About

Registered Number: 03396198
Date of Incorporation: 02/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 48 The Ridgeway, Burbage, Hinckley, Leicestershire, LE10 2NR

 

Ashby Canal Association was founded on 02 July 1997 and has its registered office in Leicestershire. We do not know the number of employees at the company. There are 34 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Cindy 13 November 2000 - 1
BLACKFORD, Cyril Walter 02 July 1997 - 1
DYASON, Richard Alexander 15 January 2018 - 1
OAKDEN, Peter 10 November 2008 - 1
SMITH, Andrew Francis 15 January 2018 - 1
SMITH, Rodney James 08 November 1999 - 1
TAYLOR, Robert Timothy 15 January 2018 - 1
WALKER, Clive Jonathan Barton 11 November 2013 - 1
WATTS, David Nigel 16 January 2012 - 1
WOODING, Michael John 15 January 2018 - 1
BEANEY, John Charles 02 July 1997 13 November 2006 1
BEWS, Derek 02 July 1997 08 January 2012 1
BILLINGS, David Cyril 13 November 2000 10 November 2014 1
BLACKFORD, Margaret Lilian 02 July 1997 13 November 2000 1
BOSTON, Jean Audrey 02 July 1997 14 January 2019 1
BOX, Gerald Burton 08 November 1999 30 September 2001 1
BROWNSON, Roger 02 July 1997 13 November 2000 1
BUTSON, Rebecca Jane 02 July 1997 09 November 1998 1
COKAYNE, Glynis Anne 13 November 2006 08 November 2010 1
DILLON, George Denis 02 July 1997 09 November 1998 1
DILLON, Jane 02 July 1997 09 November 1998 1
GRIMSLEY, Roger Keith 08 November 2010 20 June 2016 1
HAIGH, Peter Trevor 20 January 2020 20 September 2020 1
LEARY, Stephen Richard 13 November 2006 09 November 2009 1
MAAS, Douglas Edward 11 November 2002 08 November 2004 1
MOYNIHAN, Claire 11 November 2002 13 November 2006 1
PALMER, Ian Stuart 10 November 2014 14 January 2019 1
REDSHAW, Rex Anthony 02 July 1997 09 November 1998 1
REID, Ian Lang 02 July 1997 07 July 2017 1
RODDIS, John Edward 18 March 1998 15 January 2018 1
SMITH, Timothy Charles 20 January 2020 31 July 2020 1
STRETTON, Florence Joan 02 July 1997 02 October 1998 1
WRIGHT, Lynda 08 November 1999 11 November 2013 1
WRIGHT, Terry Glyn 08 November 1999 06 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 09 February 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
CH01 - Change of particulars for director 21 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 10 February 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 05 March 2018
TM01 - Termination of appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 15 July 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 03 July 2016
TM01 - Termination of appointment of director 03 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 23 November 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 14 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 22 November 2009
TM01 - Termination of appointment of director 22 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
AA - Annual Accounts 13 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 08 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
363s - Annual Return 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 January 2002
AA - Annual Accounts 10 December 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
225 - Change of Accounting Reference Date 15 September 1997
NEWINC - New incorporation documents 02 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.