Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASH & LACY LIMITED
Company Information for

ASH & LACY LIMITED

WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH,
Company Registration Number
00047169
Private Limited Company
Active

Company Overview

About Ash & Lacy Ltd
ASH & LACY LIMITED was founded on 1896-03-11 and has its registered office in Solihull. The organisation's status is listed as "Active". Ash & Lacy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASH & LACY LIMITED
 
Legal Registered Office
WESTHAVEN HOUSE, ARLESTON WAY
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4LH
Other companies in B90
 
 
Filing Information
Company Number 00047169
Company ID Number 00047169
Date formed 1896-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 04:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH & LACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASH & LACY LIMITED
The following companies were found which have the same name as ASH & LACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASH & LACY HOLDINGS LIMITED ASH & LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2011-07-05
ASH & LACY BUILDING SYSTEMS LIMITED ASH & LACY HOUSE BROMFORD LANE WEST BROMWICH B70 7JJ Active Company formed on the 1917-12-05
ASH & LACY MANUFACTURING LIMITED WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH Active Company formed on the 1995-01-12
ASH & LACY OVERSEAS (HOLDINGS) LIMITED WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH Active - Proposal to Strike off Company formed on the 1995-12-06
ASH & LACY AUTOMOTIVE LIMITED ASH & LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 1954-02-25
ASH & LACY PRESSINGS LIMITED ASH & LACEY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2012-07-11
ASH & LACY SERVICES LIMITED WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH Active Company formed on the 1993-03-10
ASH & LACY PROFILES LIMITED ASH & LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2013-11-27
ASH & LACY PLC HILL STREET Singapore 179365 Dissolved Company formed on the 2008-09-09
ASH & LACY SOLUTIONS LIMITED ASH & LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2017-06-06
ASH & LACY PERFORATING LIMITED ASH & LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2017-06-06
ASH & LACY FINISHES LIMITED ASH & LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2017-06-06
ASH & LACY AUTOMOTIVE HOLDINGS LIMITED ASH AND LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2021-08-06
ASH & LACY BUILDING SYSTEMS HOLDINGS LIMITED ASH AND LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2021-08-06
ASH & LACY FINISHES HOLDINGS LIMITED ASH AND LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2021-08-06
ASH & LACY GROUP LIMITED ASH AND LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2021-08-06
ASH & LACY PERFORATING HOLDINGS LIMITED ASH AND LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2021-08-06
ASH & LACY SOLUTIONS HOLDINGS LIMITED ASH AND LACY HOUSE BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7JJ Active Company formed on the 2021-08-20

Company Officers of ASH & LACY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ALEX HENDERSON
Company Secretary 2015-01-01
DEREK WILLIAM MUIR
Director 2006-08-21
MARK PEGLER
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2007-02-28 2015-01-01
CHRISTOPHER JOHN BURR
Director 1991-06-01 2008-03-11
DAVID LESLIE GROVE
Director 2000-11-03 2007-04-11
FRED HAYHURST
Company Secretary 2007-01-04 2007-02-28
FRED HAYHURST
Company Secretary 2006-10-27 2007-02-28
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2005-07-05 2006-10-27
CHRISTOPHER JOHN BURR
Company Secretary 2003-12-31 2005-07-05
HOWARD CAILE EVERETT
Company Secretary 2000-11-03 2003-12-31
HOWARD CAILE EVERETT
Director 2000-11-03 2003-12-31
DAVID STUART WINTERBOTTOM
Director 2000-11-03 2003-07-15
RAYMOND FOXALL
Company Secretary 1991-06-01 2000-11-03
DEREK WILFRED ARKLEY
Director 1994-05-19 2000-11-03
JOHN ANTHONY JEFFERSON
Director 1997-12-10 2000-11-03
