ASH & LACY LIMITED

Register to unlock more data on OkredoRegister

ASH & LACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00047169

Incorporation date

11/03/1896

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1896)
dot icon14/03/2026
Replacement Filing of Confirmation Statement dated 2025-08-14
dot icon22/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/04/2025
Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14
dot icon28/04/2025
Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14
dot icon06/01/2025
Resolutions
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Resolutions
dot icon27/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Solvency Statement dated 23/12/24
dot icon23/12/2024
Statement by Directors
dot icon23/12/2024
Statement of capital on 2024-12-23
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a director on 2024-08-19
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a director on 2024-08-19
dot icon14/09/2023
Change of details for Hill & Smith Holdings Plc as a person with significant control on 2022-11-03
dot icon14/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon14/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Termination of appointment of Paul Simmons as a director on 2022-07-18
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-08-14 with updates
dot icon30/03/2021
Statement by Directors
dot icon30/03/2021
Statement of capital on 2021-03-30
dot icon30/03/2021
Solvency Statement dated 15/03/21
dot icon30/03/2021
Resolutions
dot icon17/11/2020
Appointment of Mr Paul Simmons as a director on 2020-11-12
dot icon12/11/2020
Termination of appointment of Derek William Muir as a director on 2020-11-12
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon12/02/2020
Appointment of Mrs Hannah Kate Nichols as a director on 2020-01-01
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon15/05/2019
Appointment of Mr Charles Alex Henderson as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Mark Pegler as a director on 2019-04-30
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon16/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/05/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Mr Derek William Muir on 2017-03-31
dot icon31/03/2017
Secretary's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/07/2015
Resolutions
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a secretary on 2015-01-01
dot icon19/08/2014
Miscellaneous
dot icon18/08/2014
Auditor's resignation
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon28/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon02/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mark Pegler on 2011-02-07
dot icon12/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Director's details changed for Mark Pegler on 2009-10-01
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon25/03/2008
Director appointed mark pegler
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon10/03/2008
Location of register of members
dot icon10/03/2008
Location of debenture register
dot icon15/10/2007
Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
dot icon11/10/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Return made up to 01/06/07; full list of members
dot icon11/04/2007
Director resigned
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon07/01/2007
Nc inc already adjusted 20/12/06
dot icon07/01/2007
Ad 20/12/06--------- £ si [email protected]=7500000 £ ic 21097947/28597947
dot icon07/01/2007
Resolutions
dot icon05/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon22/08/2006
New director appointed
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon23/03/2006
Ad 06/03/06--------- £ si [email protected]=19261000 £ ic 1836948/21097948
dot icon22/03/2006
£ nc 2500000/25000000 06/03/06
dot icon11/01/2006
Declaration of mortgage charge released/ceased
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
Secretary resigned
dot icon23/06/2005
Return made up to 01/06/05; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon28/06/2004
Ad 01/01/00-31/12/00 £ si [email protected]
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
New secretary appointed
dot icon29/09/2003
Particulars of mortgage/charge
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon30/08/2003
Declaration of assistance for shares acquisition
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon24/07/2003
Director resigned
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 01/06/03; no change of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 01/06/02; no change of members
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/09/2001
Particulars of mortgage/charge
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon03/08/2001
Return made up to 01/06/01; bulk list available separately
dot icon13/02/2001
Certificate of re-registration from Public Limited Company to Private
dot icon13/02/2001
Re-registration of Memorandum and Articles
dot icon13/02/2001
Application for reregistration from PLC to private
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon10/12/2000
Registered office changed on 10/12/00 from: alma street smethwick warley west midlands B66 2RP
