ALEXANDER ASH & CO. LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER ASH & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217621

Incorporation date

16/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RAFFINGERS STUART, 19-20 Unity Trading Estate, Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon24/03/2025
Cessation of Paul Dell as a person with significant control on 2025-01-16
dot icon24/03/2025
Notification of Raffingers Holdings Limited as a person with significant control on 2025-01-16
dot icon24/03/2025
Cessation of Raffingers Holdings Limited as a person with significant control on 2025-01-16
dot icon24/03/2025
Notification of Paul Dell as a person with significant control on 2025-01-16
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-16 with updates
dot icon06/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon01/02/2022
Resolutions
dot icon28/01/2022
Change of share class name or designation
dot icon28/01/2022
Change of share class name or designation
dot icon09/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon16/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon05/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon08/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Paul Dell on 2015-11-25
dot icon07/10/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Registered office address changed from , 1St Floor, Bristol & West House, 100 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2014-09-18
dot icon10/06/2014
Cancellation of shares. Statement of capital on 2014-03-25
dot icon10/06/2014
Resolutions
dot icon10/06/2014
Purchase of own shares.
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon05/11/2013
Registration of charge 042176210001
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Philip Winship as a director
dot icon23/08/2012
Change of share class name or designation
dot icon23/08/2012
Resolutions
dot icon18/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Philip Andrew Winship on 2010-01-01
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/05/2009
Return made up to 16/05/09; full list of members
dot icon20/05/2009
Director's change of particulars / paul dell / 01/12/2003
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/05/2008
Return made up to 16/05/08; full list of members
dot icon10/07/2007
Return made up to 16/05/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-08-31
dot icon23/06/2006
Full accounts made up to 2005-08-31
dot icon09/06/2006
Return made up to 16/05/06; full list of members
dot icon11/11/2005
Director resigned
dot icon29/07/2005
Registered office changed on 29/07/05 from: 7TH floor ockway house, 41 stamford hill, london, N16 5SR
dot icon26/07/2005
Return made up to 16/05/05; full list of members
dot icon20/07/2005
Accounts for a medium company made up to 2004-08-31
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
New director appointed
dot icon28/06/2004
Full accounts made up to 2003-08-31
dot icon24/05/2004
Return made up to 16/05/04; full list of members
dot icon22/05/2003
Return made up to 16/05/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-08-31
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Ad 31/07/02--------- £ si 100@1=100 £ ic 40000/40100
dot icon09/09/2002
New director appointed
dot icon13/06/2002
Return made up to 16/05/02; full list of members
dot icon13/06/2002
Ad 01/09/01--------- £ si 39999@1=39999 £ ic 1/40000
dot icon15/03/2002
Accounting reference date extended from 31/05/02 to 31/08/02
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon16/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+71.51 % *

* during past year

Cash in Bank

£28,429.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
631.31K
-
0.00
16.58K
-
2022
1
704.61K
-
0.00
28.43K
-
2022
1
704.61K
-
0.00
28.43K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

704.61K £Ascended11.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.43K £Ascended71.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dell, Paul
Director
16/05/2001 - Present
16
HALLMARK SECRETARIES LIMITED
Nominee Secretary
16/05/2001 - 16/05/2001
9278
Hallmark Registrars Limited
Nominee Director
16/05/2001 - 16/05/2001
8288
Frost, David John
Director
01/09/2004 - 31/08/2005
7
Dell, Paul
Secretary
01/09/2004 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALEXANDER ASH & CO. LIMITED

ALEXANDER ASH & CO. LIMITED is an(a) Active company incorporated on 16/05/2001 with the registered office located at C/O RAFFINGERS STUART, 19-20 Unity Trading Estate, Southend Road, Woodford Green, Essex IG8 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER ASH & CO. LIMITED?

toggle

ALEXANDER ASH & CO. LIMITED is currently Active. It was registered on 16/05/2001 .

Where is ALEXANDER ASH & CO. LIMITED located?

toggle

ALEXANDER ASH & CO. LIMITED is registered at C/O RAFFINGERS STUART, 19-20 Unity Trading Estate, Southend Road, Woodford Green, Essex IG8 8HD.

What does ALEXANDER ASH & CO. LIMITED do?

toggle

ALEXANDER ASH & CO. LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ALEXANDER ASH & CO. LIMITED have?

toggle

ALEXANDER ASH & CO. LIMITED had 1 employees in 2022.

What is the latest filing for ALEXANDER ASH & CO. LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.