Background WavePink WaveYellow Wave

ASHBROOK REES LTD (09590232)

ASHBROOK REES LTD (09590232) is an active UK company. incorporated on 14 May 2015. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASHBROOK REES LTD has been registered for 10 years. Current directors include EDWARDS, Leon Daniel.

Company Number
09590232
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
4 Princewood Road, Corby, NN17 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDWARDS, Leon Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBROOK REES LTD

ASHBROOK REES LTD is an active company incorporated on 14 May 2015 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASHBROOK REES LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09590232

LTD Company

Age

10 Years

Incorporated 14 May 2015

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

4 Princewood Road Earlstrees Industrial Estate Corby, NN17 4AP,

Previous Addresses

Cranbrook House, 287-291 Banbury Road Oxford OX2 7JQ England
From: 19 February 2016To: 23 July 2020
20-22 Wenlock Road London N1 7GU England
From: 14 May 2015To: 19 February 2016
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 15
Director Joined
Jan 16
Loan Secured
Feb 16
Funding Round
Dec 16
Loan Cleared
Sept 20
Owner Exit
Oct 20
Director Left
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EDWARDS, Leon Daniel

Active
Princewood Road, CorbyNN17 4AP
Born January 1974
Director
Appointed 14 May 2015

EDWARDS, Claire Elizabeth Ashbrook

Resigned
Princewood Road, CorbyNN17 4AP
Born May 1969
Director
Appointed 15 Dec 2015
Resigned 16 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Princewood Road, CorbyNN17 4AP

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Oct 2020

Mr Leon Edwards

Ceased
Princewood Road, CorbyNN17 4AP
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Memorandum Articles
29 October 2020
MAMA
Resolution
29 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Resolution
15 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Incorporation Company
14 May 2015
NEWINCIncorporation