36 years ago.(SIC: 93199)

Status

active

Active since 36 years ago

Company No

02470147

LTD Company

Age

36 Years

Incorporated 14 February 1990

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

10 Scandia-Hus Business Park Felcourt Road East Grinstead, RH19 2LP,

Previous Addresses

Croydon Golf Range 175 Long Lane Croydon CR0 7TE England
From: 1 November 2023To: 1 September 2025
Croydon Golf Range Croydon Golf Range 175 Long Lane Croydon CR0 7TE United Kingdom
From: 23 October 2023To: 1 November 2023
Beverley Park Golf Range Beverley Way New Malden Surrey KT3 4PH United Kingdom
From: 15 February 2018To: 23 October 2023
World of Golf Beverley Way New Malden Surrey KT3 4PH
From: 14 February 1990To: 15 February 2018
Timeline

20 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Feb 90
Loan Cleared
Aug 14
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Capital Update
Jul 16
Director Joined
Jun 18
Owner Exit
Oct 18
Funding Round
Nov 18
Loan Secured
Dec 18
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Feb 22
Loan Secured
May 23
Loan Cleared
Jun 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

SIMMONDS, Malcolm Edward

Active
Felcourt Road, East GrinsteadRH19 2LP
Born August 1955
Director
Appointed 03 Jun 2018

BURRAGE, Simon

Resigned
Croydon Golf Range, CroydonCR0 7TE
Secretary
Appointed 30 Apr 2019
Resigned 23 Oct 2023

DAVIES, Rhett

Resigned
36 Nightingale Road, GuildfordGU1 1ER
Secretary
Appointed 03 Jul 1992
Resigned 09 Jan 1996

HADDON, Edward Anthony Deacon

Resigned
Lipyeate, RadstockBA3 5EN
Secretary
Appointed 18 Jan 2008
Resigned 27 Jul 2016

HADDON, Edward Anthony Deacon

Resigned
22b Lena Gardens, LondonW6 7PZ
Secretary
Appointed 13 Jul 2006
Resigned 20 Dec 2006

HALLAS, Carsten

Resigned
Pinetree Lodge Heath House Road, WokingGU22 0QU
Secretary
Appointed 09 Jan 1996
Resigned 01 Feb 1999

RATCLIFFE, Alan Paul

Resigned
Santerre, WeybridgeKT13 8YA
Secretary
Appointed 20 Dec 2006
Resigned 18 Jan 2008

RATCLIFFE, Alan Paul

Resigned
Santerre, WeybridgeKT13 8YA
Secretary
Appointed 01 Feb 1999
Resigned 13 Jul 2006

AMALGAMATED REGISTRARS LIMITED

Resigned
Classic House, LondonEC14 9BP
Corporate secretary
Appointed N/A
Resigned 22 May 1992

BLOOM, Andrew

Resigned
28-32 Wellington Road, LondonNW8 9SP
Born September 1965
Director
Appointed 16 Sept 2002
Resigned 11 Aug 2003

BLOOM, Andrew

Resigned
97 Corringham Road, LondonNW11 7DL
Born September 1965
Director
Appointed 28 May 1998
Resigned 09 Mar 1999

BLOOM, Anthony Herbert

Resigned
Hanover Terrace, LondonNW1 4RJ
Born February 1939
Director
Appointed 28 May 1998
Resigned 13 Jul 2006

CRIPPS, Bruce James

Resigned
8 Hazell Park, AmershamHP7 9AB
Born August 1946
Director
Appointed 28 May 1998
Resigned 11 May 1999

DAVIES, Rhett

Resigned
36 Nightingale Road, GuildfordGU1 1ER
Born January 1949
Director
Appointed N/A
Resigned 09 Jan 1996

EBERHARDT, Martin

Resigned
Beverley Way, New MaldenKT3 4PH
Born December 1960
Director
Appointed 16 Dec 2019
Resigned 03 Feb 2022

ELDRUP JORGENSEN, Morten

Resigned
Fuglerangsvej 1, Rungsted
Born January 1962
Director
Appointed 28 May 1998
Resigned 13 Jul 2006

HADDON, Edward Anthony Deacon

Resigned
Lipyeate, RadstockBA3 5EN
Born June 1973
Director
Appointed 13 Jul 2006
Resigned 28 Jun 2016

HALLAS, Carsten

Resigned
Calle Levante 192, Nueva Andalucia
Born April 1944
Director
Appointed 09 Jan 1996
Resigned 13 Jul 2006

