Background WavePink WaveYellow Wave

ASHLYNE FABRICATIONS LIMITED (03959793)

ASHLYNE FABRICATIONS LIMITED (03959793) is a liquidation UK company. incorporated on 30 March 2000. with registered office in Matlock. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. ASHLYNE FABRICATIONS LIMITED has been registered for 26 years. Current directors include BELL, Dennis.

Company Number
03959793
Status
liquidation
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
74 Smedley Street, Matlock, DE4 3JJ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BELL, Dennis
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLYNE FABRICATIONS LIMITED

ASHLYNE FABRICATIONS LIMITED is an liquidation company incorporated on 30 March 2000 with the registered office located in Matlock. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. ASHLYNE FABRICATIONS LIMITED was registered 26 years ago.(SIC: 25110)

Status

liquidation

Active since 26 years ago

Company No

03959793

LTD Company

Age

26 Years

Incorporated 30 March 2000

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 8 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

Overdue

8 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

74 Smedley Street Matlock, DE4 3JJ,

Previous Addresses

Unit D Fromac Works Hyde Ind Est Victoria Road Dukinfield Cheshire SK16 4UP
From: 30 March 2000To: 11 April 2026
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 11
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BELL, Dennis

Active
Smedley Street, MatlockDE4 3JJ
Born March 1944
Director
Appointed 05 Jan 2026

MITCHELL, Ian

Resigned
Hyde Ind Est, DukinfieldSK16 4UP
Secretary
Appointed 30 Mar 2000
Resigned 01 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 30 Mar 2000

BEAUMONT, Daniel William

Resigned
Hyde Ind Est, DukinfieldSK16 4UP
Born November 1982
Director
Appointed 01 Dec 2021
Resigned 31 Oct 2025

BUNYARD, Myles Charles

Resigned
Hyde Ind Est, DukinfieldSK16 4UP
Born May 1969
Director
Appointed 31 Oct 2025
Resigned 05 Jan 2026

MITCHELL, Barbara

Resigned
16 Heatherside, StalybridgeSK15 2QN
Born July 1960
Director
Appointed 30 Mar 2000
Resigned 14 Feb 2011

MITCHELL, Ian

Resigned
Hyde Ind Est, DukinfieldSK16 4UP
Born August 1957
Director
Appointed 30 Mar 2000
Resigned 01 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Riversleigh Avenue, Lytham St. AnnesFY8 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr Ian Mitchell

Ceased
Hyde Ind Est, DukinfieldSK16 4UP
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 01 Jul 2016
Ceased 01 Dec 2021

Mrs Barbara Mitchell

Ceased
Hyde Ind Est, DukinfieldSK16 4UP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
11 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 April 2026
600600
Resolution
11 April 2026
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
11 April 2026
LIQ02LIQ02
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
9 September 2008
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation