ASHI GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02540020

Incorporation date

17/09/1990

Size

Full

Contacts

Registered address

Registered address

Liberator Road, Liberator Road, Norwich NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1990)
dot icon05/01/2026
Full accounts made up to 2025-03-29
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon06/08/2025
Registration of charge 025400200022, created on 2025-08-06
dot icon14/03/2025
Full accounts made up to 2024-03-30
dot icon02/01/2025
Satisfaction of charge 025400200019 in full
dot icon28/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon04/03/2024
Full accounts made up to 2023-04-01
dot icon03/01/2024
Certificate of change of name
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon29/03/2023
Termination of appointment of Alan Albert Horton as a director on 2023-03-29
dot icon07/03/2023
Appointment of Mr Benjamin William Dack as a director on 2023-03-07
dot icon28/11/2022
Full accounts made up to 2022-04-02
dot icon12/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon04/01/2022
Registration of charge 025400200021, created on 2021-12-30
dot icon30/12/2021
Full accounts made up to 2021-03-27
dot icon30/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/07/2021
Appointment of Ms Sandra Christine Nora Okes-Voysey as a director on 2021-07-27
dot icon03/06/2021
Appointment of Mr Benjamin Dack as a secretary on 2021-06-01
dot icon03/06/2021
Termination of appointment of Martyn Sandford as a secretary on 2021-06-01
dot icon30/04/2021
Full accounts made up to 2020-03-28
dot icon16/04/2021
Termination of appointment of Mohammed Jaffer Jamroz as a director on 2021-04-16
dot icon04/04/2021
Appointment of Mr Alan Albert Horton as a director on 2021-03-25
dot icon30/09/2020
Appointment of Mr Philip Stanley Tweedie as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Stephen John Stone as a director on 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon30/09/2020
Appointment of Mrs Rachael Emma Munby as a director on 2020-09-08
dot icon30/07/2020
Registration of charge 025400200020, created on 2020-07-24
dot icon12/12/2019
Full accounts made up to 2019-03-30
dot icon01/10/2019
Registration of charge 025400200019, created on 2019-09-19
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon07/08/2019
Registration of charge 025400200018, created on 2019-07-30
dot icon09/07/2019
Appointment of Mr Stephen John Stone as a director on 2019-07-08
dot icon09/07/2019
Termination of appointment of Nicholas Andrew Roberts as a director on 2019-06-28
dot icon03/07/2019
Satisfaction of charge 025400200012 in full
dot icon03/07/2019
Satisfaction of charge 025400200013 in full
dot icon03/07/2019
Satisfaction of charge 025400200011 in full
dot icon03/07/2019
Satisfaction of charge 10 in full
dot icon01/07/2019
Registration of charge 025400200016, created on 2019-06-25
dot icon28/06/2019
Registration of charge 025400200015, created on 2019-06-25
dot icon28/06/2019
Registration of charge 025400200017, created on 2019-06-24
dot icon27/06/2019
Appointment of Mr Martyn Sandford as a secretary on 2019-06-25
dot icon13/06/2019
Satisfaction of charge 025400200014 in full
dot icon19/03/2019
Appointment of Mr Mohammed Jaffer Jamroz as a director on 2019-03-15
dot icon28/01/2019
Full accounts made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Brian Andrew Mccluskie as a director on 2018-11-28
dot icon24/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon30/08/2018
Termination of appointment of Michael John Barber as a director on 2018-08-21
dot icon20/03/2018
Registration of charge 025400200014, created on 2018-03-08
dot icon29/01/2018
Appointment of Mr Nicholas Andrew Roberts as a director on 2018-01-01
dot icon27/12/2017
Registration of charge 025400200013, created on 2017-12-22
dot icon15/12/2017
Full accounts made up to 2017-04-01
dot icon23/10/2017
Registration of charge 025400200012, created on 2017-10-19
dot icon02/10/2017
Termination of appointment of Michael Robert Curnyn as a director on 2017-09-29
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon30/05/2017
Appointment of Mr Michael John Barber as a director on 2017-05-23
dot icon30/05/2017
Appointment of Mr Michael Robert Curnyn as a director on 2017-05-23
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a secretary on 2017-03-22
dot icon21/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon06/01/2017
Full accounts made up to 2016-04-02
dot icon23/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon07/03/2016
Registered office address changed from PO Box 65 Anson Road Norwich Norfolk NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 2016-03-07
dot icon03/02/2016
Resolutions
dot icon12/01/2016
Full accounts made up to 2015-03-28
dot icon24/12/2015
Registration of charge 025400200011, created on 2015-12-21
dot icon12/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon09/10/2015
Rectified TM01 was removed form the register on 08/01/2016 as it was invalid
dot icon30/09/2015
Termination of appointment of Martin Kellett as a director on 2015-09-18
dot icon17/09/2015