LEVIN, Ib Hardy

Resigned
20 Ladbroke Road, LondonW11 3NJ
Born April 1938
Director
Appointed N/A
Resigned 01 Aug 1994

RATCLIFFE, Alan Paul

Resigned
Santerre, WeybridgeKT13 8YA
Born December 1950
Director
Appointed 11 Aug 2003
Resigned 13 Jul 2006

VAGN JENSEN, Peter

Resigned
Selchausdal, Ruds-VedbyDK 4291
Born August 1955
Director
Appointed 01 Aug 1994
Resigned 13 Jul 2006

VON CHRISTIERSON, Chris Ingmar

Resigned
39 Park Walk, LondonSW10 0AU
Born November 1947
Director
Appointed 09 Mar 1999
Resigned 10 Nov 2005

WHITTAKER, George Anthony David

Resigned
Bethesda Street, ReadingRG8 8NT
Born September 1969
Director
Appointed 13 Jul 2006
Resigned 28 Jun 2016

WRIGHT, Grant Campbell

Resigned
Beverley Way, New MaldenKT3 4PH
Born January 1970
Director
Appointed 28 Jun 2016
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2018

Mr Grant Campbell Wright

Ceased
Beverley Way, New MaldenKT3 4PH
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 30 Jul 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

221

Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
19 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
19 July 2016
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Legacy
1 July 2016
SH20SH20
Legacy
1 July 2016
CAP-SSCAP-SS
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
12 March 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
16 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Made Up Date
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Made Up Date
3 August 2012
AAAnnual Accounts
Legacy
31 July 2012
MG04MG04
Legacy
31 July 2012
MG04MG04
Miscellaneous
20 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Made Up Date
16 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Made Up Date
2 September 2010
AAAnnual Accounts
Legacy
23 August 2010
MG02MG02
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Made Up Date
11 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
2 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
155(6)b155(6)b
Legacy
20 July 2006
155(6)b155(6)b
Legacy
20 July 2006
155(6)a155(6)a
Auditors Resignation Company
18 July 2006
AUDAUD
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2005
AAAnnual Accounts
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 January 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 March 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 February 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
403b403b
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 February 2001
AAAnnual Accounts
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Legacy
10 November 2000
403b403b
Accounts With Accounts Type Full Group
9 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
21 August 1999
400400
Legacy
19 August 1999
400400
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Resolution
1 August 1999
RESOLUTIONSResolutions
Resolution
1 August 1999
RESOLUTIONSResolutions
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 April 1999
AAAnnual Accounts
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
1 July 1998
MEM/ARTSMEM/ARTS
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
88(2)R88(2)R
Legacy
10 June 1998
123Notice of Increase in Nominal Capital
Resolution
8 June 1998
RESOLUTIONSResolutions
Resolution
8 June 1998
RESOLUTIONSResolutions
Resolution
8 June 1998
RESOLUTIONSResolutions
Resolution
8 June 1998
RESOLUTIONSResolutions
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
363sAnnual Return (shuttle)
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
5 January 1998
AAAnnual Accounts
Accounts With Made Up Date
2 November 1997
AAAnnual Accounts
Legacy
20 July 1997
225Change of Accounting Reference Date
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Legacy
11 March 1996
288288
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
16 May 1995
88(2)R88(2)R
Legacy
16 May 1995
88(2)R88(2)R
Resolution
16 May 1995
RESOLUTIONSResolutions
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
123Notice of Increase in Nominal Capital
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
287Change of Registered Office
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
23 November 1993
287Change of Registered Office
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
225(1)225(1)
Accounts With Made Up Date
9 February 1993
AAAnnual Accounts
Accounts With Made Up Date
12 January 1993
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
23 July 1992
287Change of Registered Office
Legacy
2 June 1992
288288
Legacy
26 April 1992
363x363x
Legacy
25 November 1991
363x363x
Memorandum Articles
23 May 1991
MEM/ARTSMEM/ARTS
Legacy
17 April 1991
288288
Legacy
17 April 1991
88(2)R88(2)R
Legacy
17 April 1991
123Notice of Increase in Nominal Capital
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
287Change of Registered Office
Legacy
14 January 1991
353353
Legacy
21 December 1990
88(2)R88(2)R
Resolution
21 August 1990
RESOLUTIONSResolutions
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
4 June 1990
288288
Legacy
24 May 1990
287Change of Registered Office
Incorporation Company
14 February 1990
NEWINCIncorporation