ASSOCIATED ASH BLENDERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED ASH BLENDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917184

Incorporation date

08/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

262 London Road, Westcliff-On-Sea SS0 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1994)
dot icon16/03/2026
Termination of appointment of Zep Birdsall as a director on 2026-03-16
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon07/12/2025
Appointment of Mr. Ricky Tate as a director on 2025-12-05
dot icon07/12/2025
Appointment of Mr. Zep Birdsall as a director on 2025-12-05
dot icon07/12/2025
Cessation of Jean Raynor as a person with significant control on 2025-12-05
dot icon07/12/2025
Notification of Ricky Tate as a person with significant control on 2025-12-05
dot icon07/12/2025
Notification of Zep Birdsall as a person with significant control on 2025-12-05
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Registered office address changed from 315 London Road Westcliff-on-Sea SS0 7BX England to 262 London Road Westcliff-on-Sea SS0 7JG on 2025-06-09
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon13/11/2023
Registered office address changed from 569 London Road Westcliff on Sea Essex SS0 9PQ United Kingdom to 315 London Road Westcliff-on-Sea SS0 7BX on 2023-11-13
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon15/02/2021
Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 569 London Road Westcliff on Sea Essex SS0 9PQ on 2021-02-15
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-08 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon02/12/2017
Change of details for Jean Raynor as a person with significant control on 2017-12-02
dot icon04/10/2017
Appointment of Christopher Robin Groombridge as a director on 2017-07-17
dot icon04/10/2017
Termination of appointment of Jean Raynor as a director on 2017-07-17
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Director's details changed for Jean Raynor on 2017-05-24
dot icon28/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon17/11/2016
Director's details changed for Jean Raynor on 2016-11-01
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon17/04/2013
Secretary's details changed for Mr Christopher Robin Groombridge on 2012-04-01
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2012
Compulsory strike-off action has been discontinued
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon26/05/2010
Director's details changed for Jean Raynor on 2010-04-08
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 08/04/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 08/04/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: 181 west road westcliff on sea essex SS0 9DH
dot icon17/05/2007
Return made up to 08/04/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 08/04/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 08/04/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 08/04/04; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 08/04/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 08/04/02; full list of members
dot icon24/05/2001
Return made up to 08/04/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Registered office changed on 14/11/00 from: 73 park road peterborough PE1 2TN
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon28/04/2000
Return made up to 08/04/00; full list of members
dot icon06/09/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon27/08/1999
Return made up to 08/04/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-08-31
dot icon24/08/1998
Accounts for a small company made up to 1997-08-31
dot icon01/07/1998
Return made up to 08/04/98; full list of members
dot icon23/06/1998
Director's particulars changed
dot icon23/05/1997
Return made up to 08/04/97; full list of members
dot icon22/05/1997
Accounts for a small company made up to 1996-08-31
dot icon18/10/1996
Registered office changed on 18/10/96 from: 81 springfield road chelmsford essex CM2 6JL
dot icon17/07/1996
Secretary resigned;director resigned
dot icon17/07/1996
New secretary appointed
dot icon25/04/1996
Return made up to 08/04/96; full list of members
dot icon15/02/1996
Accounts made up to 1995-08-31
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Ad 26/01/96--------- £ si 17898@1=17898 £ ic 102/18000
dot icon15/02/1996
£ nc 1000/18000 26/01/96
dot icon15/02/1996
Secretary resigned;new secretary appointed
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Return made up to 08/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Accounting reference date notified as 31/08
dot icon05/06/1994
Ad 16/05/94--------- £ si 100@1=100 £ ic 2/102
dot icon22/04/1994
Registered office changed on 22/04/94 from:\bridge house 181 queen victoria street london EC4V 4DD
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Director resigned;new director appointed
dot icon08/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+4,100.00 % *

* during past year

Cash in Bank

£252.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
24.13K
-
0.00
6.00
-
2022
1
24.83K
-
0.00
252.00
-
2022
1
24.83K
-
0.00
252.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

24.83K £Ascended2.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.00 £Ascended4.10K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jean Raynor
Director
31/10/2000 - 16/07/2017
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
07/04/1994 - 07/04/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
07/04/1994 - 07/04/1994
10915
Christopher Robin Groombridge
Director
17/07/2017 - Present
1
Connor, Nicholas John
Director
07/04/1994 - 29/06/1996
1

Persons with Significant Control

5
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 ASSOCIATED ASH BLENDERS LIMITED

ASSOCIATED ASH BLENDERS LIMITED is an(a) Active company incorporated on 08/04/1994 with the registered office located at 262 London Road, Westcliff-On-Sea SS0 7JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED ASH BLENDERS LIMITED?

toggle

ASSOCIATED ASH BLENDERS LIMITED is currently Active. It was registered on 08/04/1994 .

Where is ASSOCIATED ASH BLENDERS LIMITED located?

toggle

ASSOCIATED ASH BLENDERS LIMITED is registered at 262 London Road, Westcliff-On-Sea SS0 7JG.

What does ASSOCIATED ASH BLENDERS LIMITED do?

toggle

ASSOCIATED ASH BLENDERS LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does ASSOCIATED ASH BLENDERS LIMITED have?

toggle

ASSOCIATED ASH BLENDERS LIMITED had 1 employees in 2022.

What is the latest filing for ASSOCIATED ASH BLENDERS LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Zep Birdsall as a director on 2026-03-16.