ASHALL PROJECTS LIMITED
Buying and selling of own real estate
ASHALL PROJECTS LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
8 Winmarleigh Street Warrington Cheshire WA1 1JW
Full company profile for ASHALL PROJECTS LIMITED (07865184), an active property, infrastructure and construction company based in Warrington, United Kingdom. Incorporated 29 Nov 2011. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£140.21k
Net Assets
£3.64M
Total Liabilities
£1.99M
Turnover
£1.31M
Employees
9
Debt Ratio
35%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Anthony Mark Ashall | Director | British | England | 29 Nov 2011 | Active |
| Philip Urmston | Director | British | United Kingdom | 14 Nov 2019 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Anthony Mark Ashall
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Hillside Appleton Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Plot 2A, Centre Square, Middlesbrough MIDDLESBROUGH | Freehold | - | 7 May 2020 |
Plot 2b, Corporation Road, Middlesbrough (TS1 2RG) MIDDLESBROUGH | Freehold | - | 6 May 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jan 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 18 Oct 2025 | Officers | Change to director Mr Adam Coe on 2025-10-18 | |
| 26 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-02 with no updates | |
| 22 Apr 2025 | Persons With Significant Control | Change to Mr Anthony Mark Ashall as a person with significant control on 2024-10-07 |
Annual accounts made up to 2025-03-31
Change to director Mr Adam Coe on 2025-10-18
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-05-02 with no updates
Change to Mr Anthony Mark Ashall as a person with significant control on 2024-10-07
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 5 Jan 2026
Change to director Mr Adam Coe on 2025-10-18
6 months ago on 18 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 26 Aug 2025
Confirmation statement made on 2025-05-02 with no updates
11 months ago on 6 May 2025
Change to Mr Anthony Mark Ashall as a person with significant control on 2024-10-07
1 years ago on 22 Apr 2025