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon07/07/2000
Return made up to 01/06/00; bulk list available separately
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon17/05/2000
Full group accounts made up to 1999-12-31
dot icon19/01/2000
£ ic 1842137/1826387 17/12/99 £ sr [email protected]=15750
dot icon04/11/1999
£ ic 1867137/1842137 19/10/99 £ sr [email protected]=25000
dot icon19/10/1999
£ ic 1867637/1867137 29/09/99 £ sr [email protected]=500
dot icon07/10/1999
Interim accounts made up to 1999-06-30
dot icon27/09/1999
Ad 15/09/99--------- £ si [email protected]=3235 £ ic 1864402/1867637
dot icon19/07/1999
Return made up to 01/06/99; bulk list available separately
dot icon19/07/1999
Location of debenture register address changed
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Memorandum and Articles of Association
dot icon24/05/1999
Full group accounts made up to 1998-12-31
dot icon23/05/1999
£ ic 1866902/1864402 31/03/99 £ sr [email protected]=2500
dot icon03/08/1998
£ ic 1871402/1866902 16/06/98 £ sr [email protected]=4500
dot icon03/08/1998
£ sr [email protected] 01/04/98
dot icon18/06/1998
Return made up to 01/06/98; bulk list available separately
dot icon04/06/1998
Director resigned
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon21/05/1998
Full group accounts made up to 1997-12-31
dot icon17/03/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon03/10/1997
Director resigned
dot icon30/09/1997
Auditor's resignation
dot icon09/07/1997
Return made up to 01/06/97; bulk list available separately
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon21/05/1997
Full group accounts made up to 1996-12-27
dot icon03/07/1996
Return made up to 01/06/96; bulk list available separately
dot icon24/05/1996
Full group accounts made up to 1995-12-29
dot icon13/03/1996
Resolutions
dot icon19/01/1996
Interim accounts made up to 1995-06-30
dot icon19/01/1996
Full group accounts made up to 1994-12-31
dot icon03/11/1995
Particulars of contract relating to shares
dot icon03/11/1995
Ad 22/09/95--------- £ si [email protected]
dot icon25/10/1995
Particulars of contract relating to shares
dot icon25/10/1995
Ad 15/09/95--------- £ si [email protected]
dot icon12/10/1995
Resolutions
dot icon11/10/1995
Ad 22/09/95--------- £ si [email protected]=28871 £ ic 1816532/1845403
dot icon03/10/1995
Ad 15/09/95--------- £ si [email protected]=657 £ ic 1815875/1816532
dot icon29/09/1995
Auditor's resignation
dot icon22/09/1995
Particulars of contract relating to shares
dot icon22/09/1995
Particulars of contract relating to shares
dot icon21/09/1995
Particulars of contract relating to shares
dot icon21/09/1995
Ad 26/05/95--------- £ si [email protected]
dot icon15/09/1995
Ad 26/05/95--------- £ si [email protected]
dot icon14/09/1995
Particulars of contract relating to shares
dot icon14/09/1995
Ad 26/05/95--------- £ si [email protected]
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon04/09/1995
Ad 11/08/95--------- £ si [email protected]=14649 £ ic 1801226/1815875
dot icon04/09/1995
Ad 07/08/95--------- £ si [email protected]=482878 £ ic 1318348/1801226
dot icon04/09/1995
£ nc 1800000/2500000 19/06/95
dot icon31/08/1995
Ad 26/05/95--------- £ si [email protected]
dot icon21/06/1995
Return made up to 01/06/95; bulk list available separately
dot icon14/06/1995
Ad 09/06/95--------- £ si [email protected]=67 £ ic 1332380/1332447
dot icon14/06/1995
Listing of particulars
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Ad 16/12/94--------- £ si [email protected]=14 £ ic 1332366/1332380
dot icon21/09/1994
Ad 16/09/94--------- £ si [email protected]=2970 £ ic 1329396/1332366
dot icon06/09/1994
Resolutions
dot icon04/07/1994
Return made up to 01/06/94; bulk list available separately
dot icon16/06/1994
Ad 14/06/94--------- £ si [email protected]=58 £ ic 1329338/1329396
dot icon31/05/1994
Director resigned
dot icon26/05/1994
Director resigned
dot icon26/05/1994
Director resigned
dot icon26/05/1994
Director resigned
dot icon26/05/1994
New director appointed
dot icon25/05/1994
Full group accounts made up to 1993-12-31
dot icon05/05/1994
Ad 27/04/94--------- £ si [email protected]=2500 £ ic 1326838/1329338
dot icon29/10/1993
Ad 20/10/93--------- £ si [email protected]=885 £ ic 1325953/1326838
dot icon12/10/1993
Ad 27/09/93--------- £ si 3133@5=15665 £ ic 1310288/1325953
dot icon29/06/1993
Return made up to 01/06/93; bulk list available separately
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon25/05/1993
Full group accounts made up to 1993-01-01
dot icon21/05/1993
Ad 18/05/93--------- £ si [email protected]=1297 £ ic 1343825/1345122
dot icon17/05/1993
Ad 09/03/93-05/05/93 £ si [email protected]=3534 £ ic 1306610/1310144
dot icon17/05/1993
Ad 18/01/93-01/02/93 £ si [email protected]=50 £ ic 1306560/1306610
dot icon17/05/1993
Ad 24/08/92--------- £ si [email protected]=375 £ ic 1306185/1306560
dot icon17/05/1993
Ad 14/07/92--------- £ si [email protected]=2393 £ ic 1303792/1306185
dot icon17/05/1993
Ad 24/06/92--------- £ si [email protected]=1056 £ ic 1302736/1303792
dot icon17/05/1993
Ad 05/06/92--------- £ si [email protected]=3933 £ ic 1298803/1302736
dot icon17/05/1993
