About

Registered Number: 00459284
Date of Incorporation: 28/09/1948 (75 years and 8 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

 

Having been setup in 1948, T.F. Ashe & Nephew Ltd have registered office in Porz Avenue, Dunstable, Bedfordshire, it's status in the Companies House registry is set to "Active". This business does not have any directors listed at Companies House. We do not know the number of employees at T.F. Ashe & Nephew Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 December 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 01 November 2011
RESOLUTIONS - N/A 04 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 02 February 2010
RESOLUTIONS - N/A 21 January 2010
CC04 - Statement of companies objects 21 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 29 June 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 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
AA - Annual Accounts 26 April 2004
363a - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 28 October 2003
AA - Annual Accounts 14 March 2003
363a - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 05 December 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 09 January 2002
RESOLUTIONS - N/A 02 January 2002
287 - Change in situation or address of Registered Office 07 February 2001
363a - Annual Return 07 February 2001
AA - Annual Accounts 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
363a - Annual Return 03 February 2000
AA - Annual Accounts 23 April 1999
363a - Annual Return 08 February 1999
AA - Annual Accounts 14 April 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363a - Annual Return 05 February 1998
AA - Annual Accounts 28 June 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363a - Annual Return 04 March 1997
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
288 - N/A 19 June 1996
363a - Annual Return 09 May 1996
363(353) - N/A 09 May 1996
363(190) - N/A 09 May 1996
AA - Annual Accounts 16 April 1996
AA - Annual Accounts 07 June 1995
363x - Annual Return 18 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 December 1994
287 - Change in situation or address of Registered Office 04 November 1994
363x - Annual Return 04 May 1994
AA - Annual Accounts 31 March 1994
AA - Annual Accounts 16 August 1993
363x - Annual Return 14 May 1993
288 - N/A 18 April 1993
288 - N/A 10 August 1992
RESOLUTIONS - N/A 15 May 1992
363x - Annual Return 05 May 1992
AA - Annual Accounts 25 April 1992
288 - N/A 27 February 1992
363x - Annual Return 01 October 1991
288 - N/A 08 August 1991
288 - N/A 07 August 1991
288 - N/A 01 July 1991
AA - Annual Accounts 18 April 1991
RESOLUTIONS - N/A 06 April 1991
395 - Particulars of a mortgage or charge 18 March 1991
RESOLUTIONS - N/A 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 24 August 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 24 April 1989
288 - N/A 14 March 1989
AA - Annual Accounts 10 March 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
363 - Annual Return 29 November 1988
288 - N/A 28 March 1988
288 - N/A 05 October 1987
288 - N/A 18 September 1987
RESOLUTIONS - N/A 24 August 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 07 June 1986
MEM/ARTS - N/A 17 January 1984
NEWINC - New incorporation documents 28 September 1948

Mortgages & Charges

Description Date Status Charge by
Floating charge and guarantee 09 December 1996 Fully Satisfied

N/A

First supplemental trust deed 01 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.