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

ASH & LACY AUTOMOTIVE LIMITED

ASH & LACY HOUSE, BROMFORD LANE, WEST BROMWICH, WEST MIDLANDS, B70 7JJ,
Company Registration Number
00529602
Private Limited Company
Active

Company Overview

About Ash & Lacy Automotive Ltd
ASH & LACY AUTOMOTIVE LIMITED was founded on 1954-02-25 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Ash & Lacy Automotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASH & LACY AUTOMOTIVE LIMITED
 
Legal Registered Office
ASH & LACY HOUSE
BROMFORD LANE
WEST BROMWICH
WEST MIDLANDS
B70 7JJ
Other companies in B66
 
Telephone01416410044
 
Previous Names
ASH & LACY PERFORATORS LIMITED26/07/2017
Filing Information
Company Number 00529602
Company ID Number 00529602
Date formed 1954-02-25
Country ENGLAND
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 TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH & LACY AUTOMOTIVE 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 AUTOMOTIVE LIMITED
The following companies were found which have the same name as ASH & LACY AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
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

Company Officers of ASH & LACY AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LESLIE EVANS
Director 2016-06-21
DAVID BRUCE NOCK
Director 2004-01-01
YISHENG TIAN
Director 2016-06-21
ANDREW DAVID WATERHOUSE
Director 2016-06-21
DAVID GRAHAM WRIGHT
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH BAKER
Director 1993-09-20 2016-06-21
JONATHAN FRANCIS KEATING
Director 1991-06-01 2015-04-30
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2007-02-28 2009-12-18
JOHN LESLIE HORNE
Director 1991-06-01 2009-12-18
DEREK WILLIAM MUIR
Director 2007-04-11 2009-12-18
MARK PEGLER
Director 2008-03-11 2009-12-18
CHRISTOPHER JOHN BURR
Director 2002-01-01 2008-03-11
DAVID LESLIE GROVE
Director 2000-11-03 2007-04-11
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
DUNCAN THOMAS ARTHUR UNDERHILL
Director 1996-03-18 2003-12-31
RAYMOND FOXALL
Company Secretary 1991-06-01 2000-11-03
HOWARD CLEVELEY MARSHALL
Director 1991-06-01 2000-11-03
JOHN JAMES MATHER
Director 1993-02-01 1993-09-21
MICHAEL JOHN BACON
Director 1992-12-03 1993-09-20
ROBERT FREDERICK THOMAS TAYLOR
Director 1991-09-01 1993-01-31
PETER JOHN ROBINSON
Director 1991-06-01 1992-12-03
FRANK BRYAN REVILL
Director 1991-06-01 1991-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LESLIE EVANS GG204 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
JONATHAN LESLIE EVANS GG205 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2017-07-25
JONATHAN LESLIE EVANS HALO SOLAR LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
JONATHAN LESLIE EVANS A & L PRESSINGS LIMITED Director 2016-06-21 CURRENT 2012-10-24 Active
JONATHAN LESLIE EVANS A & L PERFORATORS LTD Director 2016-06-21 CURRENT 2008-09-11 Active
JONATHAN LESLIE EVANS ASH & LACY PRESSINGS LIMITED Director 2016-06-21 CURRENT 2012-07-11 Active
JONATHAN LESLIE EVANS UNIT 2 PROPERTY LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active - Proposal to Strike off
JONATHAN LESLIE EVANS TOTEM SEMICONDUCTOR LIMITED Director 1996-11-26 CURRENT 1996-11-25 Active
DAVID BRUCE NOCK A & L PRESSINGS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
DAVID BRUCE NOCK A & L PERFORATORS LTD Director 2008-09-11 CURRENT 2008-09-11 Active
YISHENG TIAN ASH & LACY SOLUTIONS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
YISHENG TIAN ASH & LACY PERFORATING LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
YISHENG TIAN ASH & LACY FINISHES LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
YISHENG TIAN GG204 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
YISHENG TIAN GG205 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2017-07-25
YISHENG TIAN HALO SOLAR LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
YISHENG TIAN A & L PRESSINGS LIMITED Director 2016-06-21 CURRENT 2012-10-24 Active
YISHENG TIAN A & L PERFORATORS LTD Director 2016-06-21 CURRENT 2008-09-11 Active
YISHENG TIAN ASH & LACY PRESSINGS LIMITED Director 2016-06-21 CURRENT 2012-07-11 Active
YISHENG TIAN ASH & LACY BUILDING SYSTEMS LIMITED Director 2015-10-14 CURRENT 1917-12-05 Active
YISHENG TIAN ASH & LACY HOLDINGS LIMITED Director 2015-10-14 CURRENT 2011-07-05 Active
ANDREW DAVID WATERHOUSE GG204 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
ANDREW DAVID WATERHOUSE GG205 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2017-07-25
ANDREW DAVID WATERHOUSE HALO SOLAR LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ANDREW DAVID WATERHOUSE A & L PRESSINGS LIMITED Director 2016-06-21 CURRENT 2012-10-24 Active
ANDREW DAVID WATERHOUSE A & L PERFORATORS LTD Director 2016-06-21 CURRENT 2008-09-11 Active
ANDREW DAVID WATERHOUSE ASH & LACY PRESSINGS LIMITED Director 2016-06-21 CURRENT 2012-07-11 Active
ANDREW DAVID WATERHOUSE ASH & LACY PROFILES LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ANDREW DAVID WATERHOUSE ASH & LACY HOLDINGS LIMITED Director 2011-10-07 CURRENT 2011-07-05 Active
ANDREW DAVID WATERHOUSE ASH & LACY BUILDING SYSTEMS LIMITED Director 1999-01-01 CURRENT 1917-12-05 Active
DAVID GRAHAM WRIGHT GG204 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
DAVID GRAHAM WRIGHT GG205 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2017-07-25
DAVID GRAHAM WRIGHT HALO SOLAR LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
DAVID GRAHAM WRIGHT A & L PRESSINGS LIMITED Director 2016-06-21 CURRENT 2012-10-24 Active
DAVID GRAHAM WRIGHT A & L PERFORATORS LTD Director 2016-06-21 CURRENT 2008-09-11 Active
DAVID GRAHAM WRIGHT ASH & LACY PRESSINGS LIMITED Director 2016-06-21 CURRENT 2012-07-11 Active
DAVID GRAHAM WRIGHT ASH & LACY PROFILES LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
DAVID GRAHAM WRIGHT ASH & LACY BUILDING SYSTEMS LIMITED Director 2011-09-05 CURRENT 1917-12-05 Active
DAVID GRAHAM WRIGHT ASH & LACY HOLDINGS LIMITED Director 2011-09-05 CURRENT 2011-07-05 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