Appointment of Mr Brian Mccluskie as a director on 2015-09-15
dot icon15/09/2015
Termination of appointment of Stephen Godfrey Pollard as a director on 2015-08-25
dot icon11/08/2015
Appointment of Mr Martin James Rutter as a director on 2015-07-31
dot icon19/06/2015
Director's details changed for Mr Martin Kellett on 2015-05-12
dot icon06/05/2015
Termination of appointment of Laurence Edward William Vaughan as a director on 2015-04-27
dot icon06/05/2015
Appointment of Mr Martin Kellett as a director on 2015-04-27
dot icon12/03/2015
Termination of appointment of Stig Valdermar Hansen as a director on 2015-02-26
dot icon14/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-29
dot icon05/11/2013
Termination of appointment of Peter Mottershead as a director
dot icon28/10/2013
Appointment of Mr Laurence Edward William Vaughan as a director
dot icon17/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-03-30
dot icon02/07/2013
Statement of company's objects
dot icon02/07/2013
Resolutions
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon23/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-27
dot icon25/09/2010
Full accounts made up to 2010-03-27
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon07/10/2009
Director's details changed for Peter Mottershead on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Barry John Chappell on 2009-10-01
dot icon07/10/2009
Director's details changed for Philip Stanley Tweedie on 2009-10-01
dot icon07/10/2009
Director's details changed for Stephen Godfrey Pollard on 2009-10-01
dot icon07/10/2009
Director's details changed for Stig Valdermar Hansen on 2009-10-01
dot icon01/10/2009
Return made up to 17/09/09; no change of members
dot icon27/07/2009
Full accounts made up to 2009-03-28
dot icon03/03/2009
Full accounts made up to 2008-03-29
dot icon29/09/2008
Return made up to 17/09/08; full list of members
dot icon12/08/2008
Resolutions
dot icon21/07/2008
Appointment terminated director andrew wilson
dot icon15/07/2008
Director appointed peter david leigh mottershead
dot icon04/06/2008
Appointment terminated director mark wilkinson
dot icon05/03/2008
Appointment terminated director alexander mcnutt
dot icon18/10/2007
Return made up to 17/09/07; no change of members
dot icon11/08/2007
Director's particulars changed
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon30/01/2007
New director appointed
dot icon17/11/2006
Return made up to 17/09/06; no change of members
dot icon19/10/2006
Director resigned
dot icon11/09/2006
Full accounts made up to 2006-04-01
dot icon19/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon01/06/2006
Director's particulars changed
dot icon01/06/2006
Director resigned
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon16/02/2006
Director's particulars changed
dot icon29/11/2005
Full accounts made up to 2005-04-02
dot icon03/10/2005
Return made up to 17/09/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon20/10/2004
New director appointed
dot icon12/10/2004
Return made up to 17/09/04; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon02/07/2004
Director resigned
dot icon28/10/2003
Memorandum and Articles of Association
dot icon28/10/2003
Resolutions
dot icon15/10/2003
Return made up to 17/09/03; full list of members
dot icon10/09/2003
Secretary's particulars changed
dot icon22/08/2003
Full accounts made up to 2003-03-29
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon11/10/2002
Return made up to 17/09/02; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon23/08/2002
Full accounts made up to 2002-03-30
dot icon24/05/2002
New director appointed
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon16/11/2001
Return made up to 17/09/01; full list of members
dot icon10/07/2001
Declaration of assistance for shares acquisition
dot icon10/07/2001
Declaration of assistance for shares acquisition
dot icon10/07/2001
Declaration of assistance for shares acquisition
dot icon05/07/2001
Particulars of mortgage/charge
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon28/01/2001
Full accounts made up to 2000-04-01
dot icon06/11/2000
Director's particulars changed
dot icon31/10/2000
Return made up to 17/09/00; full list of members
dot icon12/05/2000
Director's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-04-03
dot icon11/10/1999
Return made up to 17/09/99; no change of members
dot icon11/10/1999
Location of register of members address changed
dot icon11/10/1999
Location of debenture register address changed
dot icon28/07/1999
New director appointed
dot icon22/01/1999
Full accounts made up to 1998-03-28
dot icon12/10/1998
Return made up to 17/09/98; full list of members
dot icon10/09/1998
Director resigned
dot icon18/03/1998
Director's particulars changed
dot icon23/01/1998
Full accounts made up to 1997-03-29
dot icon21/10/1997
Return made up to 17/09/97; no change of members
dot icon30/05/1997
New secretary appointed
dot icon29/05/1997
Secretary resigned
dot icon13/05/1997
Director resigned
dot icon25/01/1997
Full accounts made up to 1996-03-30
dot icon20/11/1996
Director's particulars changed
dot icon19/09/1996
