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

ASHLEAF LIMITED

Rumball Sedgwick, 198 Lower High Street, Watford, WD17 2FF,
Company Registration Number
02041101
Private Limited Company
Active

Company Overview

About Ashleaf Ltd
ASHLEAF LIMITED was founded on 1986-07-28 and has its registered office in Watford. The organisation's status is listed as "Active". Ashleaf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHLEAF LIMITED
 
Legal Registered Office
Rumball Sedgwick
198 Lower High Street
Watford
WD17 2FF
Other companies in AL1
 
Filing Information
Company Number 02041101
Company ID Number 02041101
Date formed 1986-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-29 14:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEAF 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 ASHLEAF LIMITED
The following companies were found which have the same name as ASHLEAF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ashleaf 2 LLC Maryland Unknown
ASHLEAF ACCOUNTANCY LTD ASHLEAF HOUSE 12A MILLER LANE COTTAM PRESTON PR4 0ND Active Company formed on the 2019-04-01
ASHLEAF BUILDING CONTRACTORS LIMITED 105 Lakes Innovation Centre Braintree ESSEX CM7 3AN Active - Proposal to Strike off Company formed on the 2014-02-17
ASHLEAF CONSTRUCTION LIMITED ACRE HOUSE 11-15 WILLIAM ROAD 11-15 WILLIAM ROAD LONDON NW1 3ER Dissolved Company formed on the 2005-10-20
ASHLEAF DEVELOPMENTS LIMITED 6 Middle Third Terrace Dublin 5 KILLESTER, DUBLIN, D05WC86, IRELAND D05WC86 Strike Off Listed Company formed on the 2003-02-14
ASHLEAF ENTERPRISES LIMITED ARDRUA HOUSE MONEYMORE DUNLEWEY LETTERKENNY, DONEGAL Dissolved Company formed on the 2001-05-28
ASHLEAF FABRICS LIMITED BEECHMOUNT INDUSTRIAL ESTATE, NAVAN, CO. MEATH. Dissolved Company formed on the 1988-01-12
ASHLEAF FURNITURE LIMITED BEECHMOUNT INDUSTRIAL ESTATE, NAVAN, CO. MEATH. Dissolved Company formed on the 1982-12-22
ASHLEAF HACKNEYS & TAXIS LIMITED 180 WHITEHALL ROAD EAST DUBLIN 12 Dissolved Company formed on the 2000-01-31
ASHLEAF LLC ATTN: ALAN S HOCK ESQ 400 GARDEN CITY PLAZA GARDEN CITY NY 11530 Active Company formed on the 2006-12-14
ASHLEAF MAPLE LP C/O HYPA MANAGEMENT LLP CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH Active Company formed on the 2015-06-20
ASHLEAF PROPERTY LIMITED 32 WILLOUGHBY ROAD LONDON N8 0JG Active Company formed on the 2020-09-01
ASHLEAF PTY LTD Active Company formed on the 2013-06-26
ASHLEAF PUBLISHING INC Arkansas Unknown
ASHLEAF SHOPPING CENTRE MANAGEMENT LIMITED HAMBLEDON HOUSE 19/26 PEMBROKE STREET LOWER DUBLIN 2, DUBLIN, D02WV96, IRELAND D02WV96 Active Company formed on the 2013-02-20

Company Officers of ASHLEAF LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN DANSIE
Company Secretary 1998-04-17
JAMES JOHN DANSIE
Director 1992-04-22
PETER KARL MARSIK
Director 1992-04-22
HELEN PINCOCK
Director 2014-08-01
THUSHANTHI RAJAH
Director 1999-03-15
MARY TERESA SMITH
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH LESLIE WEST
Director 1992-04-22 2004-04-01
PAUL EDWARD LOVETT
Director 1992-04-22 2001-03-28
ALBERT PHILIP BURLEY
Director 1999-03-15 2000-01-23
NEIL ODOM
Company Secretary 1997-03-20 1998-04-17
NEIL ODOM
Director 1992-04-22 1998-04-17
SALVATORE FERNANDEZ
Director 1994-01-27 1997-06-18
PETER KARL MARSIK
Company Secretary 1992-04-22 1997-04-20
ROBERT JAMES JOHN BELL
Director 1992-04-22 1993-09-18

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
2024-04-29CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2023-09-08APPOINTMENT TERMINATED, DIRECTOR HELEN PINCOCK
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-14APPOINTMENT TERMINATED, DIRECTOR MARY TERESA SMITH
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF
2019-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THUSHANTHI RAJAH / 17/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PINCOCK / 17/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KARL MARSIK / 17/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN DANSIE / 17/03/2017
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-18AR0122/04/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-22AR0122/04/15 FULL LIST
2015-04-22AR0122/04/15 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED HELEN PINCOCK
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-20AR0122/04/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-09AP01DIRECTOR APPOINTED MARY TERESA SMITH
2012-08-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-29AR0122/04/12 ANNUAL RETURN FULL LIST
2012-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KARL MARSIK / 01/01/2012
2012-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN DANSIE / 01/01/2012
2011-09-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AR0122/04/11 ANNUAL RETURN FULL LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0122/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN DANSIE / 22/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THUSHANTHI RAJAH / 22/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KARL MARSIK / 22/04/2010
2009-10-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: RUMBALL SEDGWICR 58 ST PETERS STREET ST ALBANS HERTS AL1 3HG
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2006-10-09ELRESS80A AUTH TO ALLOT SEC 06/07/06
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09ELRESS386 DISP APP AUDS 06/07/06
2006-10-09ELRESS369(4) SHT NOTICE MEET 06/07/06
2006-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/06
2006-05-09363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-08363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 2 HAVERCROFT CLOSE ST. ALBANS HERTFORDSHIRE AL3 4LD
2003-10-09363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS; AMEND
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-10363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363(288)DIRECTOR RESIGNED
2001-05-25363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-09363(288)DIRECTOR RESIGNED
2000-05-09363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21288bDIRECTOR RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-07-21288aNEW DIRECTOR APPOINTED
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 8 SPENCER STREET ST. ALBANS HERTS. AL3 5EG
1999-04-01363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1999-04-01288bSECRETARY RESIGNED
1999-04-01288aNEW SECRETARY APPOINTED
1999-04-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-12363(288)SECRETARY RESIGNED
1997-06-12363sRETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1997-05-25288aNEW SECRETARY APPOINTED
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-09363sRETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHLEAF 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 ASHLEAF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEAF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ASHLEAF LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEAF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEAF LIMITED
Trademarks
We have not found any records of ASHLEAF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEAF 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 (96090 - Other service activities n.e.c.) as ASHLEAF LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEAF 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 ASHLEAF 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 ASHLEAF 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1