ASH CONSTRUCTION GROUP LTD

Register to unlock more data on OkredoRegister

ASH CONSTRUCTION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07929051

Incorporation date

30/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Canterbury Road, Whitstable, Kent CT5 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2012)
dot icon07/01/2026
Director's details changed for Mr Tony Allday on 2026-01-07
dot icon19/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon07/11/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon07/11/2025
Purchase of own shares.
dot icon19/09/2025
Registration of charge 079290510006, created on 2025-09-15
dot icon03/09/2025
Change of details for Mr Anthony Michael Alfred Allday as a person with significant control on 2025-06-26
dot icon03/09/2025
Change of details for Mr Karl Alex Stocker as a person with significant control on 2025-06-26
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2025-06-26
dot icon14/08/2025
Purchase of own shares.
dot icon04/07/2025
Purchase of own shares.
dot icon04/07/2025
Cancellation of shares. Statement of capital on 2025-06-11
dot icon11/06/2025
Termination of appointment of Steven Terrence Horrigan as a director on 2025-06-11
dot icon11/06/2025
Cessation of Steven Terrence Horrigan as a person with significant control on 2025-06-11
dot icon09/04/2025
Purchase of own shares.
dot icon09/04/2025
Cancellation of shares. Statement of capital on 2025-03-19
dot icon25/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/01/2024
Director's details changed for Mr Steven Terrence Horrigan on 2024-01-26
dot icon26/01/2024
Change of details for Mr Steven Terrence Horrigan as a person with significant control on 2024-01-26
dot icon17/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon08/08/2023
Satisfaction of charge 079290510002 in full
dot icon18/04/2023
Director's details changed for Mr Karl Alex Stocker on 2023-04-18
dot icon18/04/2023
Change of details for Mr Karl Alex Stocker as a person with significant control on 2023-04-18
dot icon23/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/02/2022
Confirmation statement made on 2022-01-09 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Certificate of change of name
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon09/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/01/2020
Director's details changed for Mr Tony Allday on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Karl Alex Stocker on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Steven Terrence Horrigan on 2020-01-28
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/07/2019
Director's details changed for Mr Tony Allday on 2019-07-17
dot icon17/07/2019
Change of details for Mr Anthony Michael Alfred Allday as a person with significant control on 2019-07-17
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Change of details for Mr Anthony Michael Alfred Allday as a person with significant control on 2018-12-17
dot icon28/01/2019
Change of details for Mr Karl Alex Stocker as a person with significant control on 2018-12-17
dot icon28/01/2019
Change of details for Mr Steven Terrence Horrigan as a person with significant control on 2018-12-17
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon10/12/2018
Change of details for Mr Anthony Michael Alfred Allday as a person with significant control on 2018-12-10
dot icon10/12/2018
Change of details for Mr Karl Alex Stocker as a person with significant control on 2018-12-10
dot icon10/12/2018
Change of details for Mr Steven Terrence Horrigan as a person with significant control on 2018-12-10
dot icon20/11/2018
Registered office address changed from , Unit 9 the Oaks Manston Business Park, Manston, Kent, CT12 5FN, United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 2018-11-20
dot icon20/09/2018
Satisfaction of charge 079290510004 in full
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon31/07/2017
Registration of charge 079290510005, created on 2017-07-26
dot icon05/04/2017
Registration of charge 079290510004, created on 2017-04-03
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/08/2016
Registered office address changed from , Unit 9 the Oaks Manston Business Park, Manston, Kent, CT12 5FD, United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 2016-08-25
dot icon11/05/2016
Registration of charge 079290510003, created on 2016-04-29
dot icon06/05/2016
Registered office address changed from , the New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW to 99 Canterbury Road Whitstable Kent CT5 4HG on 2016-05-06
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/07/2015
Registration of charge 079290510002, created on 2015-07-06
dot icon06/05/2015
Registration of charge 079290510001, created on 2015-04-28
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon17/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/10/2013
Certificate of change of name
dot icon25/10/2013
Change of name notice
dot icon11/10/2013
Director's details changed for Mr Karl Alex Stocker on 2013-10-04
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon23/09/2013
Appointment of Mr Steven Terrence Horrigan as a director
dot icon11/03/2013
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-03-11
dot icon11/03/2013
Current accounting period extended from 2013-01-31 to 2013-06-30
dot icon09/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Scott Bicknell as a director
dot icon30/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

18
2022
change arrow icon+87.25 % *

* during past year

Cash in Bank

£99,683.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
435.17K
-
0.00
53.24K
-
2022
18
652.78K
-
0.00
99.68K
-
2022
18
652.78K
-
0.00
99.68K
-

Employees

2022

Employees

18 Ascended200 % *

Net Assets(GBP)

652.78K £Ascended50.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.68K £Ascended87.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Karl Alex Stocker
Director
30/01/2012 - Present
4
Mr Steven Terrence Horrigan
Director
01/06/2013 - 11/06/2025
2
Mr Scott Bicknell
Director
30/01/2012 - 10/01/2013
9
Allday, Tony
Director
30/01/2012 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASH CONSTRUCTION GROUP LTD

ASH CONSTRUCTION GROUP LTD is an(a) Active company incorporated on 30/01/2012 with the registered office located at 99 Canterbury Road, Whitstable, Kent CT5 4HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH CONSTRUCTION GROUP LTD?

toggle

ASH CONSTRUCTION GROUP LTD is currently Active. It was registered on 30/01/2012 .

Where is ASH CONSTRUCTION GROUP LTD located?

toggle

ASH CONSTRUCTION GROUP LTD is registered at 99 Canterbury Road, Whitstable, Kent CT5 4HG.

What does ASH CONSTRUCTION GROUP LTD do?

toggle

ASH CONSTRUCTION GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASH CONSTRUCTION GROUP LTD have?

toggle

ASH CONSTRUCTION GROUP LTD had 18 employees in 2022.

What is the latest filing for ASH CONSTRUCTION GROUP LTD?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Tony Allday on 2026-01-07.