ASH CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

ASH CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05076612

Incorporation date

17/03/2004

Size

Medium

Contacts

Registered address

Registered address

83 Cambridge Street, Pimlico, London SW1V 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon16/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon10/04/2024
Appointment of Mr Ahmed Abdulkareem as a director on 2024-04-01
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon31/03/2023
Termination of appointment of Terence James Payne as a director on 2023-03-31
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Satisfaction of charge 050766120003 in full
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Satisfaction of charge 2 in full
dot icon27/09/2018
Satisfaction of charge 050766120004 in full
dot icon28/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon28/06/2018
Notification of Ash Connect Limited as a person with significant control on 2017-07-28
dot icon28/06/2018
Cessation of Dean Cooper as a person with significant control on 2017-07-28
dot icon19/12/2017
Director's details changed for Mrs Julie Marion Green on 2017-11-17
dot icon18/12/2017
Director's details changed for Mr David Clarke on 2017-11-17
dot icon18/12/2017
Secretary's details changed for Mr Dean Cooper on 2017-11-17
dot icon18/12/2017
Director's details changed for Mr Peter Seex on 2017-11-17
dot icon18/12/2017
Director's details changed for Mr Richard Holmes on 2017-11-17
dot icon18/12/2017
Director's details changed for Mr Christopher John Hough on 2017-11-17
dot icon18/12/2017
Director's details changed for Mr Paul Charles Tester on 2017-11-17
dot icon18/12/2017
Director's details changed for Mr Terence James Payne on 2017-11-17
dot icon18/12/2017
Director's details changed for Mr Dean Cooper on 2017-11-17
dot icon18/12/2017
Director's details changed for Mr Matthew James Cox on 2017-11-17
dot icon18/12/2017
Registered office address changed from 6E Thomas Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4JZ England to 83 Cambridge Street Pimlico London SW1V 4PS on 2017-12-18
dot icon06/12/2017
Change of details for Mr Dean Cooper as a person with significant control on 2017-11-17
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/07/2017
Statement of capital following an allotment of shares on 2015-12-18
dot icon21/07/2017
Particulars of variation of rights attached to shares
dot icon21/07/2017
Change of share class name or designation
dot icon17/07/2017
Resolutions
dot icon17/07/2017
Resolutions
dot icon04/07/2017
Appointment of Mr David Clarke as a director on 2017-06-26
dot icon21/06/2017
Resolutions
dot icon21/06/2017
Statement of company's objects
dot icon19/06/2017
Registered office address changed from , 4 the Courtyard Birling Road, Ryarsh, West Malling, Kent, ME19 5AA to 6E Thomas Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4JZ on 2017-06-19
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon18/05/2017
Statement of capital following an allotment of shares on 2013-12-31
dot icon17/11/2016
Appointment of Mr Christopher John Hough as a director on 2016-11-15
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon17/06/2016
Termination of appointment of David Clarke as a director on 2015-05-31
dot icon04/02/2016
Registration of charge 050766120004, created on 2016-02-03
dot icon06/01/2016
Appointment of Mr Richard Holmes as a director on 2016-01-01
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Purchase of own shares.
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon27/09/2014
Registration of charge 050766120003, created on 2014-09-24
dot icon28/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr Peter Seex on 2014-03-18
dot icon02/04/2014
Director's details changed for Mr Dean Cooper on 2014-03-18
dot icon02/04/2014
Director's details changed for Mr David Clarke on 2014-03-18
dot icon02/04/2014
Secretary's details changed for Mr Dean Cooper on 2014-03-18
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Mr Paul Charles Tester as a director
dot icon30/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon12/09/2012
Appointment of Mr Matthew James Cox as a director
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon08/05/2012
Director's details changed for Peter Seex on 2011-03-18
dot icon25/01/2012
Appointment of Julie Marion Green as a director
dot icon17/10/2011
Registered office address changed from , Unit 4C Beechcroft Farm, Chapel Wood Road Ash, Sevenoaks, Kent, TN15 7HX on 2011-10-17
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Duplicate mortgage certificatecharge no:2
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2011
Appointment of Mr Terence James Payne as a director
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Director appointed peter seex
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 17/03/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 17/03/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 17/03/05; full list of members
dot icon08/06/2005
Particulars of mortgage/charge
dot icon18/01/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon14/12/2004
Certificate of change of name
dot icon27/04/2004
Registered office changed on 27/04/04 from: ridley farm studios, bunkers hill, ash cum ridley sevenoaks, kent TN15 7EY
dot icon27/04/2004
Accounting reference date shortened from 31/03/05 to 31/07/04
dot icon27/04/2004
Ad 17/03/04--------- £ si 200@1=200 £ ic 1/201
dot icon03/04/2004
Secretary resigned
dot icon03/04/2004
Director resigned
dot icon03/04/2004
New director appointed
dot icon03/04/2004
New director appointed
dot icon03/04/2004
New secretary appointed
dot icon03/04/2004
Registered office changed on 03/04/04 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon17/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

77
2022
change arrow icon+28.68 % *

* during past year

Cash in Bank

£2,503,453.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
69
1.55M
-
0.00
1.95M
-
2022
77
1.51M
-
31.35M
2.50M
-
2022
77
1.51M
-
31.35M
2.50M
-

Employees

2022

Employees

77 Ascended12 % *

Net Assets(GBP)

1.51M £Descended-2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

31.35M £Ascended- *

Cash in Bank(GBP)

2.50M £Ascended28.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
17/03/2004 - 17/03/2004
9756
Graeme, Dorothy May
Nominee Secretary
17/03/2004 - 17/03/2004
3072
Cox, Matthew James
Director
12/09/2012 - Present
3
Cooper, Dean
Director
17/03/2004 - Present
24
Hough, Christopher John
Director
15/11/2016 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

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

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About ASH CONTRACTING LIMITED

ASH CONTRACTING LIMITED is an(a) Active company incorporated on 17/03/2004 with the registered office located at 83 Cambridge Street, Pimlico, London SW1V 4PS. There are currently 10 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH CONTRACTING LIMITED?

toggle

ASH CONTRACTING LIMITED is currently Active. It was registered on 17/03/2004 .

Where is ASH CONTRACTING LIMITED located?

toggle

ASH CONTRACTING LIMITED is registered at 83 Cambridge Street, Pimlico, London SW1V 4PS.

What does ASH CONTRACTING LIMITED do?

toggle

ASH CONTRACTING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ASH CONTRACTING LIMITED have?

toggle

ASH CONTRACTING LIMITED had 77 employees in 2022.

What is the latest filing for ASH CONTRACTING LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a medium company made up to 2024-12-31.