Background WavePink WaveYellow Wave

ASHGATES GROUP LIMITED (08935906)

ASHGATES GROUP LIMITED (08935906) is an active UK company. incorporated on 12 March 2014. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASHGATES GROUP LIMITED has been registered for 12 years. Current directors include BEARDMORE, James Richard, BOOTH, Gavin Robert, HEATH, Scott Daniel and 3 others.

Company Number
08935906
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
5 Prospect Place, Millennium Way, Derby, DE24 8HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEARDMORE, James Richard, BOOTH, Gavin Robert, HEATH, Scott Daniel, JOHNSON, Ian Robert, MARTIN, Steven David, NEWBOROUGH, David Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGATES GROUP LIMITED

ASHGATES GROUP LIMITED is an active company incorporated on 12 March 2014 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASHGATES GROUP LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08935906

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

ASHGATES LIMITED
From: 17 July 2014To: 27 October 2016
ASH 154 LIMITED
From: 12 March 2014To: 17 July 2014
Contact
Address

5 Prospect Place, Millennium Way Pride Park Derby, DE24 8HG,

Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Share Issue
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
May 23
Director Joined
May 23
Funding Round
Aug 23
Director Joined
Jul 24
Director Joined
Jul 24
Capital Update
Apr 25
Director Left
Sept 25
16
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BEARDMORE, James Richard

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born October 1980
Director
Appointed 01 Jul 2024

BOOTH, Gavin Robert

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born October 1982
Director
Appointed 22 May 2023

HEATH, Scott Daniel

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born February 1981
Director
Appointed 01 Jul 2024

JOHNSON, Ian Robert

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born August 1974
Director
Appointed 28 Mar 2018

MARTIN, Steven David

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born August 1979
Director
Appointed 28 Mar 2018

NEWBOROUGH, David Mark

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born February 1974
Director
Appointed 12 Mar 2014

LYMN, Anthony John

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born May 1964
Director
Appointed 01 Apr 2014
Resigned 01 Sept 2025

LYON, Andrew Westhead

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born September 1958
Director
Appointed 01 Apr 2014
Resigned 22 May 2023

LYON, Georgina

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born March 1960
Director
Appointed 07 Apr 2015
Resigned 27 Mar 2017

NEWBOROUGH, Nicola Claire

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born March 1974
Director
Appointed 07 Apr 2015
Resigned 27 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021

Andrew Westhead Lyon

Ceased
Millennium Way, DerbyDE24 8HG
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2019

Anthony John Lymn

Ceased
Millennium Way, DerbyDE24 8HG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2019

Mr David Mark Newborough

Ceased
Millennium Way, DerbyDE24 8HG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Legacy
14 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Legacy
14 April 2025
CAP-SSCAP-SS
Resolution
14 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
30 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Alter Shares Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
11 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Incorporation Company
12 March 2014
NEWINCIncorporation