About

Registered Number: 03199228
Date of Incorporation: 15/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Maple House 5 The Maples, Cleeve, Bristol, North Somerset, BS49 4FS,

 

Based in Bristol in North Somerset, Ashayes Ltd was setup in 1996. The organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Richard Guy 02 February 1998 04 February 1999 1
HILTON, Ian Christopher 28 October 1998 10 February 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 08 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 19 December 2011
MG01 - Particulars of a mortgage or charge 19 December 2011
MG01 - Particulars of a mortgage or charge 15 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 19 November 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 02 June 2008
353 - Register of members 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
RESOLUTIONS - N/A 05 November 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 03 April 2003
287 - Change in situation or address of Registered Office 07 January 2003
363s - Annual Return 24 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2002
AA - Annual Accounts 26 March 2002
287 - Change in situation or address of Registered Office 20 March 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 03 April 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 15 June 1999
288c - Notice of change of directors or secretaries or in their particulars 03 April 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363a - Annual Return 25 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 01 September 1997
287 - Change in situation or address of Registered Office 21 August 1997
363a - Annual Return 06 June 1997
288c - Notice of change of directors or secretaries or in their particulars 06 June 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
395 - Particulars of a mortgage or charge 07 February 1997
288 - N/A 21 June 1996
288 - N/A 21 June 1996
287 - Change in situation or address of Registered Office 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 December 2011 Outstanding

N/A

Mortgage deed 16 December 2011 Outstanding

N/A

Debenture 13 December 2011 Outstanding

N/A

Legal charge 10 May 2002 Fully Satisfied

N/A

Legal charge 07 February 1997 Fully Satisfied

N/A

Debenture 07 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.