HOWARD CLEVELEY MARSHALL
Director 1991-06-01 2000-11-03
DAVID HENRY PROBERT
Director 1998-03-09 2000-11-03
DAVID SWORD LITLER FLETCHER
Director 1991-06-01 1998-05-19
COLIN IVOR COOKE
Director 1991-06-01 1997-09-30
JOHN JEREMY TROMAN
Director 1991-06-01 1994-05-31
NORMAN BRIAN MONTAGUE ASKEW
Director 1991-06-01 1994-05-19
JOHN JEREMY MCKINNELL POTTER
Director 1991-06-01 1994-05-19
JOHN HORTON VERNON
Director 1991-06-01 1994-05-19
PETER JOHN ROBINSON
Director 1991-06-01 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM MUIR HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
DEREK WILLIAM MUIR SIGNATURE LIMITED Director 2016-08-03 CURRENT 1982-06-22 Active
DEREK WILLIAM MUIR SAFETY AND SECURITY BARRIER HOLDINGS LIMITED Director 2016-05-13 CURRENT 2015-02-27 Active
DEREK WILLIAM MUIR BOWATER DOORS LIMITED Director 2015-12-07 CURRENT 2015-11-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR VARIABLE MESSAGE SIGNS LIMITED Director 2014-07-11 CURRENT 2014-06-26 Active
DEREK WILLIAM MUIR MEDWAY GALVANISING COMPANY LIMITED Director 2013-04-30 CURRENT 1984-04-12 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DEREK WILLIAM MUIR VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
DEREK WILLIAM MUIR HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
DEREK WILLIAM MUIR HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
DEREK WILLIAM MUIR PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
DEREK WILLIAM MUIR HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
DEREK WILLIAM MUIR BERRY SYSTEMS LIMITED Director 2007-04-11 CURRENT 1995-12-05 Dissolved 2016-08-30
DEREK WILLIAM MUIR COOPER INDUSTRIES LIMITED Director 2007-04-11 CURRENT 1986-04-14 Dissolved 2016-08-30
DEREK WILLIAM MUIR NORTHERN GALVANIZING LIMITED Director 2007-04-11 CURRENT 1971-05-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR PREMIER SAFETY PRODUCTS LIMITED Director 2007-04-11 CURRENT 2005-06-16 Dissolved 2016-08-30
DEREK WILLIAM MUIR SOUTH WALES GALVANISERS LIMITED Director 2007-04-11 CURRENT 1995-12-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER GALVANIZERS LIMITED Director 2007-04-11 CURRENT 2002-06-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER POWDERCOATERS LIMITED Director 2007-04-11 CURRENT 2002-06-25 Dissolved 2016-08-30
DEREK WILLIAM MUIR TECHSPAN SYSTEMS LIMITED Director 2007-04-11 CURRENT 2005-04-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR VISIONMASTER INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 2000-01-19 Dissolved 2016-08-30
DEREK WILLIAM MUIR WEST MIDLANDS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1976-08-03 Dissolved 2016-08-30
DEREK WILLIAM MUIR C.I. PROPERTIES LIMITED Director 2007-04-11 CURRENT 1983-11-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR RBM REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1910-05-04 Active - Proposal to Strike off
DEREK WILLIAM MUIR ZONESTAR LIMITED Director 2007-04-11 CURRENT 1927-09-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR MEADS COOPER LIMITED Director 2007-04-11 CURRENT 1918-09-18 Active - Proposal to Strike off
DEREK WILLIAM MUIR LONDON GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1946-10-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR LENCHS (BIRMINGHAM) LIMITED Director 2007-04-11 CURRENT 1943-07-13 Active - Proposal to Strike off
DEREK WILLIAM MUIR SMEATON LIME WORKS LIMITED Director 2007-04-11 CURRENT 1956-02-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR LEECH,BRAIN AND CO.LIMITED Director 2007-04-11 CURRENT 1963-04-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR KINCLEAR LIMITED Director 2007-04-11 CURRENT 1956-12-21 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROMFORD REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH PLASTIC PRODUCTS LIMITED Director 2007-04-11 CURRENT 1912-03-19 Active - Proposal to Strike off
DEREK WILLIAM MUIR BRITISH INDUSTRIAL ENGINEERING CO (STAFFS) LIMITED Director 2007-04-11 CURRENT 1944-01-01 Active - Proposal to Strike off
