ASH & LACY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASH & LACY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798286

Incorporation date

10/03/1993

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 10/03/1993)
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-08 with updates
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 icon23/12/2024
Resolutions
dot icon23/12/2024
Solvency Statement dated 23/12/24
dot icon23/12/2024
Statement of capital on 2024-12-23
dot icon23/12/2024
Statement by Directors
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 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 icon10/06/2024
Confirmation statement made on 2024-06-08 with no 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 icon22/06/2023
Confirmation statement made on 2023-06-08 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 icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-08 with no updates
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 icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon12/02/2020
Appointment of Mrs Hannah Kate Nichols as a director on 2020-01-01
dot icon09/07/2019
Full accounts made up to 2018-12-31
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 icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no 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 icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/07/2015
Resolutions
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
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 icon28/05/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mark Pegler on 2011-02-07
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
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 icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Location of debenture register
dot icon23/04/2008
Location of register of members
dot icon25/03/2008
Director appointed mark pegler
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon18/03/2008
Return made up to 09/03/08; full list of members
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 icon16/04/2007
Director resigned
dot icon12/04/2007
Return made up to 09/03/07; full list of members
dot icon11/04/2007
New director appointed
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon23/01/2007
Ad 20/12/06--------- £ si 7500000@1=7500000 £ ic 3356002/10856002
dot icon23/01/2007
Nc inc already adjusted 20/12/06
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon05/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon17/10/2006
Declaration of mortgage charge released/ceased
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Ad 06/03/06--------- £ si 9000000@1=9000000
dot icon21/03/2006
Nc inc already adjusted 06/03/06
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon23/03/2005
Return made up to 09/03/05; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 09/03/04; full list of members
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 icon31/08/2003
Declaration of assistance for shares acquisition
dot icon31/08/2003
Declaration of assistance for shares acquisition
dot icon31/08/2003
Declaration of assistance for shares acquisition
dot icon31/08/2003
Declaration of assistance for shares acquisition
dot icon31/08/2003
Declaration of assistance for shares acquisition
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 09/03/03; full list 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 icon19/03/2002
Return made up to 09/03/02; full list of members
dot icon24/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Full accounts made up to 2000-12-31
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 icon28/03/2001
Return made up to 09/03/01; full list of members
dot icon19/02/2001
Memorandum and Articles of Association
dot icon19/02/2001
Resolutions
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Registered office changed on 10/12/00 from: c/o ash & lacy PLC, alma street, smethwick warley, west midlands B66 2RP
dot icon10/12/2000
New secretary appointed;new director appointed
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Return made up to 09/03/00; full list of members
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Return made up to 09/03/99; full list of members
dot icon08/01/1999
Ad 18/12/98-21/12/98 £ si 3356000@1=3356000 £ ic 2/3356002
dot icon31/12/1998
Resolutions
dot icon31/12/1998
£ nc 100/10000000 18/12/98
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon24/12/1998
Certificate of change of name
dot icon19/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/03/1998
Return made up to 09/03/98; full list of members
dot icon23/09/1997
Director's particulars changed
dot icon17/07/1997
Accounts for a dormant company made up to 1996-12-27
dot icon11/04/1997
Return made up to 09/03/97; full list of members
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Secretary resigned;director resigned
dot icon25/06/1996
Registered office changed on 25/06/96 from: long spinney, lisvane road, lisvane, cardiff CF4 5SG
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
Return made up to 09/03/96; no change of members
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 10/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1993-12-31
dot icon03/03/1994
New director appointed
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon03/03/1994
Return made up to 10/03/94; full list of members
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Registered office changed on 03/03/94 from: long spinney, lisvane road, lisvane, cardiff CF4 5SG
dot icon29/10/1993
Accounting reference date notified as 31/12
dot icon13/08/1993
Director resigned
dot icon13/08/1993
Secretary resigned
dot icon10/03/1993
Incorporation

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
08/06/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Hannah Kate
Director
01/01/2020 - 14/04/2025
53
Humphreys, John Christopher
Secretary
27/02/2007 - 31/12/2014
296
Everett, Howard Caile
Director
02/11/2000 - 30/12/2003
72
Muir, Derek William
Director
10/04/2007 - 11/11/2020
107
Pegler, Mark
Director
10/03/2008 - 29/04/2019
39

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 SERVICES LIMITED

ASH & LACY SERVICES LIMITED is an(a) Active company incorporated on 10/03/1993 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 SERVICES LIMITED?

toggle

ASH & LACY SERVICES LIMITED is currently Active. It was registered on 10/03/1993 .

Where is ASH & LACY SERVICES LIMITED located?

toggle

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

What does ASH & LACY SERVICES LIMITED do?

toggle

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

What is the latest filing for ASH & LACY SERVICES LIMITED?

toggle

The latest filing was on 26/06/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.