Background WavePink WaveYellow Wave

ASHWOODS LIGHTFOOT LIMITED (08287918)

ASHWOODS LIGHTFOOT LIMITED (08287918) is an active UK company. incorporated on 9 November 2012. with registered office in Clyst St Mary. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). ASHWOODS LIGHTFOOT LIMITED has been registered for 13 years. Current directors include HOLLICK, Paul Thomas, ROBERTS, Mark David Marling, WARMAN, Neil.

Company Number
08287918
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 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 LIGHTFOOT LIMITED

ASHWOODS LIGHTFOOT LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Clyst St Mary. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). ASHWOODS LIGHTFOOT LIMITED was registered 13 years ago.(SIC: 30990)

Status

active

Active since 13 years ago

Company No

08287918

LTD Company

Age

13 Years

Incorporated 9 November 2012

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 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

Winslade House Winslade Park Manor Park Clyst St Mary Exeter EX5 1FY England
From: 2 February 2022To: 24 June 2022
PO Box TQ13 0DG Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG United Kingdom
From: 24 July 2018To: 2 February 2022
Hybrid House 80 Summerway Exeter Devon EX4 8DS
From: 9 November 2012To: 24 July 2018
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Mar 15
Loan Secured
Feb 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Apr 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Cleared
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLLICK, Paul Thomas

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

ROBERTS, Mark David Marling

Active
80 Summerway, ExeterEX4 8DS
Born December 1977
Director
Appointed 09 Nov 2012

WARMAN, Neil

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

ELLISON, Jeremy Simon

Resigned
80 Summerway, ExeterEX4 8DS
Born November 1961
Director
Appointed 09 Nov 2012
Resigned 20 Oct 2021

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
Summerway, ExeterEX4 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017

Mr Mark David Marling Roberts

Ceased
80 Summerway, ExeterEX4 8DS
Born December 1977

Nature of Control

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

Mr Lloyd Conway Ash

Ceased
80 Summerway, ExeterEX4 8DS
Born June 1979

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
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
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
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
Mortgage Charge Whole Release With Charge Number
21 October 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Person Director Company
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
11 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Legacy
19 February 2013
MG01MG01
Incorporation Company
9 November 2012
NEWINCIncorporation