DEREK WILLIAM MUIR FOREMOST MOULDING LIMITED Director 2007-04-11 CURRENT 1947-02-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR ALBION GALVANIZING COMPANY,LIMITED(THE) Director 2007-04-11 CURRENT 1947-10-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR BAINBRIDGE ENGINEERING LIMITED Director 2007-04-11 CURRENT 1951-03-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRMINGHAM GALVANIZING COMPANY LIMITED(THE) Director 2007-04-11 CURRENT 1957-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT (NORTHERN) LIMITED Director 2007-04-11 CURRENT 1961-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C.I.C. ENGINEERING (FINANCE) LIMITED Director 2007-04-11 CURRENT 1961-12-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR JOLISO LIMITED Director 2007-04-11 CURRENT 1976-03-26 Active - Proposal to Strike off
DEREK WILLIAM MUIR THETA SYSTEMS LIMITED Director 2007-04-11 CURRENT 1977-03-10 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT LIMITED Director 2007-04-11 CURRENT 1978-05-12 Active - Proposal to Strike off
DEREK WILLIAM MUIR EUROGRID ACCESS DESIGN LIMITED Director 2007-04-11 CURRENT 1979-06-07 Active - Proposal to Strike off
DEREK WILLIAM MUIR GEM (ASHFIX) LIMITED Director 2007-04-11 CURRENT 1982-09-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR BETTLES AND COMPANY LIMITED Director 2007-04-11 CURRENT 1984-05-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR LAMBEN GALVANIZERS 85 LIMITED Director 2007-04-11 CURRENT 1984-07-03 Active - Proposal to Strike off
DEREK WILLIAM MUIR A.M.F. GALVANISERS LIMITED Director 2007-04-11 CURRENT 1985-01-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROWNHILLS GALVANIZING LIMITED Director 2007-04-11 CURRENT 1986-04-15 Active - Proposal to Strike off
DEREK WILLIAM MUIR IMAS TECHNOLOGY LIMITED Director 2007-04-11 CURRENT 1986-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C I PENSION TRUSTEES LIMITED Director 2007-04-11 CURRENT 1991-03-27 Active - Proposal to Strike off
DEREK WILLIAM MUIR WALKERS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1993-10-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH & LACY OVERSEAS (HOLDINGS) LIMITED Director 2007-04-11 CURRENT 1995-12-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR OPTIMUM BARRIER SYSTEMS LIMITED Director 2007-04-11 CURRENT 1999-03-17 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRTLEY GROUP LIMITED Director 2007-04-11 CURRENT 1958-04-11 Active
DEREK WILLIAM MUIR DEE ORGAN LIMITED Director 2007-04-11 CURRENT 1957-08-23 Active
DEREK WILLIAM MUIR H&S EXPAMET LIMITED Director 2007-04-11 CURRENT 1956-07-26 Active
DEREK WILLIAM MUIR ASSET INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 1987-01-29 Active
DEREK WILLIAM MUIR TEGREL LIMITED Director 2007-04-11 CURRENT 2002-06-25 Active
DEREK WILLIAM MUIR POST & COLUMN LIMITED Director 2007-04-11 CURRENT 1958-12-17 Active
DEREK WILLIAM MUIR BIPEL LIMITED Director 2007-04-11 CURRENT 1981-11-17 Active
DEREK WILLIAM MUIR BROMFORD STEEL LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS LIMITED Director 2007-04-11 CURRENT 1968-01-31 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS GROUP LIMITED Director 2007-04-11 CURRENT 1971-06-09 Active
DEREK WILLIAM MUIR ACCESS DESIGN AND ENGINEERING LIMITED Director 2007-04-11 CURRENT 1988-06-22 Active
DEREK WILLIAM MUIR C.I.C. RALPHS LIMITED Director 2007-04-11 CURRENT 1989-03-01 Active
DEREK WILLIAM MUIR ASH & LACY MANUFACTURING LIMITED Director 2007-04-11 CURRENT 1995-01-12 Active
DEREK WILLIAM MUIR REDMAN FISHER ENGINEERING LIMITED Director 2007-04-11 CURRENT 1920-07-27 Active
DEREK WILLIAM MUIR TELFORD GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1926-02-09 Active
DEREK WILLIAM MUIR EXPAMET BUILDING PRODUCTS LIMITED Director 2007-04-11 CURRENT 1984-07-27 Active
DEREK WILLIAM MUIR WOMBWELL FOUNDRY LIMITED Director 2007-04-11 CURRENT 1981-10-02 Active
DEREK WILLIAM MUIR WESTERN GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1963-03-12 Active