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE 005296020012
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM WRIGHT
2023-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM WRIGHT
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 005296020011
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005296020011
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-07Notification of Ash & Lacy Group Limited as a person with significant control on 2021-12-31
2022-01-07CESSATION OF JONATHAN LESLIE EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Notification of Ash & Lacy Automotive Holdings Limited as a person with significant control on 2021-12-31
2022-01-07CESSATION OF ASH & LACY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07PSC07CESSATION OF JONATHAN LESLIE EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07PSC02Notification of Ash & Lacy Group Limited as a person with significant control on 2021-12-31
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 50000
2018-07-26SH19Statement of capital on 2018-07-26 GBP 50,000
2018-07-26RES13Resolutions passed:
  • Reduce share prem a/c 29/06/2018
  • Resolution of reduction in issued share capital
2018-07-26RES06REDUCE ISSUED CAPITAL 29/06/2018
2018-07-09SH20Statement by Directors
2018-07-09CAP-SSSolvency Statement dated 29/06/18
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 005296020008
2017-09-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 005296020009
2017-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005296020007
2017-07-26RES15CHANGE OF COMPANY NAME 26/07/17
2017-07-26CERTNMCOMPANY NAME CHANGED ASH & LACY PERFORATORS LIMITED CERTIFICATE ISSUED ON 26/07/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1738000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LESLIE EVANS
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-24AUDAUDITOR'S RESIGNATION
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005296020010
2016-07-06AP01DIRECTOR APPOINTED MR DAVID GRAHAM WRIGHT
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005296020009
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH BAKER
2016-07-01AP01DIRECTOR APPOINTED MR JONATHAN LESLIE EVANS
2016-07-01AP01DIRECTOR APPOINTED DR YISHENG TIAN
2016-07-01AP01DIRECTOR APPOINTED MR ANDREW DAVID WATERHOUSE
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL
2016-06-28RES01ADOPT ARTICLES 28/06/16
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005296020008
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1738000
2016-06-24AR0101/06/16 FULL LIST
2016-06-24ANNOTATIONClarification
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005296020007
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005296020006
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1738000
2015-07-09SH1909/07/15 STATEMENT OF CAPITAL GBP 1738000
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEATING
2015-06-24AR0101/06/15 FULL LIST
2015-06-23SH20STATEMENT BY DIRECTORS
2015-06-23CAP-SSSOLVENCY STATEMENT DATED 30/04/15
2015-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005296020006
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BAKER / 01/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE NOCK / 01/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS KEATING / 01/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE NOCK / 01/01/2015
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 58 ALMA STREET SMETHWICK WEST MIDLANDS B66 2RP
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1738000
2014-06-16AR0101/06/14 FULL LIST
2014-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-03AR0101/06/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS KEATING / 05/04/2013
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE NOCK / 05/04/2013
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BAKER / 05/04/2013
2012-06-06AR0101/06/12 FULL LIST
2012-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-01AR0101/06/11 FULL LIST
2010-06-03AR0101/06/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE NOCK / 01/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS KEATING / 01/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BAKER / 01/06/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22MISCSTATEMENT SECT 519
2010-01-07AUDAUDITOR'S RESIGNATION
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MUIR
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORNE
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH
2010-01-07RES1318/12/2009
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
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
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAKER / 12/07/1998
2008-04-16190LOCATION OF DEBENTURE REGISTER
2008-04-16353LOCATION OF REGISTER OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED MARK PEGLER
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR
2008-01-14288aNEW SECRETARY APPOINTED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
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
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-23123£ NC 250000/1750000 06/03/06
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11288bSECRETARY RESIGNED
2005-07-11288aNEW SECRETARY APPOINTED
2005-06-16363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to ASH & LACY AUTOMOTIVE 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 AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Outstanding HSBC BANK PLC
2016-06-23 Satisfied HSBC ASSET FINANCE (UK) LTD
2016-06-23 PART of the property or undertaking has been released and no longer forms part of the charge HSBC INVOICE FINANCE (UK) LTD
2016-06-21 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
2015-05-01 Satisfied BARCLAYS BANK PLC
MORTGAGE (FIXED) 2010-01-07 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2010-01-06 Satisfied BARCLAYS BANK PLC
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)
TRUST DEED. 1967-04-06 Satisfied THE WESLEYAN AND 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

