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

ASHLEY PUBLIC WORKS LIMITED

CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT,
Company Registration Number
00909595
Private Limited Company
Active

Company Overview

About Ashley Public Works Ltd
ASHLEY PUBLIC WORKS LIMITED was founded on 1967-06-29 and has its registered office in Halesowen. The organisation's status is listed as "Active". Ashley Public Works Limited is a Private Limited Company registered in 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
ASHLEY PUBLIC WORKS LIMITED
 
Legal Registered Office
CHURCH COURT
STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Other companies in B63
 
Filing Information
Company Number 00909595
Company ID Number 00909595
Date formed 1967-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY PUBLIC WORKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DECIMAL PLACES LIMITED   GODFREY MANSELL & CO. LIMITED   HSP NICKLIN LIMITED   JUST PRESSED 4 TIME LIMITED   LOWE MCTERNAN LIMITED   MIDLAND ACCOUNTANCY GROUP LIMITED   NICKLIN ACCOUNTANCY SERVICES LIMITED   WOODALL DAVIES & BACHE 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.

Company Officers of ASHLEY PUBLIC WORKS LIMITED

Current Directors
Officer Role Date Appointed
WENDY MARGARET ALISON DARBY
Company Secretary 1991-05-14
WILFRED MAURICE DARBY
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MARGARET ALISON DARBY
Director 1991-05-14 2016-03-31
JONATHAN STUART DARBY
Director 1991-05-14 2006-07-01

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
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-02-02DIRECTOR APPOINTED MRS KAREN DARBY
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-02AP01DIRECTOR APPOINTED MRS KAREN DARBY
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE DARBY
2022-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE DARBY
2022-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-19AP01DIRECTOR APPOINTED JONATHAN STUART DARBY
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED MAURICE DARBY
2022-08-15AP01DIRECTOR APPOINTED MR ANDREW DARBY
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 6
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MARGARET ALISON DARBY
2015-11-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2014-10-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-22AR0114/05/14 ANNUAL RETURN FULL LIST
2013-10-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0114/05/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0114/05/12 ANNUAL RETURN FULL LIST
2011-09-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0114/05/11 ANNUAL RETURN FULL LIST
2010-11-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0114/05/10 ANNUAL RETURN FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRED MAURICE DARBY / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET ALISON DARBY / 14/05/2010
2009-10-24AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-22363aReturn made up to 14/05/09; full list of members
2008-09-12AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-21363aReturn made up to 14/05/08; full list of members
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-02363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-06-19363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-13363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363aRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-13363aRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-16363aRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-20363aRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/00
2000-06-09363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-17363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-05-26363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1997-06-11287REGISTERED OFFICE CHANGED ON 11/06/97 FROM: STANLEY C JOHNSON AND SON P.O.BOX 28 22 WORCESTER STREET STOURBRIDGE WEST MIDLANDS DY8 1AN
1997-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-11363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-12363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-18363sRETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-1388(2)RAD 01/06/94--------- £ SI 1@1=1 £ IC 5/6
1994-05-31363sRETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
1994-05-31287REGISTERED OFFICE CHANGED ON 31/05/94 FROM: 4 WYCHBURY ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 9HR
1994-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/94
1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-30363sRETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS
1993-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-05-28363sRETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS
1992-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-06-04363aRETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS
1991-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-07-27363RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS
1990-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASHLEY PUBLIC WORKS 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 ASHLEY PUBLIC WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-06-09 Outstanding BARCLAYS BANK LTD
LEGAL MORTGAGE 1973-01-04 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2021-06-30

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 ASHLEY PUBLIC WORKS LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEY PUBLIC WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY PUBLIC WORKS LIMITED
Trademarks
We have not found any records of ASHLEY PUBLIC WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY PUBLIC WORKS 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 (41100 - Development of building projects) as ASHLEY PUBLIC WORKS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY PUBLIC WORKS 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 ASHLEY PUBLIC WORKS 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 ASHLEY PUBLIC WORKS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3