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

A H G GROUP LIMITED

BROCKLEY COMBE, BACKWELL, BRISTOL, BS48 3DF,
Company Registration Number
03068660
Private Limited Company
Active

Company Overview

About A H G Group Ltd
A H G GROUP LIMITED was founded on 1995-06-15 and has its registered office in Bristol. The organisation's status is listed as "Active". A H G Group 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
A H G GROUP LIMITED
 
Legal Registered Office
BROCKLEY COMBE
BACKWELL
BRISTOL
BS48 3DF
Other companies in BS48
 
Filing Information
Company Number 03068660
Company ID Number 03068660
Date formed 1995-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A H G GROUP 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 A H G GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MICHAEL HALMKIN
Company Secretary 1995-09-15
MICHAEL ACHILLE ASHMOLE
Director 1995-09-15
RICHARD JOHN GOLDSTONE
Director 1995-09-15
MARTIN MICHAEL HALMKIN
Director 1995-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILSEC LIMITED
Nominated Secretary 1995-06-15 1995-09-15
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1995-06-15 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MICHAEL HALMKIN MELVICH WIND FARM LIMITED Company Secretary 1993-09-30 CURRENT 1992-11-26 Active
MARTIN MICHAEL HALMKIN GARDNER WILSON(TIMBER)LIMITED Company Secretary 1991-06-18 CURRENT 1955-03-23 Active
MARTIN MICHAEL HALMKIN ONCE A TREE LIMITED Company Secretary 1991-05-30 CURRENT 1987-09-23 Dissolved 2013-09-03
MARTIN MICHAEL HALMKIN FOUNTAIN TIMBER PRODUCTS LIMITED Company Secretary 1991-03-28 CURRENT 1942-03-23 Active
MARTIN MICHAEL HALMKIN FOUNTAIN INTERNATIONAL LIMITED Company Secretary 1991-03-28 CURRENT 1969-02-04 Active
MARTIN MICHAEL HALMKIN PEAT CHARCOAL INDUSTRIES LIMITED Company Secretary 1989-05-11 CURRENT 1987-04-06 Active - Proposal to Strike off
MARTIN MICHAEL HALMKIN FOUNTAIN INTERNATIONAL GROUP LIMITED Company Secretary 1989-03-28 CURRENT 1982-03-25 Active
MICHAEL ACHILLE ASHMOLE MELVICH WIND FARM LIMITED Director 1993-09-30 CURRENT 1992-11-26 Active
MICHAEL ACHILLE ASHMOLE GARDNER WILSON(TIMBER)LIMITED Director 1991-06-18 CURRENT 1955-03-23 Active
MICHAEL ACHILLE ASHMOLE ONCE A TREE LIMITED Director 1991-05-30 CURRENT 1987-09-23 Dissolved 2013-09-03
MICHAEL ACHILLE ASHMOLE FOUNTAIN TIMBER PRODUCTS LIMITED Director 1991-03-28 CURRENT 1942-03-23 Active
MICHAEL ACHILLE ASHMOLE FOUNTAIN INTERNATIONAL LIMITED Director 1991-03-28 CURRENT 1969-02-04 Active
MICHAEL ACHILLE ASHMOLE PEAT CHARCOAL INDUSTRIES LIMITED Director 1989-08-15 CURRENT 1987-04-06 Active - Proposal to Strike off
MICHAEL ACHILLE ASHMOLE FOUNTAIN INTERNATIONAL GROUP LIMITED Director 1989-03-28 CURRENT 1982-03-25 Active
RICHARD JOHN GOLDSTONE ONCE A TREE LIMITED Director 2003-12-15 CURRENT 1987-09-23 Dissolved 2013-09-03
RICHARD JOHN GOLDSTONE FOUNTAIN INTERNATIONAL LIMITED Director 1998-04-23 CURRENT 1969-02-04 Active
RICHARD JOHN GOLDSTONE GARDNER WILSON(TIMBER)LIMITED Director 1991-06-18 CURRENT 1955-03-23 Active
RICHARD JOHN GOLDSTONE FOUNTAIN TIMBER PRODUCTS LIMITED Director 1991-03-28 CURRENT 1942-03-23 Active
RICHARD JOHN GOLDSTONE FOUNTAIN INTERNATIONAL GROUP LIMITED Director 1989-08-18 CURRENT 1982-03-25 Active
MARTIN MICHAEL HALMKIN MELVICH WIND FARM LIMITED Director 1993-09-30 CURRENT 1992-11-26 Active
MARTIN MICHAEL HALMKIN GARDNER WILSON(TIMBER)LIMITED Director 1991-06-18 CURRENT 1955-03-23 Active
MARTIN MICHAEL HALMKIN ONCE A TREE LIMITED Director 1991-05-30 CURRENT 1987-09-23 Dissolved 2013-09-03
MARTIN MICHAEL HALMKIN FOUNTAIN TIMBER PRODUCTS LIMITED Director 1991-03-28 CURRENT 1942-03-23 Active
MARTIN MICHAEL HALMKIN FOUNTAIN INTERNATIONAL LIMITED Director 1991-03-28 CURRENT 1969-02-04 Active
MARTIN MICHAEL HALMKIN PEAT CHARCOAL INDUSTRIES LIMITED Director 1989-05-11 CURRENT 1987-04-06 Active - Proposal to Strike off