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 AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of ASH & LACY AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ASH & LACY AUTOMOTIVE LIMITED owns 2 domain names.

expandedmetal.co.uk   ashlacyperf.co.uk  

Trademarks
We have not found any records of ASH & LACY AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASH & LACY AUTOMOTIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2013-02-19 GBP £549
Royal Borough of Greenwich 2013-02-19 GBP £4,272
Royal Borough of Greenwich 2013-02-11 GBP £4,776
Royal Borough of Greenwich 2013-01-18 GBP £4,821
Royal Borough of Greenwich 2013-01-18 GBP £4,821
Newcastle City Council 2012-08-23 GBP £11,533 Allendale Building
Royal Borough of Greenwich 2012-06-19 GBP £1,224
Newcastle City Council 2012-03-26 GBP £10,390
Newcastle City Council 2011-12-14 GBP £11,117
Newcastle City Council 2011-11-23 GBP £10,390
Newcastle City Council 2011-09-28 GBP £10,650
Newcastle City Council 2011-09-27 GBP £10,546
Newcastle City Council 2011-09-27 GBP £10,650
Newcastle City Council 2011-06-23 GBP £11,481
Newcastle City Council 2011-03-21 GBP £11,273
Newcastle City Council 2011-02-16 GBP £11,429
Newcastle City Council 2010-10-11 GBP £10,058 Allendale Building
Newcastle City Council 2010-08-17 GBP £11,013 Allendale Building
Newcastle City Council 2010-08-05 GBP £9,503 Allendale Building
Newcastle City Council 2010-04-07 GBP £9,102 Allendale Building

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASH & LACY AUTOMOTIVE 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.
Import/Export of Goods
Goods imported/exported by ASH & LACY AUTOMOTIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2017-04-0070191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2017-04-0076061191Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip)
2017-03-0072
2017-03-0076061191Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip)
2017-02-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2017-02-0076061191Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip)
2017-01-0076061191Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip)
2016-11-0072
2016-11-0076061191Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip)
2016-11-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-10-0072
2016-10-0076061110Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2016-10-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-09-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-08-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-07-0076169990Articles of aluminium, uncast, n.e.s.
2016-07-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-06-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-06-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-05-0073269098Articles of iron or steel, n.e.s.
2016-05-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-04-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-04-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-04-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2016-03-0076061191Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip)
2016-03-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-02-0039191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2016-02-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2016-02-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-01-0076169990Articles of aluminium, uncast, n.e.s.
2016-01-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-12-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-11-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-11-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-10-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-09-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-08-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-07-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-07-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-06-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-06-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-06-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-05-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2015-05-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-05-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2015-05-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-04-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-04-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-03-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-03-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-02-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-02-0082073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-12-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-11-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-10-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-09-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-09-0184807900Moulds for rubber or plastics (other than injection or compression types)
2014-08-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-06-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2014-06-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-03-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-02-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-01-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-12-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-12-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2013-12-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2013-11-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-11-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2013-10-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2013-09-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-08-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-08-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2013-07-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-05-0173269098Articles of iron or steel, n.e.s.
2013-05-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2013-04-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-04-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2013-03-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2013-02-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-01-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2012-12-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-11-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2012-11-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-09-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2012-09-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-08-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2012-08-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-08-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-07-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-06-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-05-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-03-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2012-03-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-12-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-11-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-10-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-09-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-09-0184879010
2011-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-08-0176169990Articles of aluminium, uncast, n.e.s.
2011-08-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-07-0184879010
2011-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-04-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-04-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2011-04-0184879010
2011-03-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-02-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-01-0184807100Injection or compression-type moulds for rubber or plastics
2010-12-0184669300
2010-11-0173269098Articles of iron or steel, n.e.s.
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2010-09-0184623999Shearing machines, incl. presses, not hydraulic, not numerically controlled, for working metal (excl. machines for working flat metal products and combined punching and shearing machines)
2010-06-0184802000Mould bases (other than of graphite or other carbon, ceramic meterials or glass)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-04-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2010-04-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0184
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASH & LACY AUTOMOTIVE 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 AUTOMOTIVE 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.