Ad 13/05/92--------- £ si [email protected]
dot icon17/05/1993
Ad 10/04/92--------- £ si [email protected]
dot icon11/12/1992
Director resigned
dot icon28/11/1992
Declaration of satisfaction of mortgage/charge
dot icon24/06/1992
Return made up to 01/06/92; bulk list available separately
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Resolutions
dot icon14/05/1992
Full group accounts made up to 1991-12-31
dot icon06/12/1991
Secretary's particulars changed
dot icon06/12/1991
Director's particulars changed
dot icon28/07/1991
Return made up to 01/06/91; bulk list available separately
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon10/07/1991
Full group accounts made up to 1990-12-28
dot icon03/06/1991
Ad 11/04/91--------- £ si [email protected]=2533 £ ic 1296270/1298803
dot icon27/04/1991
Ad 27/02/91--------- £ si [email protected]=5203 £ ic 1291067/1296270
dot icon12/03/1991
Director resigned
dot icon31/10/1990
Location of register of members (non legible)
dot icon12/07/1990
New director appointed
dot icon29/06/1990
Return made up to 01/06/90; bulk list available separately
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon23/05/1990
Ad 26/04/90--------- £ si [email protected]=142 £ ic 1290925/1291067
dot icon22/05/1990
Full group accounts made up to 1989-12-29
dot icon01/11/1989
Ad 02/10/89--------- £ si [email protected]=444 £ ic 1290481/1290925
dot icon06/09/1989
Director's particulars changed
dot icon04/09/1989
Wd 31/08/89 ad 19/07/89--------- £ si [email protected]=2446 £ ic 1288035/1290481
dot icon15/08/1989
Full group accounts made up to 1988-12-31
dot icon15/08/1989
Return made up to 09/06/89; bulk list available separately
dot icon21/06/1989
Resolutions
dot icon21/06/1989
Resolutions
dot icon21/06/1989
Resolutions
dot icon21/06/1989
Resolutions
dot icon21/06/1989
£ nc 1325000/1800000
dot icon23/05/1989
Wd 11/05/89 ad 25/04/89--------- £ si [email protected]=2400
dot icon23/05/1989
Wd 11/05/89 ad 25/04/89--------- £ si [email protected]=13950
dot icon18/05/1989
Director resigned
dot icon03/05/1989
New director appointed
dot icon20/03/1989
Registered office changed on 20/03/89 from: alma street smethwick warley warcs B66 2RP
dot icon20/03/1989
Director resigned
dot icon20/03/1989
Director's particulars changed
dot icon20/03/1989
New director appointed
dot icon20/03/1989
New director appointed
dot icon17/03/1989
Wd 08/03/89 ad 17/02/89--------- premium £ si [email protected]=800
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Resolutions
dot icon08/02/1989
Wd 26/01/89 ad 13/01/89--------- £ si [email protected]=800
dot icon01/02/1989
Wd 17/01/89 ad 15/12/88--------- premium £ si [email protected]=127
dot icon15/11/1988
Wd 28/10/88 ad 06/10/88--------- £ si [email protected]=589
dot icon11/10/1988
Wd 04/10/88 ad 09/08/88--------- premium £ si [email protected]=220
dot icon11/08/1988
Wd 01/07/88 ad 19/05/88--------- premium £ si [email protected]=10
dot icon26/07/1988
Accounts made up to 1988-01-01
dot icon26/07/1988
Return made up to 01/06/88; bulk list available separately
dot icon08/07/1988
Accounts made up to 1988-01-02
dot icon29/01/1988
Accounts made up to 1986-01-02
dot icon07/01/1988
Wd 09/12/87 ad 25/09/87--------- £ si [email protected]=691
dot icon30/10/1987
New director appointed
dot icon24/07/1987
Return made up to 29/05/87; bulk list available separately
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Return of allotments
dot icon03/10/1986
Return of allotments
dot icon12/07/1986
Group of companies' accounts made up to 1985-12-27
dot icon30/06/1986
Return made up to 30/05/86; full list of members
dot icon01/07/1985
Accounts made up to 1984-12-28
dot icon29/06/1984
Accounts made up to 1983-12-30
dot icon02/07/1983
Accounts made up to 1982-12-31
dot icon24/06/1982
Accounts made up to 1982-01-02
dot icon02/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon06/07/1981
Accounts made up to 1980-01-02
dot icon07/07/1980
Accounts made up to 1978-12-28
dot icon03/07/1979
Accounts made up to 1978-12-29
dot icon23/06/1977
Accounts made up to 1976-12-31
dot icon19/07/1976
Accounts made up to 1975-01-03
dot icon11/03/1896
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Joel Paul
Director
14/04/2025 - Present
61
Muir, Derek William
Director
21/08/2006 - 12/11/2020
107
Humphreys, John Christopher
Secretary
05/07/2005 - 27/10/2006
296
Humphreys, John Christopher
Secretary
28/02/2007 - 01/01/2015
296
Nichols, Hannah Kate
Director
01/01/2020 - 14/04/2025
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH & LACY LIMITED

ASH & LACY LIMITED is an(a) Active company incorporated on 11/03/1896 with the registered office located at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH & LACY LIMITED?

toggle

ASH & LACY LIMITED is currently Active. It was registered on 11/03/1896 .

Where is ASH & LACY LIMITED located?

toggle

ASH & LACY LIMITED is registered at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does ASH & LACY LIMITED do?

toggle

ASH & LACY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASH & LACY LIMITED?

toggle

The latest filing was on 14/03/2026: Replacement Filing of Confirmation Statement dated 2025-08-14.