MARTIN MICHAEL HALMKIN FOUNTAIN INTERNATIONAL GROUP LIMITED Director 1989-03-28 CURRENT 1982-03-25 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
2024-03-1930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-02-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030686600005
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-12-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 30000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ACHILLE ASHMOLE
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ACHILLE ASHMOLE
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ACHILLE ASHMOLE
2017-01-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-24AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 30000
2014-07-01AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0115/06/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-27AR0115/06/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-21AR0115/06/11 ANNUAL RETURN FULL LIST
2011-02-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-23AR0115/06/10 ANNUAL RETURN FULL LIST
2010-02-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-17363aReturn made up to 15/06/09; full list of members
2009-02-13AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-24363aReturn made up to 15/06/08; full list of members
2008-05-13AA30/09/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-27363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-20363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-07-05363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-07-07363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-06-29363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-04-10AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-06-22363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-05-16AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-07-01363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-04-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-22AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-06-22363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-07-07363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-03-21AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-02-06395PARTICULARS OF MORTGAGE/CHARGE
1996-07-03363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-02-19395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21SASHARES AGREEMENT OTC
1995-11-2188(2)OAD 26/09/95--------- £ SI 29999@1
1995-11-0188(2)PAD 26/09/95--------- £ SI 29999@1=29999 £ IC 1/30000
1995-10-13SRES01ADOPT MEM AND ARTS 10/10/95
1995-10-05CERTNMCOMPANY NAME CHANGED MEAUJO (278) LIMITED CERTIFICATE ISSUED ON 06/10/95
1995-10-03123NC INC ALREADY ADJUSTED 14/09/95
1995-10-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/95
1995-10-03ORES04£ NC 10000/30000 14/09/
1995-10-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-03288NEW DIRECTOR APPOINTED
1995-10-03287REGISTERED OFFICE CHANGED ON 03/10/95 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP.
1995-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to A H G GROUP 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 A H G GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26 NOVEMBER 2003 AND 2003-12-06 Outstanding FOLDERCHERRY LIMITED
GUARANTEE & DEBENTURE 2003-06-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 A H G GROUP LIMITED

Intangible Assets
Patents
We have not found any records of A H G GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A H G GROUP LIMITED
Trademarks
We have not found any records of A H G GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A H G GROUP 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 (68100 - Buying and selling of own real estate) as A H G GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where A H G GROUP 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 A H G GROUP 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 A H G GROUP 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.