ASHE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01068783

Incorporation date

30/08/1972

Size

Group

Contacts

Registered address

Registered address

Ashe House, Cooks Way, Hitchin, Herts SG4 0JECopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1972)
dot icon24/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/10/2025
Appointment of Mr Luke Andrew Dodd as a director on 2025-10-01
dot icon14/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon07/10/2024
Second filing of Confirmation Statement dated 2024-07-07
dot icon16/07/2024
Director's details changed for Mr Neil Robert Blake on 2024-07-01
dot icon16/07/2024
Secretary's details changed for Louise Blake on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr Neil Robert Blake on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr Robert Stephen Blake on 2024-07-01
dot icon16/07/2024
Change of details for Mr Robert Stephen Blake as a person with significant control on 2024-07-01
dot icon16/07/2024
07/07/24 Statement of Capital gbp 7927
dot icon16/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/05/2024
Change of details for Mr Robert Stephen Blake as a person with significant control on 2024-05-21
dot icon27/03/2024
Change of share class name or designation
dot icon27/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon14/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon20/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon19/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon11/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon06/07/2017
Director's details changed for Mr Neil Robert Blake on 2017-06-01
dot icon20/03/2017
Director's details changed for Robin Alexander Blake on 2017-02-27
dot icon06/09/2016
Director's details changed for Robin Alexander Blake on 2016-03-09
dot icon21/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon20/08/2015
Director's details changed for Mr Neil Robert Blake on 2015-08-18
dot icon27/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon21/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-02
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon28/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/10/2012
Director's details changed for Mr Neil Robert Blake on 2012-10-17
dot icon26/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon15/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon27/07/2009
Return made up to 07/07/09; full list of members
dot icon21/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 07/07/08; full list of members
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Resolutions
dot icon13/02/2008
£ ic 9327/7850 25/01/08 £ sr 1477@1=1477
dot icon03/08/2007
Return made up to 07/07/07; full list of members
dot icon03/08/2007
Director's particulars changed
dot icon16/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/02/2007
Resolutions
dot icon12/02/2007
£ ic 10827/9327 28/12/06 £ sr 1500@1=1500
dot icon08/01/2007
Director's particulars changed
dot icon01/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 07/07/06; full list of members
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
£ ic 13612/10827 06/02/06 £ sr 2785@1=2785
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 07/07/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/07/2004
Director's particulars changed
dot icon28/06/2004
Return made up to 07/07/04; full list of members
dot icon13/05/2004
Director resigned
dot icon01/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon13/07/2003
Return made up to 07/07/03; full list of members
dot icon27/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/11/2002
New director appointed
dot icon12/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 07/07/02; full list of members
dot icon23/05/2002
Particulars of mortgage/charge
dot icon07/08/2001
Director resigned
dot icon06/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 07/07/01; full list of members
dot icon21/07/2000
Return made up to 07/07/00; full list of members
dot icon17/07/2000
Full group accounts made up to 1999-12-31
dot icon13/09/1999
Return made up to 07/07/99; full list of members
dot icon13/09/1999
Nc inc already adjusted 17/08/99
dot icon13/09/1999
Resolutions
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Certificate of change of name
dot icon06/01/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon24/09/1998
Return made up to 07/07/98; no change of members
dot icon14/08/1998
Amended full accounts made up to 1997-12-31
dot icon29/06/1998
Particulars of mortgage/charge
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon24/10/1997
Amended accounts made up to 1996-12-31
dot icon03/09/1997
Director resigned
dot icon09/07/1997
Amended accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 07/07/97; full list of members
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon22/10/1996
Amended accounts made up to 1995-12-31
dot icon13/08/1996
Return made up to 07/07/96; no change of members
dot icon15/04/1996
Accounts for a small company made up to 1995-12-31
dot icon27/11/1995
Particulars of mortgage/charge
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Return made up to 07/07/95; full list of members
dot icon13/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Accounts for a small company made up to 1993-12-31
dot icon27/06/1994
Return made up to 07/07/94; no change of members
dot icon26/07/1993
Return made up to 30/06/93; full list of members
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon27/01/1993
Particulars of mortgage/charge
dot icon22/06/1992
Return made up to 30/06/92; no change of members
dot icon15/06/1992
Full group accounts made up to 1991-12-31
dot icon17/06/1991
Return made up to 30/06/91; no change of members
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Particulars of mortgage/charge
dot icon12/10/1990
Full group accounts made up to 1989-12-31
dot icon03/10/1990
Return made up to 30/06/90; full list of members
dot icon05/09/1989
Full group accounts made up to 1988-12-31
dot icon05/09/1989
Return made up to 30/06/89; full list of members
dot icon14/10/1988
Particulars of mortgage/charge
dot icon22/06/1988
Full group accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 23/05/88; full list of members
dot icon15/03/1988
New director appointed
dot icon02/11/1987
Full group accounts made up to 1986-12-31
dot icon20/10/1987
Return made up to 01/06/87; full list of members
dot icon16/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon10/07/1986
Return made up to 31/05/86; full list of members
dot icon05/07/1986
Registered office changed on 05/07/86 from: 13 tilehouse street hitchin herts SG5 2DU
dot icon12/08/1985
Annual return made up to 30/06/85
dot icon12/06/1984
Annual return made up to 08/06/84
dot icon14/05/1983
Accounts made up to 1982-12-31
dot icon20/10/1982
Accounts made up to 1981-12-31
dot icon17/10/1981
Accounts made up to 1980-12-31
dot icon07/02/1980
Certificate of change of name
dot icon06/06/1973
Allotment of shares
dot icon30/08/1972
Incorporation
dot icon30/08/1972
Incorporation
dot icon30/08/1972
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

120
2022
change arrow icon+132.00 % *

* during past year

Cash in Bank

£7,050,235.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
111
1.10M
-
0.00
3.04M
-
2022
120
2.51M
-
0.00
7.05M
-
2022
120
2.51M
-
0.00
7.05M
-

Employees

2022

Employees

120 Ascended8 % *

Net Assets(GBP)

2.51M £Ascended128.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.05M £Ascended132.00 % *

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
Blake, Robin Alexander
Director
25/10/2002 - Present
8
Blake, Neil Robert
Director
01/02/2008 - Present
4
Mr Luke Andrew Dodd
Director
01/10/2025 - 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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ASHE GROUP HOLDINGS LIMITED

ASHE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 30/08/1972 with the registered office located at Ashe House, Cooks Way, Hitchin, Herts SG4 0JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 120 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHE GROUP HOLDINGS LIMITED?

toggle

ASHE GROUP HOLDINGS LIMITED is currently Active. It was registered on 30/08/1972 .

Where is ASHE GROUP HOLDINGS LIMITED located?

toggle

ASHE GROUP HOLDINGS LIMITED is registered at Ashe House, Cooks Way, Hitchin, Herts SG4 0JE.

What does ASHE GROUP HOLDINGS LIMITED do?

toggle

ASHE GROUP HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASHE GROUP HOLDINGS LIMITED have?

toggle

ASHE GROUP HOLDINGS LIMITED had 120 employees in 2022.

What is the latest filing for ASHE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 24/10/2025: Group of companies' accounts made up to 2024-12-31.