Company NameSouthern Asia Developments Limited
DirectorAnthony Mark Ashall
Company StatusActive
Company Number03128692
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusCurrent
Appointed20 December 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(15 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NamePeter Baines
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration12 months (resigned 16 November 1996)
RoleChartered Accountant
Correspondence AddressOak Tree Farm Lord Street
Croft
Warrington
WA3 7DB
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration19 years, 10 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameJohn Michael Ashall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration20 years (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm Hillside Road
Appleton
Warrington
Cheshire
WA4 5PY
Director NameMr Arthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration19 years, 10 months (resigned 23 September 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTowns Green Farm
Townsgreen, Wettenhall
Winsford
Cheshire
CW7 4HB
Secretary NamePeter Baines
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration12 months (resigned 16 November 1996)
RoleCompany Director
Correspondence AddressOak Tree Farm Lord Street
Croft
Warrington
WA3 7DB
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed06 December 1996(1 year after company formation)
Appointment Duration6 years (resigned 20 December 2002)
RoleCompany Director
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameMr Scott Alexander Ashall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
24 July 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
2 January 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
18 December 2017Change of share class name or designation (4 pages)
18 December 2017Change of share class name or designation (4 pages)
15 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
22 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
4 December 2015Termination of appointment of John Michael Ashall as a director on 2 December 2015 (1 page)
4 December 2015Termination of appointment of John Michael Ashall as a director on 2 December 2015 (1 page)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,930,000
(6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,930,000
(6 pages)
24 September 2015Termination of appointment of Arthur Simon Davies as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Scott Alexander Ashall as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of David William Ashall as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of David William Ashall as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Scott Alexander Ashall as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Arthur Simon Davies as a director on 23 September 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
26 February 2015Director's details changed for Mr Scott Alexander Ashall on 23 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Scott Alexander Ashall on 23 February 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,930,000
(9 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,930,000
(9 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,930,000
(9 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,930,000
(9 pages)
10 January 2013Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 10 January 2013 (1 page)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Appointment of Anthony Mark Ashall as a director (3 pages)
7 November 2011Appointment of Mr Scott Alexander Ashall as a director (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Appointment of Anthony Mark Ashall as a director (3 pages)
7 November 2011Appointment of Mr Scott Alexander Ashall as a director (3 pages)
22 September 2011Director's details changed for John Michael Ashall on 7 February 2011 (2 pages)
22 September 2011Director's details changed for John Michael Ashall on 7 February 2011 (2 pages)
22 September 2011Director's details changed for John Michael Ashall on 7 February 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 21/11/08; full list of members (5 pages)
1 December 2008Return made up to 21/11/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 21/11/07; full list of members (4 pages)
26 November 2007Return made up to 21/11/07; full list of members (4 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 November 2006Return made up to 21/11/06; full list of members (4 pages)
23 November 2006Return made up to 21/11/06; full list of members (4 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
22 November 2005Return made up to 21/11/05; full list of members (4 pages)
22 November 2005Return made up to 21/11/05; full list of members (4 pages)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
25 November 2004Return made up to 21/11/04; full list of members (8 pages)
25 November 2004Return made up to 21/11/04; full list of members (8 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Return made up to 21/11/03; full list of members (8 pages)
5 January 2004Return made up to 21/11/03; full list of members (8 pages)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
20 December 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
20 December 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 December 2002Return made up to 21/11/02; full list of members (8 pages)
4 December 2002Return made up to 21/11/02; full list of members (8 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
4 December 2001Return made up to 21/11/01; full list of members (8 pages)
4 December 2001Return made up to 21/11/01; full list of members (8 pages)
28 November 2000Return made up to 21/11/00; full list of members (8 pages)
28 November 2000Return made up to 21/11/00; full list of members (8 pages)
16 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
16 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
13 August 1999Aud resign stat (1 page)
13 August 1999Aud resign stat (1 page)
29 December 1998Full accounts made up to 31 May 1998 (9 pages)
29 December 1998Full accounts made up to 31 May 1998 (9 pages)
9 December 1998Return made up to 21/11/98; full list of members (9 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Return made up to 21/11/98; full list of members (9 pages)
9 December 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
1 June 1998Ad 26/05/98--------- £ si 710000@1=710000 £ ic 1220000/1930000 (2 pages)
1 June 1998£ nc 4100000/4810000 26/05/98 (1 page)
1 June 1998Ad 26/05/98--------- £ si 710000@1=710000 £ ic 1220000/1930000 (2 pages)
1 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1998£ nc 4100000/4810000 26/05/98 (1 page)
1 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 January 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 January 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 December 1997Return made up to 21/11/97; full list of members (6 pages)
8 December 1997Return made up to 21/11/97; full list of members (6 pages)
15 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 May 1997Ad 07/05/97--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
15 May 1997£ nc 100000/4100000 07/05/97 (1 page)
15 May 1997Ad 07/05/97--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 May 1997Ad 07/05/97--------- £ si 19900@1=19900 £ ic 1200100/1220000 (2 pages)
15 May 1997Ad 07/05/97--------- £ si 19900@1=19900 £ ic 1200100/1220000 (2 pages)
15 May 1997£ nc 100000/4100000 07/05/97 (1 page)
15 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 March 1997Full accounts made up to 31 May 1996 (7 pages)
5 March 1997Full accounts made up to 31 May 1996 (7 pages)
14 January 1997Return made up to 21/11/96; full list of members (8 pages)
14 January 1997Return made up to 21/11/96; full list of members (8 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Director resigned (1 page)
27 December 1996Secretary resigned;director resigned (1 page)
27 December 1996Secretary resigned;director resigned (1 page)
1 October 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Accounting reference date notified as 31/05 (1 page)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
14 March 1996Accounting reference date notified as 31/05 (1 page)
14 March 1996New secretary appointed (3 pages)
14 March 1996New secretary appointed (3 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (2 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1995Incorporation (34 pages)
21 November 1995Incorporation (34 pages)