Background WavePink WaveYellow Wave

ASHCROFT MAILING SOLUTIONS LIMITED (03588891)

ASHCROFT MAILING SOLUTIONS LIMITED (03588891) is an active UK company. incorporated on 26 June 1998. with registered office in Alcester. The company operates in the Transportation and Storage sector, engaged in postal activities under universal service obligation. ASHCROFT MAILING SOLUTIONS LIMITED has been registered for 27 years. Current directors include CARRINGTON, Nicola, CARRINGTON, Richard George.

Company Number
03588891
Status
active
Type
ltd
Incorporated
26 June 1998
Age
27 years
Address
Kinwarton House, Alcester, B49 6HA
Industry Sector
Transportation and Storage
Business Activity
Postal activities under universal service obligation
Directors
CARRINGTON, Nicola, CARRINGTON, Richard George
SIC Codes
53100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCROFT MAILING SOLUTIONS LIMITED

ASHCROFT MAILING SOLUTIONS LIMITED is an active company incorporated on 26 June 1998 with the registered office located in Alcester. The company operates in the Transportation and Storage sector, specifically engaged in postal activities under universal service obligation. ASHCROFT MAILING SOLUTIONS LIMITED was registered 27 years ago.(SIC: 53100)

Status

active

Active since 27 years ago

Company No

03588891

LTD Company

Age

27 Years

Incorporated 26 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

DIGITAL MAILING SYSTEMS (SOUTH) LIMITED
From: 26 June 1998To: 5 October 1998
Contact
Address

Kinwarton House Captains Hill Alcester, B49 6HA,

Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
New Owner
Jul 17
Director Joined
Nov 21
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GUNN, Dorothy

Active
Eves Croft, BirminghamB32 3QL
Secretary
Appointed 06 May 2004

CARRINGTON, Nicola

Active
Captains Hill, AlcesterB49 6HA
Born August 1955
Director
Appointed 01 Nov 2021

CARRINGTON, Richard George

Active
Moatby Alcester Road, AlcesterB49 5QF
Born March 1952
Director
Appointed 26 Jun 1998

CARRINGTON, Karen Mary

Resigned
The Oaks, RedditchB97 5XS
Secretary
Appointed 26 Jun 1998
Resigned 06 May 2004

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 26 Jun 1998
Resigned 26 Jun 1998

CARRINGTON, Karen Mary

Resigned
The Oaks, RedditchB97 5XS
Born April 1958
Director
Appointed 20 Jul 2000
Resigned 06 May 2004

WESTON, David

Resigned
Aspen Cottage 1 Evesham Road, AlcesterB49 5LB
Born March 1954
Director
Appointed 01 Dec 1998
Resigned 20 Jul 2000

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 26 Jun 1998
Resigned 26 Jun 1998

Persons with significant control

1

Mr Richard George Carrington

Active
Captains Hill, AlcesterB49 6HA
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Resolution
8 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Person Secretary Company With Change Date
6 July 2016
CH03Change of Secretary Details
Mortgage Charge Whole Release With Charge Number
6 July 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
22 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
5 September 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 March 2003
AAMDAAMD
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
287Change of Registered Office
Incorporation Company
26 June 1998
NEWINCIncorporation