Background WavePink WaveYellow Wave

ASHALL INVESTMENTS LIMITED (03501925)

ASHALL INVESTMENTS LIMITED (03501925) is an active UK company. incorporated on 30 January 1998. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASHALL INVESTMENTS LIMITED has been registered for 28 years. Current directors include ASHALL, Anthony Mark, ASHALL, Cornelia Jacoba Johanna, ASHALL, Michelle Dawn.

Company Number
03501925
Status
active
Type
ltd
Incorporated
30 January 1998
Age
28 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASHALL, Anthony Mark, ASHALL, Cornelia Jacoba Johanna, ASHALL, Michelle Dawn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHALL INVESTMENTS LIMITED

ASHALL INVESTMENTS LIMITED is an active company incorporated on 30 January 1998 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASHALL INVESTMENTS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03501925

LTD Company

Age

28 Years

Incorporated 30 January 1998

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BROOMCO (1457) LIMITED
From: 30 January 1998To: 26 May 1998
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

Greenway House Abbots Park Preston Brook Cheshire WA7 3GH
From: 30 January 1998To: 11 March 2011
Timeline

11 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Left
Dec 15
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ASHALL, Anthony Mark

Active
WarringtonWA1 1JW
Secretary
Appointed 20 Dec 2002

ASHALL, Anthony Mark

Active
WarringtonWA1 1JW
Born July 1962
Director
Appointed 31 Oct 2011

ASHALL, Cornelia Jacoba Johanna

Active
Abbots Park, Preston BrookWA7 3GH
Born March 1938
Director
Appointed 07 Jul 1998

ASHALL, Michelle Dawn

Active
Winmarleigh Street, WarringtonWA1 1JW
Born February 1966
Director
Appointed 11 Dec 2012

ASHALL, David William

Resigned
Half Acre Lane, WarringtonWA4 3JG
Secretary
Appointed 22 May 1998
Resigned 29 May 1998

KEATING, John

Resigned
45 Fullerton Road, NorthwichCW8 1SR
Secretary
Appointed 29 May 1998
Resigned 20 Dec 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Jan 1998
Resigned 22 May 1998

ASHALL, David William

Resigned
WarringtonWA1 1JW
Born February 1946
Director
Appointed 22 May 1998
Resigned 05 Apr 2019

ASHALL, John Michael

Resigned
Hillside Road, WarringtonWA4 5PY
Born August 1937
Director
Appointed 22 May 1998
Resigned 02 Dec 2015

ASHALL, Julia Elizabeth

Resigned
The Gables Half Acre Lane, WarringtonWA3 3JG
Born January 1948
Director
Appointed 07 Jul 1998
Resigned 11 Nov 2003

ASHALL, Scott Alexander

Resigned
Winmarleigh Street, WarringtonWA1 1JW
Born February 1975
Director
Appointed 31 Oct 2011
Resigned 05 Apr 2019

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jan 1998
Resigned 22 May 1998

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jan 1998
Resigned 22 May 1998

Persons with significant control

7

1 Active
6 Ceased
Winmarleigh Street, WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2019

Mr David William Ashall

Ceased
WarringtonWA1 1JW
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 05 Apr 2019

Mr Philip Urmston

Ceased
WarringtonWA1 1JW
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 05 Apr 2019

Mrs Cornelia Jacoba Johanna Ashall

Ceased
Hillside Road, WarringtonWA4 5PY
Born March 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 05 Apr 2019

Mrs Michelle Dawn Jansson

Ceased
WarringtonWA1 1JW
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Feb 2017

Michelle Dawn Janson Settlement 12/8/93

Ceased
WarringtonWA1 1JW

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Apr 2019

Dw & Je Ashall A&M Settlement

Ceased
Winmarleigh Street, WarringtonWA1 1JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

110

Change To A Person With Significant Control Without Name Date
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
13 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
1 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Legacy
5 May 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Resolution
31 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Small
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
287Change of Registered Office
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
24 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
24 May 2001
AUDAUD
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2000
363sAnnual Return (shuttle)
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
122122
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
26 November 1999
288cChange of Particulars
Miscellaneous
13 August 1999
MISCMISC
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
13 August 1998
287Change of Registered Office
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
88(3)88(3)
Legacy
29 July 1998
88(2)P88(2)P
Legacy
29 July 1998
123Notice of Increase in Nominal Capital
Legacy
24 July 1998
288aAppointment of Director or Secretary
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1998
NEWINCIncorporation