Return made up to 17/09/96; no change of members
dot icon19/08/1996
Director's particulars changed
dot icon06/06/1996
Director resigned
dot icon31/05/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon30/01/1996
Full accounts made up to 1995-04-01
dot icon12/01/1996
Director resigned
dot icon05/12/1995
Director's particulars changed
dot icon21/09/1995
Return made up to 17/09/95; full list of members
dot icon12/04/1995
Director resigned
dot icon18/01/1995
Full accounts made up to 1994-04-02
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 icon16/12/1994
Director's particulars changed
dot icon29/11/1994
Director's particulars changed
dot icon21/09/1994
Return made up to 17/09/94; no change of members
dot icon11/04/1994
Director's particulars changed
dot icon10/03/1994
New director appointed
dot icon04/03/1994
Director's particulars changed
dot icon02/03/1994
Director's particulars changed
dot icon03/02/1994
Full accounts made up to 1993-04-03
dot icon22/09/1993
Return made up to 17/09/93; full list of members
dot icon16/09/1993
Director's particulars changed
dot icon22/07/1993
Director's particulars changed
dot icon20/07/1993
Director's particulars changed
dot icon16/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/01/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1992
Director's particulars changed
dot icon23/11/1992
Declaration of satisfaction of mortgage/charge
dot icon23/11/1992
Declaration of satisfaction of mortgage/charge
dot icon23/11/1992
Declaration of satisfaction of mortgage/charge
dot icon18/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Director resigned
dot icon15/10/1992
Director resigned;new director appointed
dot icon01/10/1992
Full accounts made up to 1992-03-28
dot icon01/10/1992
Return made up to 17/09/92; full list of members
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/04/1992
Resolutions
dot icon25/04/1992
Full accounts made up to 1991-03-30
dot icon14/04/1992
Accounting reference date shortened from 30/09 to 31/03
dot icon10/04/1992
Particulars of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Director resigned
dot icon09/12/1991
Director's particulars changed
dot icon25/10/1991
Particulars of mortgage/charge
dot icon18/10/1991
Declaration of satisfaction of mortgage/charge
dot icon19/09/1991
Return made up to 17/09/91; full list of members
dot icon19/09/1991
Registered office changed on 19/09/91
dot icon31/05/1991
Ad 19/04/91--------- £ si [email protected]=190 £ ic 23349211/23349401
dot icon02/05/1991
Location of register of members
dot icon02/05/1991
Location - directors service contracts and memoranda
dot icon02/05/1991
Location of register of directors' interests
dot icon02/05/1991
Location of debenture register
dot icon01/05/1991
Ad 25/03/91--------- premium £ si [email protected]=2510 £ ic 23346701/23349211
dot icon24/04/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon14/01/1991
Commission payable relating to shares
dot icon11/01/1991
Ad 21/12/90--------- £ si 23320000@1=23320000 £ si [email protected]=22200 £ ic 4501/23346701
dot icon11/01/1991
Ad 21/12/90--------- £ si [email protected]=4499 £ ic 2/4501
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Resolutions
dot icon11/01/1991
£ nc 128557901/128058101 08/12/90
dot icon10/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Particulars of mortgage/charge
dot icon09/01/1991
Certificate of change of name
dot icon07/01/1991
Particulars of mortgage/charge
dot icon07/01/1991
Particulars of mortgage/charge
dot icon02/01/1991
Nc inc already adjusted 08/12/90
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon19/12/1990
Director's particulars changed
dot icon14/12/1990
Resolutions
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1990
Registered office changed on 13/11/90 from: 10 norwich street london EC4A 1BD
dot icon13/11/1990
Accounting reference date notified as 30/09
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1990
Memorandum and Articles of Association
dot icon02/11/1990
Registered office changed on 02/11/90 from: 2 baches street london N1 6UB
dot icon17/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellett, Martin
Director
27/04/2015 - 18/09/2015
14
Tweedie, Philip Stanley
Director
30/09/2020 - Present
67
Horton, Alan Albert
Director
25/03/2021 - 29/03/2023
38
Mcnutt, Alexander Samuel
Director
02/05/2006 - 26/02/2008
76
Okes-Voysey, Sandra Christine Nora
Director
27/07/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHI GROUP LIMITED

ASHI GROUP LIMITED is an(a) Active company incorporated on 17/09/1990 with the registered office located at Liberator Road, Liberator Road, Norwich NR6 6EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHI GROUP LIMITED?

toggle

ASHI GROUP LIMITED is currently Active. It was registered on 17/09/1990 .

Where is ASHI GROUP LIMITED located?

toggle

ASHI GROUP LIMITED is registered at Liberator Road, Liberator Road, Norwich NR6 6EU.

What does ASHI GROUP LIMITED do?

toggle

ASHI GROUP LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for ASHI GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2025-03-29.