About

Registered Number: 03008964
Date of Incorporation: 12/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Based in Solihull in West Midlands, Ash & Lacy Manufacturing Ltd was registered on 12 January 1995, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed as Henderson, Charles Alex, Paul, Neil Robin for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Neil Robin 28 February 1995 27 June 1995 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 01 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 04 March 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 13 February 2018
CH03 - Change of particulars for secretary 13 February 2018
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 22 February 2016
RESOLUTIONS - N/A 23 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 17 February 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
MISC - Miscellaneous document 19 August 2014
AUD - Auditor's letter of resignation 18 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 08 September 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 16 April 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
123 - Notice of increase in nominal capital 21 March 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
395 - Particulars of a mortgage or charge 29 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 24 January 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 22 January 2002
AAMD - Amended Accounts 10 December 2001
395 - Particulars of a mortgage or charge 24 September 2001
AA - Annual Accounts 10 September 2001
RESOLUTIONS - N/A 15 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 August 2001
RESOLUTIONS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 04 August 2000
363a - Annual Return 20 January 2000
AA - Annual Accounts 18 August 1999
RESOLUTIONS - N/A 19 January 1999
363a - Annual Return 19 January 1999
123 - Notice of increase in nominal capital 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
RESOLUTIONS - N/A 11 January 1999
123 - Notice of increase in nominal capital 11 January 1999
CERTNM - Change of name certificate 24 December 1998
RESOLUTIONS - N/A 30 June 1998
AA - Annual Accounts 30 June 1998
CERTNM - Change of name certificate 20 February 1998
363a - Annual Return 19 January 1998
AA - Annual Accounts 16 October 1997
AUD - Auditor's letter of resignation 30 September 1997
CERTNM - Change of name certificate 29 September 1997
363a - Annual Return 16 January 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 19 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1995
287 - Change in situation or address of Registered Office 17 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1995
288 - N/A 08 March 1995
CERTNM - Change of name certificate 28 February 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

Description Date Status Charge by
Security agreement 12 September 2003 Fully Satisfied

N/A

Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement") 14 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.