About

Registered Number: 01451035
Date of Incorporation: 27/09/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

 

Founded in 1979, Ashmead Building Supplies Ltd are based in Somerset, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Allen, John Ronald, Bishop, Geoffrey Frank, Evans, David Philip, Holley, Clive, Self, Benjamin Hugh, Tredwin, John Francis. We do not know the number of employees at Ashmead Building Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, John Ronald N/A 31 December 1994 1
BISHOP, Geoffrey Frank 03 August 1992 28 January 2004 1
EVANS, David Philip 03 August 1992 22 December 2006 1
HOLLEY, Clive 01 January 2005 19 October 2015 1
SELF, Benjamin Hugh 01 January 2005 19 October 2015 1
TREDWIN, John Francis N/A 30 July 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA01 - Change of accounting reference date 26 February 2020
CS01 - N/A 14 February 2020
PSC05 - N/A 14 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 22 November 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 19 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 29 February 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
RESOLUTIONS - N/A 11 November 2015
CC04 - Statement of companies objects 11 November 2015
AP01 - Appointment of director 11 November 2015
AA01 - Change of accounting reference date 11 November 2015
AD01 - Change of registered office address 11 November 2015
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 14 July 2014
MR01 - N/A 07 June 2014
MR04 - N/A 31 May 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 06 October 2007
AA - Annual Accounts 17 August 2007
395 - Particulars of a mortgage or charge 30 July 2007
363s - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
AA - Annual Accounts 23 March 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 15 March 2001
363s - Annual Return 20 February 2001
395 - Particulars of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 10 March 1999
363s - Annual Return 08 March 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 14 April 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 11 March 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 23 March 1995
AA - Annual Accounts 01 March 1995
288 - N/A 10 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 30 September 1992
AA - Annual Accounts 10 September 1992
363s - Annual Return 10 April 1992
395 - Particulars of a mortgage or charge 05 December 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
288 - N/A 27 September 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 07 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1990
395 - Particulars of a mortgage or charge 11 July 1990
395 - Particulars of a mortgage or charge 11 July 1990
395 - Particulars of a mortgage or charge 11 July 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
395 - Particulars of a mortgage or charge 17 January 1989
395 - Particulars of a mortgage or charge 17 January 1989
395 - Particulars of a mortgage or charge 17 January 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
288 - N/A 13 July 1988
288 - N/A 17 February 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
288 - N/A 24 June 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
NEWINC - New incorporation documents 27 September 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Fully Satisfied

N/A

Legal charge 04 October 2007 Fully Satisfied

N/A

Guarantee & debenture 23 July 2007 Fully Satisfied

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Legal mortgage 25 November 1991 Fully Satisfied

N/A

Legal charge 27 June 1990 Fully Satisfied

N/A

Legal charge 27 June 1990 Fully Satisfied

N/A

Legal charge 27 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.