DEREK WILLIAM MUIR JEVONS TOOLS LIMITED Director 2007-04-11 CURRENT 1915-09-29 Active
DEREK WILLIAM MUIR GLOBE TANK AND FOUNDRY(WOLVERHAMPTON)LIMITED(THE) Director 2007-04-11 CURRENT 1922-09-28 Active
DEREK WILLIAM MUIR REDMAN ARCHITECTURAL METALWORK LIMITED Director 2007-04-11 CURRENT 1982-04-01 Active
DEREK WILLIAM MUIR COOPER SECURITIES (DUDLEY) LIMITED Director 2007-04-11 CURRENT 1913-04-28 Active
DEREK WILLIAM MUIR CARRINGTON PACKAGING LIMITED Director 2007-04-11 CURRENT 1957-02-06 Active
DEREK WILLIAM MUIR HILL & SMITH GROUP LIMITED Director 2007-04-11 CURRENT 1964-05-04 Active
DEREK WILLIAM MUIR A.W. THORNE LIMITED Director 2007-04-11 CURRENT 1960-10-19 Active
DEREK WILLIAM MUIR J. & F. POOL LIMITED Director 2007-04-11 CURRENT 1905-08-18 Active
DEREK WILLIAM MUIR COOPER SECURITIES LIMITED Director 2007-04-11 CURRENT 1976-07-29 Active
DEREK WILLIAM MUIR BIPEL GROUP PLC Director 2007-04-11 CURRENT 1981-09-10 Active
DEREK WILLIAM MUIR BYTEC LIMITED Director 2007-04-11 CURRENT 1987-02-23 Active
DEREK WILLIAM MUIR ASH & LACY SERVICES LIMITED Director 2007-04-11 CURRENT 1993-03-10 Active
DEREK WILLIAM MUIR BERRY SAFETY SYSTEMS LIMITED. Director 2007-04-11 CURRENT 1994-11-02 Active
DEREK WILLIAM MUIR JOSEPH ASH CHESTERFIELD LIMITED Director 2006-10-31 CURRENT 1975-10-08 Dissolved 2016-08-30
DEREK WILLIAM MUIR HILL & SMITH PLC Director 2006-08-21 CURRENT 1960-09-30 Active
DEREK WILLIAM MUIR HAWKSHEAD PROPERTIES LIMITED Director 2006-08-21 CURRENT 1956-03-09 Active
DEREK WILLIAM MUIR HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED Director 2004-02-02 CURRENT 1984-12-28 Active
DEREK WILLIAM MUIR MALLATITE (SCOTLAND) LIMITED Director 2002-08-23 CURRENT 1998-09-29 Dissolved 2016-08-09
DEREK WILLIAM MUIR MALLATITE POWDER COATINGS LIMITED Director 2002-08-23 CURRENT 1996-04-22 Dissolved 2016-08-30
DEREK WILLIAM MUIR BARKERS ENGINEERING LIMITED Director 2002-04-24 CURRENT 1958-01-20 Active
DEREK WILLIAM MUIR SDS PIPE SYSTEMS LIMITED Director 1994-10-01 CURRENT 1986-01-29 Active
MARK PEGLER HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK PEGLER HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
MARK PEGLER HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
MARK PEGLER VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
MARK PEGLER HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
MARK PEGLER HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
MARK PEGLER HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
MARK PEGLER HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
MARK PEGLER PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
MARK PEGLER HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
MARK PEGLER JOSEPH ASH CHESTERFIELD LIMITED Director 2008-03-11 CURRENT 1975-10-08 Dissolved 2016-08-30
MARK PEGLER TECHSPAN SYSTEMS LIMITED Director 2008-03-11 CURRENT 2005-04-11 Dissolved 2016-08-30
MARK PEGLER BIRTLEY GROUP LIMITED Director 2008-03-11 CURRENT 1958-04-11 Active
MARK PEGLER BERGEN PIPE SUPPORTS LIMITED Director 2008-03-11 CURRENT 1968-01-31 Active
MARK PEGLER BERGEN PIPE SUPPORTS GROUP LIMITED Director 2008-03-11 CURRENT 1971-06-09 Active
MARK PEGLER ASH & LACY MANUFACTURING LIMITED Director 2008-03-11 CURRENT 1995-01-12 Active
MARK PEGLER REDMAN FISHER ENGINEERING LIMITED Director 2008-03-11 CURRENT 1920-07-27 Active
MARK PEGLER HILL & SMITH PLC Director 2008-03-11 CURRENT 1960-09-30 Active
MARK PEGLER HAWKSHEAD PROPERTIES LIMITED Director 2008-03-11 CURRENT 1956-03-09 Active
MARK PEGLER ASH & LACY SERVICES LIMITED Director 2008-03-11 CURRENT 1993-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14Change of details for Hill & Smith Holdings Plc as a person with significant control on 2022-11-03
2023-09-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-09-14CS01CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-09-14PSC05Change of details for Hill & Smith Holdings Plc as a person with significant control on 2022-11-03
2023-08-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-03-30SH20Statement by Directors
