ASH GRAHAM LIMITED

Register to unlock more data on OkredoRegister

ASH GRAHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04679980

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Change of details for Mr Steven Carl Ash as a person with significant control on 2016-04-06
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon06/11/2020
Director's details changed for Mr Steven Carl Ash on 2020-11-06
dot icon06/11/2020
Change of details for Mr Steven Carl Ash as a person with significant control on 2020-11-06
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon27/11/2017
Change of details for Mr Steven Carl Ash as a person with significant control on 2017-10-31
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Purchase of own shares.
dot icon17/03/2015
Cancellation of shares. Statement of capital on 2015-03-03
dot icon17/03/2015
Resolutions
dot icon09/03/2015
Termination of appointment of Graham Robert Trudgill as a director on 2015-02-28
dot icon09/03/2015
Termination of appointment of Graham Robert Trudgill as a secretary on 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/10/2013
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon24/04/2013
Director's details changed for Mr Graham Robert Trudgill on 2013-04-23
dot icon19/03/2013
Registered office address changed from 3 Wallington Square Woodcote Road Wallington Surrey SM6 8RG on 2013-03-19
dot icon13/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/10/2011
Previous accounting period extended from 2011-04-30 to 2011-05-31
dot icon03/06/2011
Current accounting period extended from 2012-04-30 to 2012-05-31
dot icon18/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon18/03/2011
Secretary's details changed for Mr Graham Robert Trudgill on 2011-03-16
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Graham Robert Trudgill on 2010-02-27
dot icon10/03/2010
Director's details changed for Mr Steven Carl Ash on 2010-02-27
dot icon26/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 27/02/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/06/2008
Return made up to 27/02/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Registered office changed on 27/04/07 from: 3 wallington square, woodcote road, wallington surrey SM6 8RG
dot icon18/04/2007
Return made up to 27/02/07; full list of members
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
Location of debenture register
dot icon18/04/2007
Location of register of members
dot icon18/04/2007
Registered office changed on 18/04/07 from: 135 stafford road wallington surrey SM6 9BN
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/03/2006
Return made up to 27/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/03/2005
Return made up to 27/02/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/04/2004
Return made up to 27/02/04; full list of members
dot icon03/02/2004
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon07/06/2003
Secretary's particulars changed;director's particulars changed
dot icon21/03/2003
Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Director resigned
dot icon12/03/2003
Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
New director appointed
dot icon27/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

16
2023
change arrow icon+0.98 % *

* during past year

Cash in Bank

£1,135,286.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
923.28K
-
0.00
1.03M
-
2022
14
1.07M
-
0.00
1.12M
-
2023
16
1.12M
-
0.00
1.14M
-
2023
16
1.12M
-
0.00
1.14M
-

Employees

2023

Employees

16 Ascended14 % *

Net Assets(GBP)

1.12M £Ascended4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended0.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
26/02/2003 - 26/02/2003
6099
Bhardwaj, Ashok
Nominee Secretary
26/02/2003 - 26/02/2003
4875
Trudgill, Graham Robert
Director
28/02/2003 - 27/02/2015
4
Trudgill, Graham Robert
Secretary
28/02/2003 - 27/02/2015
-
Ash, Steven Carl
Director
01/03/2003 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASH GRAHAM LIMITED

ASH GRAHAM LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH GRAHAM LIMITED?

toggle

ASH GRAHAM LIMITED is currently Active. It was registered on 27/02/2003 .

Where is ASH GRAHAM LIMITED located?

toggle

ASH GRAHAM LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does ASH GRAHAM LIMITED do?

toggle

ASH GRAHAM LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ASH GRAHAM LIMITED have?

toggle

ASH GRAHAM LIMITED had 16 employees in 2023.

What is the latest filing for ASH GRAHAM LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.