Background WavePink WaveYellow Wave

ASHTON & MOORE HOLDINGS LIMITED (07170414)

ASHTON & MOORE HOLDINGS LIMITED (07170414) is an active UK company. incorporated on 25 February 2010. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHTON & MOORE HOLDINGS LIMITED has been registered for 16 years. Current directors include COLLINS, Fiona Clare, CUTLER, Jennifer Anne, HUDSON, Mark Thomas and 1 others.

Company Number
07170414
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
11c Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINS, Fiona Clare, CUTLER, Jennifer Anne, HUDSON, Mark Thomas, TUCKER, Keith Graham, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON & MOORE HOLDINGS LIMITED

ASHTON & MOORE HOLDINGS LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHTON & MOORE HOLDINGS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07170414

LTD Company

Age

16 Years

Incorporated 25 February 2010

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 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

11c Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Share Buyback
Sept 10
Share Buyback
Sept 11
Share Buyback
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Share Buyback
Aug 13
Loan Secured
Jun 14
Capital Reduction
May 15
Share Buyback
May 15
Loan Cleared
Oct 20
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLLINS, Fiona Clare

Active
Berryfields Road, Sutton ColdfieldB76 2UU
Born May 1969
Director
Appointed 01 Oct 2012

CUTLER, Jennifer Anne

Active
Newland Common Road, DroitwichWR9 7JE
Born October 1972
Director
Appointed 01 Oct 2012

HUDSON, Mark Thomas

Active
Berryfields Road, Sutton ColdfieldB76 2UU
Born December 1965
Director
Appointed 25 Feb 2010

TUCKER, Keith Graham, Dr

Active
Newland Common Road, DroitwichWR9 7JE
Born September 1967
Director
Appointed 25 Feb 2010

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 25 Feb 2010
Resigned 25 Feb 2010

Persons with significant control

2

Dr Keith Graham Tucker

Active
Newland Common Road, DroitwichWR9 7JE
Born September 1967

Nature of Control

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

Mark Thomas Hudson

Active
Berryfields Road, Sutton ColdfieldB76 2UU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Capital Cancellation Shares
12 May 2015
SH06Cancellation of Shares
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Resolution
18 September 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Resolution
18 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
29 August 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
6 September 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
6 September 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Resolution
13 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Incorporation Company
25 February 2010
NEWINCIncorporation