Background WavePink WaveYellow Wave

ASHWOODS (HOLDINGS) LIMITED (07852863)

ASHWOODS (HOLDINGS) LIMITED (07852863) is an active UK company. incorporated on 18 November 2011. with registered office in Clyst St Mary. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). ASHWOODS (HOLDINGS) LIMITED has been registered for 14 years. Current directors include HOLLICK, Paul Thomas, ROBERTS, Mark David Marling, WARMAN, Neil.

Company Number
07852863
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
Winslade House Winslade Park, Clyst St Mary, EX5 1FY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
HOLLICK, Paul Thomas, ROBERTS, Mark David Marling, WARMAN, Neil
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWOODS (HOLDINGS) LIMITED

ASHWOODS (HOLDINGS) LIMITED is an active company incorporated on 18 November 2011 with the registered office located in Clyst St Mary. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). ASHWOODS (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 30990)

Status

active

Active since 14 years ago

Company No

07852863

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Winslade House Winslade Park Manor Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG United Kingdom
From: 27 February 2019To: 2 February 2022
Innovation Valley Harcombe Cross Chudleigh Devon EX13 0DG United Kingdom
From: 15 August 2018To: 27 February 2019
Hybrid House 80 Summerway Exeter EX4 8DS
From: 7 February 2012To: 15 August 2018
, Hybrid House 80 Summer Way, Exeter, Devon, TQ13 9XX, United Kingdom
From: 18 November 2011To: 7 February 2012
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Sept 16
Loan Secured
Feb 17
Director Left
Apr 18
Loan Cleared
Aug 18
Capital Update
Oct 18
Funding Round
Oct 18
Loan Secured
Nov 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jan 23
Director Joined
Apr 25
Director Left
Apr 25
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLLICK, Paul Thomas

Active
Winslade Park, Clyst St MaryEX5 1FY
Born August 1973
Director
Appointed 17 Apr 2025

ROBERTS, Mark David Marling

Active
Harcombe Cross, ChudleighTQ13 0DG
Born December 1977
Director
Appointed 18 Nov 2011

WARMAN, Neil

Active
Winslade Park, Clyst St MaryEX5 1FY
Born April 1973
Director
Appointed 14 Jul 2022

ASH, Lloyd Conway

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born June 1979
Director
Appointed 18 Nov 2011
Resigned 20 Oct 2021

ELLISON, Jeremy Simon

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born November 1961
Director
Appointed 29 Nov 2011
Resigned 20 Oct 2021

MOURTON, Christopher John

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born July 1949
Director
Appointed 29 Nov 2011
Resigned 20 Oct 2021

POST, Stephen

Resigned
Curtis Instruments, Livermore
Born August 1948
Director
Appointed 18 Mar 2016
Resigned 16 Mar 2017

TAYLOR, Rupert Lyon

Resigned
Winslade Park, Clyst St MaryEX5 1FY
Born May 1977
Director
Appointed 14 Jul 2022
Resigned 17 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Harcombe Cross, ChudleighTQ13 0DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017

Mr Mark David Marling Roberts

Ceased
Harcombe Cross, ChudleighTQ13 0DG
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 16 Mar 2017

Mr Lloyd Conway Ash

Ceased
Harcombe Cross, ChudleighTQ13 0DG
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Legacy
13 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Memorandum Articles
31 December 2018
MAMA
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Resolution
19 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Legacy
25 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2018
SH19Statement of Capital
Legacy
25 October 2018
CAP-SSCAP-SS
Resolution
25 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 September 2017
AAAnnual Accounts
Resolution
3 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
18 August 2016
AAAnnual Accounts
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Resolution
1 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
1 February 2016
RP04RP04
Resolution
17 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Resolution
13 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Incorporation Company
18 November 2011
NEWINCIncorporation