ASH & LACY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASH & LACY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07693633

Incorporation date

05/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ash & Lacy House, Alma Street, Smethwick, West Midlands B66 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
dot icon09/09/2025
Registration of charge 076936330010, created on 2025-09-01
dot icon08/09/2025
Satisfaction of charge 076936330009 in full
dot icon29/08/2025
Termination of appointment of Aneira Cerys Beament-Lefevre as a director on 2025-07-28
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon20/01/2025
Appointment of Miss Laurie Evans as a director on 2025-01-20
dot icon14/01/2025
Appointment of Miss Emily Evans as a director on 2025-01-01
dot icon30/09/2024
Registered office address changed from Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ to Ash & Lacy House Alma Street Smethwick West Midlands B66 2RL on 2024-09-30
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon04/12/2023
Appointment of Mr Paul Jones as a director on 2023-12-01
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Termination of appointment of David Graham Wright as a director on 2023-04-18
dot icon22/12/2022
Registration of charge 076936330009, created on 2022-12-20
dot icon12/12/2022
Satisfaction of charge 076936330008 in full
dot icon08/12/2022
Registration of charge 076936330008, created on 2022-12-07
dot icon07/12/2022
Appointment of Ms Aneira Cerys Beament-Lefevre as a director on 2022-12-01
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon27/06/2022
Notification of Jonathan Leslie Evans as a person with significant control on 2021-12-31
dot icon19/04/2022
Group of companies' accounts made up to 2021-12-30
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Change of share class name or designation
dot icon06/01/2022
Particulars of variation of rights attached to shares
dot icon04/01/2022
Cessation of Jonathan Leslie Evans as a person with significant control on 2021-12-31
dot icon04/01/2022
Notification of Ash & Lacy Group Limited as a person with significant control on 2021-12-31
dot icon09/12/2021
Satisfaction of charge 2 in full
dot icon03/11/2021
Satisfaction of charge 076936330006 in full
dot icon03/11/2021
Satisfaction of charge 076936330007 in full
dot icon02/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon08/07/2019
Director's details changed for Mr Andrew David Waterhouse on 2018-10-05
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon23/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon22/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/09/2017
Registration of charge 076936330007, created on 2017-09-08
dot icon18/09/2017
Registration of charge 076936330006, created on 2017-09-08
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon29/06/2017
Resolutions
dot icon09/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/06/2016
Registration of charge 076936330005, created on 2016-06-20
dot icon14/06/2016
Purchase of own shares.
dot icon17/05/2016
Cancellation of shares. Statement of capital on 2016-04-26
dot icon17/05/2016
Resolutions
dot icon05/05/2016
Termination of appointment of Henry Woodlock as a director on 2016-04-26
dot icon18/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/04/2016
Satisfaction of charge 076936330003 in full
dot icon04/12/2015
Particulars of variation of rights attached to shares
dot icon04/12/2015
Resolutions
dot icon02/12/2015
Satisfaction of charge 1 in full
dot icon02/11/2015
Appointment of Dr Yisheng Tian as a director on 2015-10-14
dot icon09/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon07/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/03/2015
Registration of charge 076936330004, created on 2015-03-25
dot icon10/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon28/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/08/2013
Registration of charge 076936330003
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon10/04/2013
Resolutions
dot icon10/04/2013
Change of share class name or designation
dot icon10/04/2013
Particulars of variation of rights attached to shares
dot icon18/03/2013
Appointment of Mr Henry Woodlock as a director
dot icon08/08/2012
Change of share class name or designation
dot icon08/08/2012
Particulars of variation of rights attached to shares
dot icon08/08/2012
Particulars of variation of rights attached to shares
dot icon08/08/2012
Change of share class name or designation
dot icon08/08/2012
Change of share class name or designation
dot icon08/08/2012
Sub-division of shares on 2011-07-22
dot icon08/08/2012
Particulars of variation of rights attached to shares
dot icon08/08/2012
Statement of capital following an allotment of shares on 2011-07-22
dot icon08/08/2012
Resolutions
dot icon27/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mr Jonathan Leslie Evans on 2012-05-31
dot icon17/04/2012
Resolutions
dot icon15/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/10/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon18/10/2011
Termination of appointment of Ian French as a director
dot icon18/10/2011
Appointment of David Graham Wright as a director
dot icon18/10/2011
Appointment of Andrew David Waterhouse as a director
dot icon31/08/2011
Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom on 2011-08-31
dot icon16/08/2011
Resolutions
dot icon10/08/2011
Certificate of change of name
dot icon10/08/2011
Change of name notice
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon0 % *

* during past year

Cash in Bank

£67,705.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
31
2.59M
-
5.25M
67.71K
-
2022
31
2.59M
-
5.25M
67.71K
-

Employees

2022

Employees

31 Ascended- *

Net Assets(GBP)

2.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

5.25M £Ascended- *

Cash in Bank(GBP)

67.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodlock, Henry
Director
18/03/2013 - 26/04/2016
24
Jones, Paul
Director
01/12/2023 - Present
7
French, Ian Timothy
Director
05/07/2011 - 06/10/2011
18
Evans, Jonathan Leslie
Director
05/07/2011 - Present
31
Tian, Yisheng
Director
14/10/2015 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

46
WORTH FARMS LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

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

Comp. code:

04595713

Reg. date:

20/11/2002

Turnover:

-

No. of employees:

22
SOUTHERN DOORS & CUBICLES LIMITEDUnit 10 Spartan Industrial, Centre Brickhouse Lane, Great Bridge West Bromwich, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04112088

Reg. date:

22/11/2000

Turnover:

-

No. of employees:

28
PIPING ROCK UK LIMITED2 Ashridge Close, Leicester LE3 1BY
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

12160645

Reg. date:

16/08/2019

Turnover:

-

No. of employees:

29
TECHPOINT FAST TRACK SOLUTIONS LIMITEDUnit 1 V Park, Jays Close, Basingstoke, Hampshire RG22 4PF
Active

Category:

Manufacture of electronic components

Comp. code:

02048176

Reg. date:

20/08/1986

Turnover:

-

No. of employees:

29
FG STRUCTURES LIMITEDComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
Active

Category:

Manufacture of other plastic products

Comp. code:

04154095

Reg. date:

05/02/2001

Turnover:

-

No. of employees:

28

Description

copy info iconCopy

About ASH & LACY HOLDINGS LIMITED

ASH & LACY HOLDINGS LIMITED is an(a) Active company incorporated on 05/07/2011 with the registered office located at Ash & Lacy House, Alma Street, Smethwick, West Midlands B66 2RL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH & LACY HOLDINGS LIMITED?

toggle

ASH & LACY HOLDINGS LIMITED is currently Active. It was registered on 05/07/2011 .

Where is ASH & LACY HOLDINGS LIMITED located?

toggle

ASH & LACY HOLDINGS LIMITED is registered at Ash & Lacy House, Alma Street, Smethwick, West Midlands B66 2RL.

What does ASH & LACY HOLDINGS LIMITED do?

toggle

ASH & LACY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ASH & LACY HOLDINGS LIMITED have?

toggle

ASH & LACY HOLDINGS LIMITED had 31 employees in 2022.

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

toggle

The latest filing was on 09/09/2025: Registration of charge 076936330010, created on 2025-09-01.