Company NameRestash Limited
Company StatusActive
Company Number05079781
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Scott Alexander Ashall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusCurrent
Appointed26 March 2004(4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Philip Urmston
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameMr Arthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 day after company formation)
Appointment Duration14 years, 4 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarliegh Street
Warrington
Cheshire
WA1 1JW

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

Shareholders

634.6k at £0.00001J.e. Ashall Will Trust
5.08%
Ordinary
634.6k at £0.00001Mrs Cornelia Jacoba Johanna Ashall
5.08%
Ordinary
624.8k at £0.00001Mr John Michael Ashall
5.00%
Ordinary
409.6k at £0.00001Mr Scott Alexander Ashall
3.28%
Ordinary
3.3m at £0.00001Mr Anthony Mark Ashall
26.76%
Ordinary
3.1m at £0.00001Mr David William Ashall
25.00%
Ordinary
2.5m at £0.00001Mr Arthur Simon Davies
20.00%
Ordinary
277k at £0.00001Emma Ashall Settlement 1997
2.22%
Ordinary
277k at £0.00001Luke Ashall Settlement 1997
2.22%
Ordinary
277k at £0.00001Sophie Ashall Settlement 1997
2.22%
Ordinary
197.7k at £0.00001Mark Ashall Settlement 1997
1.58%
Ordinary
197.7k at £0.00001Michelle Dawn Janson Settlement 1997
1.58%
Ordinary

Financials

Year2014
Net Worth£23,681
Cash£6,884
Current Liabilities£541

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with updates (6 pages)
7 March 2023Change of details for Mr David William Ashall as a person with significant control on 1 November 2022 (2 pages)
7 March 2023Director's details changed for Mr David William Ashall on 1 November 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
1 March 2022Secretary's details changed for Mr Anthony Mark Ashall on 11 September 2012 (1 page)
1 March 2022Director's details changed for Mr Anthony Mark Ashall on 11 September 2012 (2 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 May 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 May 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 July 2018Termination of appointment of Arthur Simon Davies as a director on 20 July 2018 (1 page)
23 March 2018Confirmation statement made on 22 March 2018 with updates (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Director's details changed for Mr Scott Alexander Ashall on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Scott Alexander Ashall on 29 September 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages)
27 May 2016Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages)
26 May 2016Director's details changed for Mr David William Ashall on 1 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Arthur Simon Davies on 26 March 2015 (2 pages)
26 May 2016Director's details changed for Mr Arthur Simon Davies on 1 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Arthur Simon Davies on 1 March 2016 (2 pages)
26 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 125
(8 pages)
26 May 2016Director's details changed for Mr David William Ashall on 1 March 2016 (2 pages)
26 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 125
(8 pages)
26 May 2016Director's details changed for Mr Arthur Simon Davies on 26 March 2015 (2 pages)
1 April 2016Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages)
1 April 2016Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 125
(8 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 125
(8 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)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 125
(8 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 125
(8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
11 March 2011Registered office address changed from Greenway House Abbots Park Preston Cheshire WA7 3GH on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Greenway House Abbots Park Preston Cheshire WA7 3GH on 11 March 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (9 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (9 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 22/03/09; full list of members (9 pages)
8 April 2009Return made up to 22/03/09; full list of members (9 pages)
11 March 2009Return made up to 22/03/08; full list of members (10 pages)
11 March 2009Return made up to 22/03/08; full list of members (10 pages)
24 February 2009Director's change of particulars / scott ashall / 24/02/2009 (1 page)
24 February 2009Director's change of particulars / scott ashall / 24/02/2009 (1 page)
16 February 2009Director's change of particulars / arthur davies / 16/02/2009 (2 pages)
16 February 2009Director's change of particulars / david ashall / 16/02/2009 (2 pages)
16 February 2009Director's change of particulars / david ashall / 16/02/2009 (2 pages)
16 February 2009Director's change of particulars / arthur davies / 16/02/2009 (2 pages)
16 February 2009Director's change of particulars / scott ashall / 16/02/2009 (2 pages)
16 February 2009Director's change of particulars / scott ashall / 16/02/2009 (2 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 22/03/07; no change of members (8 pages)
4 April 2007Return made up to 22/03/07; no change of members (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
25 April 2006Return made up to 22/03/06; full list of members (10 pages)
25 April 2006Return made up to 22/03/06; full list of members (10 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 22/03/05; full list of members (10 pages)
12 May 2005Return made up to 22/03/05; full list of members (10 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
30 March 2004New director appointed (5 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (5 pages)
30 March 2004New director appointed (2 pages)
22 March 2004Incorporation (12 pages)
22 March 2004Incorporation (12 pages)