Background WavePink WaveYellow Wave

ASHFORRD CONTRACT LTD (07224702)

ASHFORRD CONTRACT LTD (07224702) is an active UK company. incorporated on 15 April 2010. with registered office in Heywood. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. ASHFORRD CONTRACT LTD has been registered for 15 years. Current directors include CHADWICK, Stephen Graham, FRIEDLANDER, Hoseas Avigdor, SCHLEIDER, Aron.

Company Number
07224702
Status
active
Type
ltd
Incorporated
15 April 2010
Age
15 years
Address
Unit 3 Birch Mill Business Centre, Heywood, OL10 2QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
CHADWICK, Stephen Graham, FRIEDLANDER, Hoseas Avigdor, SCHLEIDER, Aron
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORRD CONTRACT LTD

ASHFORRD CONTRACT LTD is an active company incorporated on 15 April 2010 with the registered office located in Heywood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. ASHFORRD CONTRACT LTD was registered 15 years ago.(SIC: 46410)

Status

active

Active since 15 years ago

Company No

07224702

LTD Company

Age

15 Years

Incorporated 15 April 2010

Size

N/A

Accounts

ARD: 25/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 April 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Unit 3 Birch Mill Business Centre Heywood Old Road Heywood, OL10 2QQ,

Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Director Left
Apr 10
Company Founded
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHADWICK, Stephen Graham

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born January 1951
Director
Appointed 12 May 2011

FRIEDLANDER, Hoseas Avigdor

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born February 1950
Director
Appointed 15 Apr 2010

SCHLEIDER, Aron

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born September 1979
Director
Appointed 12 May 2011

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 15 Apr 2010
Resigned 15 Apr 2010

Persons with significant control

1

Mr Stephen Graham Chadwick

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born January 1951

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

57

Change Account Reference Date Company Previous Shortened
26 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Incorporation Company
15 April 2010
NEWINCIncorporation