Background WavePink WaveYellow Wave

DAVID ASHTON LIMITED (03729540)

DAVID ASHTON LIMITED (03729540) is an active UK company. incorporated on 10 March 1999. with registered office in Boston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. DAVID ASHTON LIMITED has been registered for 27 years. Current directors include ASHTON, David Michael, ASHTON, Phillip.

Company Number
03729540
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Gasks Farm Bull Drove, Boston, PE22 9DW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ASHTON, David Michael, ASHTON, Phillip
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ASHTON LIMITED

DAVID ASHTON LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Boston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. DAVID ASHTON LIMITED was registered 27 years ago.(SIC: 01500)

Status

active

Active since 27 years ago

Company No

03729540

LTD Company

Age

27 Years

Incorporated 10 March 1999

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 23 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Gasks Farm Bull Drove Wrangle Boston, PE22 9DW,

Timeline

6 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 10
Funding Round
Mar 11
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ASHTON, Susan Helen Sinnarani

Active
Church End, BostonPE22 9EW
Secretary
Appointed 10 Mar 1999

ASHTON, David Michael

Active
Church End, BostonPE22 9EW
Born September 1954
Director
Appointed 10 Mar 1999

ASHTON, Phillip

Active
Gasks Farm Bull Drove, BostonPE22 9DW
Born August 1983
Director
Appointed 01 Oct 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 10 Mar 1999

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 10 Mar 1999
Resigned 10 Mar 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Phillip Ashton

Active
Bull Drove, BostonPE22 9DW
Born August 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Feb 2020

Mr David Michael Ashton

Ceased
Church End, BostonPE22 9EW
Born September 1954

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 04 Feb 2020

Mrs Susan Ashton

Ceased
Church End, BostonPE22 9EW
Born April 1952

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 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
8 October 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
21 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Statement Of Affairs
7 September 1999
SASA
Legacy
7 September 1999
88(2)R88(2)R
Legacy
20 June 1999
225Change of Accounting Reference Date
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation