Background WavePink WaveYellow Wave

ASHALL HADRIAN LIMITED (03486915)

ASHALL HADRIAN LIMITED (03486915) is an active UK company. incorporated on 30 December 1997. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHALL HADRIAN LIMITED has been registered for 28 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
03486915
Status
active
Type
ltd
Incorporated
30 December 1997
Age
28 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHALL HADRIAN LIMITED

ASHALL HADRIAN LIMITED is an active company incorporated on 30 December 1997 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHALL HADRIAN LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03486915

LTD Company

Age

28 Years

Incorporated 30 December 1997

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 22 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

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

GROWNWELL LIMITED
From: 30 December 1997To: 16 February 1998
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
122-124 Temple Chambers 3 -7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 26 October 2022
131-135 Temple Chambers 3- 7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
131 Edgware Road London W2 2AP
From: 5 July 2010To: 18 September 2013
Greenway House Abbots Park Preston Brook Cheshire WA7 3GH
From: 30 December 1997To: 5 July 2010
Timeline

9 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 22 Jun 2010

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 22 Jun 2010

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 22 Jun 2010

ASHALL, Anthony Mark

Resigned
21 Field Lane, WarringtonWA4 5JR
Secretary
Appointed 20 Dec 2002
Resigned 22 Jun 2010

KEATING, John

Resigned
45 Fullerton Road, NorthwichCW8 1SR
Secretary
Appointed 06 Feb 1998
Resigned 20 Dec 2002

SUMNER, Nicola Hayley

Resigned
123 Shawclough Way, RochdaleOL12 6EE
Secretary
Appointed 06 Feb 1998
Resigned 06 Feb 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Dec 1997
Resigned 06 Feb 1998

ASHALL, Anthony Mark

Resigned
21 Field Lane, WarringtonWA4 5JR
Born July 1962
Director
Appointed 01 Jan 2006
Resigned 22 Jun 2010

ASHALL, John Michael

Resigned
Hillside Farm Hillside Road, WarringtonWA4 5PY
Born August 1937
Director
Appointed 06 Feb 1998
Resigned 01 Jan 2006

ASHALL, Scott Alexander

Resigned
Cow Lane, FrodshamWA6 8PN
Born February 1975
Director
Appointed 30 Jun 2006
Resigned 22 Jun 2010

FROUD, Keith

Resigned
12 Cavalier Drive, BradfordBD10 0UF
Born September 1970
Director
Appointed 06 Feb 1998
Resigned 06 Feb 1998

SUMNER, Nicola Hayley

Resigned
123 Shawclough Way, RochdaleOL12 6EE
Born November 1969
Director
Appointed 06 Feb 1998
Resigned 06 Feb 1998

THOMSON, Christopher John

Resigned
8 Winmarleigh Street, WarringtonWA1 1JW
Born June 1945
Director
Appointed 08 Dec 2000
Resigned 30 Jun 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Dec 1997
Resigned 09 Feb 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Auditors Resignation Company
25 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Legacy
18 March 2010
MG02MG02
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
12 May 2003
287Change of Registered Office
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Auditors Resignation Company
24 May 2001
AUDAUD
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
23 February 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Memorandum Articles
20 February 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
287Change of Registered Office
Incorporation Company
30 December 1997
NEWINCIncorporation