ASH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774354

Incorporation date

17/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1992)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon14/06/2024
Appointment of Mr Sean Lee Ash as a director on 2024-05-01
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/01/2019
Resolutions
dot icon16/01/2019
Change of share class name or designation
dot icon16/01/2019
Particulars of variation of rights attached to shares
dot icon05/10/2018
Notification of a person with significant control statement
dot icon05/10/2018
Cessation of Dean Michael Ash as a person with significant control on 2018-10-05
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon08/10/2015
Director's details changed for Mrs Collette Ash on 2015-08-01
dot icon03/08/2015
Registered office address changed from Unit 1 Bluebell Business Park Danehill East Sussex TN22 3HQ to Unit 1 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW on 2015-08-03
dot icon07/01/2015
Accounts for a small company made up to 2014-04-30
dot icon20/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon31/01/2014
Accounts for a small company made up to 2013-04-30
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon24/01/2013
Accounts for a small company made up to 2012-04-30
dot icon10/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-04-30
dot icon11/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr Dean Michael Ash on 2011-08-19
dot icon11/10/2011
Director's details changed for Mrs Collette Ash on 2011-08-19
dot icon26/01/2011
Accounts for a small company made up to 2010-04-30
dot icon12/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mrs Collette Ash on 2010-09-24
dot icon11/10/2010
Secretary's details changed for Mrs Collette Ash on 2010-09-24
dot icon26/04/2010
Resolutions
dot icon13/11/2009
Accounts for a small company made up to 2009-04-30
dot icon21/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Dean Michael Ash on 2009-10-21
dot icon21/10/2009
Director's details changed for Mrs Collette Ash on 2009-10-21
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/01/2009
Accounts for a small company made up to 2008-04-30
dot icon08/10/2008
Return made up to 06/10/08; full list of members
dot icon06/06/2008
Auditor's resignation
dot icon05/12/2007
Accounts for a small company made up to 2007-04-30
dot icon26/10/2007
Return made up to 06/10/07; full list of members
dot icon19/10/2006
Return made up to 06/10/06; full list of members
dot icon14/09/2006
Ad 06/10/05--------- £ si 96@1
dot icon08/09/2006
Registered office changed on 08/09/06 from: ash house the broyle ringmer east sussex BN8 5NW
dot icon05/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Accounts for a small company made up to 2006-04-30
dot icon25/10/2005
Ad 06/10/05--------- £ si 98@1
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/08/2005
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Return made up to 14/10/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
Resolutions
dot icon06/11/2003
Return made up to 01/11/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/12/2002
Particulars of mortgage/charge
dot icon07/11/2002
Return made up to 01/11/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/04/2002
Ad 15/04/02--------- £ si 1@1=1 £ ic 4/5
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon04/11/2001
Return made up to 01/11/01; full list of members
dot icon19/09/2001
Particulars of mortgage/charge
dot icon16/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/11/2000
Return made up to 01/11/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 2000-04-30
dot icon19/01/2000
Director resigned
dot icon05/11/1999
Return made up to 01/11/99; full list of members
dot icon05/11/1999
Director resigned
dot icon21/09/1999
Accounts for a small company made up to 1999-04-30
dot icon13/11/1998
Return made up to 09/11/98; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1998-04-30
dot icon01/12/1997
Return made up to 25/11/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1997-04-30
dot icon17/01/1997
Return made up to 09/12/96; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1996-04-30
dot icon04/12/1995
Return made up to 17/12/95; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 17/12/94; no change of members
dot icon21/10/1994
Accounts for a small company made up to 1994-04-30
dot icon14/03/1994
Particulars of mortgage/charge
dot icon19/01/1994
Return made up to 17/12/93; full list of members
dot icon16/11/1993
Registered office changed on 16/11/93 from: the lodge fairfield cross-in-hand east sussex TN21 osh
dot icon30/07/1993
Accounting reference date notified as 30/04
dot icon12/07/1993
Certificate of change of name
dot icon12/07/1993
Certificate of change of name
dot icon04/04/1993
New director appointed
dot icon04/04/1993
Ad 22/03/93--------- £ si 2@1=2 £ ic 2/4
dot icon01/04/1993
New director appointed
dot icon01/04/1993
Director resigned;new director appointed
dot icon25/01/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Director resigned;new director appointed
dot icon25/01/1993
Director resigned;new director appointed
dot icon25/01/1993
Registered office changed on 25/01/93 from: 2 baches street london N1 6UB
dot icon17/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+114.42 % *

* during past year

Cash in Bank

£186,087.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.62M
-
0.00
268.63K
-
2022
0
6.57M
-
0.00
86.79K
-
2023
0
6.84M
-
0.00
186.09K
-
2023
0
6.84M
-
0.00
186.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.84M £Ascended4.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.09K £Ascended114.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, Collette
Director
22/03/1993 - Present
6
Ash, Dean Michael
Director
12/01/1993 - Present
8
Ash, Sean Lee
Director
01/05/2024 - Present
5

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH HOLDINGS LIMITED

ASH HOLDINGS LIMITED is an(a) Active company incorporated on 17/12/1992 with the registered office located at Unit 1 Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH HOLDINGS LIMITED?

toggle

ASH HOLDINGS LIMITED is currently Active. It was registered on 17/12/1992 .

Where is ASH HOLDINGS LIMITED located?

toggle

ASH HOLDINGS LIMITED is registered at Unit 1 Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AW.

What does ASH HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ASH HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.