Get an alert when ASHFORD POWER LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-15 (in 4mo)

Last made up 2025-09-01

Watchouts

None on the register

Cash

£227K

-25.7% vs 2020

Net assets

£2M

+70.2% vs 2020

Employees

2

0% vs 2020

Profit before tax

Period ending 2021-10-31

Accounts

2-year trend · latest reflected 2021-10-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2021-10-31.

Metric Trend 2020-10-312021-10-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £306,317£227,445
Total assets less current liabilities £9,773,850£9,811,646
Net assets £1,453,534£2,473,589
Equity £1,453,534£2,473,589
Average employees 22
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“After reviewing the Company's operations, financial position and short- and long-term cash flow forecasts, the Directors have a reasonable expectation that the company has adequate resources to continue operating and meet its financial obligations for a period of at least 12 months from the date of signing the financial statements These financial statements are therefore prepared on a going concern basıs”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 14 resigned

Name Role Appointed Born Nationality
BERARDELLI, Bruno Leo Nello Director 2023-03-07 Mar 1977 British
GOODMAN, Laurence William Director 2026-01-23 May 1990 British
TARRY, Mark Hamilton Director 2017-08-16 Apr 1979 British
Show 14 resigned officers
Name Role Appointed Resigned
COLLIER, David Anderson Forsyth Director 2015-09-07 2017-01-18
DAVIES, Michael Director 2015-09-07 2017-01-18
GRABOWSKI, Rudolf Director 2022-11-16 2023-02-28
NEELY, Sean Alexander Director 2015-03-26 2015-09-07
NEELY, Sean Alexander Director 2014-07-04 2015-03-12
PARR, Jonathan Russell Director 2021-07-01 2022-11-16
POLEY, Jonathan Director 2015-03-26 2015-09-07
POLEY, Jonathan Director 2014-07-04 2015-03-12
SHENKMAN, Maximilian Ivan Michael Director 2017-01-18 2018-07-16
STEWART, William David Director 2015-09-07 2017-01-18
STRANGE, Mark James Director 2015-03-16 2015-03-26
SUMPTION, Edward William Linton Director 2022-11-16 2025-12-19
TUCKER, Alexandra Gill Director 2018-07-16 2021-07-01
WICKINS, Christopher John Director 2017-01-18 2017-08-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cornerstone Cogeneration Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-01-18 Active
Eider Reserve Power Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-01-18

Filing timeline

Last 20 of 83 total filings

Date Type Category Description
2026-05-02 AA accounts Accounts with accounts type audit exemption subsiduary
2026-05-02 AGREEMENT2 other Legacy
2026-05-02 PARENT_ACC accounts Legacy
2026-04-11 GUARANTEE2 other Legacy
2026-03-10 AP01 officers Appoint person director company with name date PDF
2026-01-02 TM01 officers Termination director company with name termination date PDF
2025-12-15 AD01 address Change registered office address company with date old address new address PDF
2025-11-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-07 AA accounts Accounts with accounts type full
2024-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-29 AA accounts Accounts with accounts type full
2023-11-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-14 AA accounts Accounts with accounts type total exemption full
2023-03-09 AP01 officers Appoint person director company with name date PDF
2023-02-28 TM01 officers Termination director company with name termination date PDF
2022-12-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-10-31 vs 2020-10-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page