2021-03-30SH19Statement of capital on 2021-03-30 GBP 1
2021-03-30CAP-SSSolvency Statement dated 15/03/21
2021-03-30RES13Resolutions passed:
  • Reduce share prem a/c to nil 15/03/2021
  • Resolution of reduction in issued share capital
2020-11-17AP01DIRECTOR APPOINTED MR PAUL SIMMONS
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM MUIR
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-05-15AP01DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 28597947.8
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 28597947.8
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31CH01Director's details changed for Mr Derek William Muir on 2017-03-31
2017-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ALEX HENDERSON on 2017-03-31
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 28597947.8
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2015-07-23RES13Resolutions passed:
  • Re-dir interests co business 25/06/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 28597947.8
2015-06-29AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05AP03Appointment of Mr Charles Alex Henderson as company secretary on 2015-01-01
2015-01-05TM02Termination of appointment of John Christopher Humphreys on 2015-01-01
2014-08-19MISCSection 519
2014-08-18AUDAUDITOR'S RESIGNATION
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 28597947.8
2014-06-26AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-28AR0101/06/13 ANNUAL RETURN FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-02AR0101/06/12 ANNUAL RETURN FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0101/06/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011
2010-07-12AR0101/06/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED MARK PEGLER
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR
2008-03-10353LOCATION OF REGISTER OF MEMBERS
2008-03-10190LOCATION OF DEBENTURE REGISTER
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE
2007-10-11288bSECRETARY RESIGNED
2007-09-03288aNEW SECRETARY APPOINTED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2007-03-13288bSECRETARY RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED
2007-01-07123NC INC ALREADY ADJUSTED 20/12/06
2007-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-07RES04£ NC 25000000/30000000 20/
2007-01-0788(2)RAD 20/12/06--------- £ SI 150000000@.05=7500000 £ IC 21097947/28597947
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-2388(2)RAD 06/03/06--------- £ SI 385220000@.05=19261000 £ IC 1836948/21097948
2006-03-22123£ NC 2500000/25000000 06/03/06
2006-01-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14288bSECRETARY RESIGNED
2005-07-14288aNEW SECRETARY APPOINTED
2005-06-23363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-2888(2)RAD 01/01/00-31/12/00 £ SI 210986@.05
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-10288aNEW SECRETARY APPOINTED
2003-09-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASH & LACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASH & LACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2003-09-12 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SECURITY AGREEMENT BETWEEN THE CHARGOR, THE ORIGINAL GUARANTORS AND THE AGENT (AS DEFINED) (THE "SECURITY AGREEMENT") 2001-09-14 Satisfied BARCLAYS BANK PLC (THE "SECURITY AGENT") AS AGENT AND TRUSTEE FOR THEFINANCE PARTIES (AS DEFINED IN THE CREDIT AGREEMENT)
1967-04-06 Satisfied WESLEYAN & GENERAL ASSURANCE SOCIETY.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASH & LACY LIMITED

Intangible Assets
Patents
We have not found any records of ASH & LACY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASH & LACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASH & LACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASH & LACY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASH & LACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASH & LACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASH & LACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.