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

ASHLEY GASES LIMITED

Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne, NE1 8AL,
Company Registration Number
03267309
Private Limited Company
Liquidation

Company Overview

About Ashley Gases Ltd
ASHLEY GASES LIMITED was founded on 1996-10-23 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Ashley Gases 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 GASES LIMITED
 
Legal Registered Office
Ground Floor Portland House
New Bridg Street West
Newcastle Upon Tyne
NE1 8AL
Other companies in SR2
 
Filing Information
Company Number 03267309
Company ID Number 03267309
Date formed 1996-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2021-10-23
Return next due 2022-11-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675474888  
Last Datalog update: 2024-05-09 15:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY GASES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A WATSON ASSOCIATES LIMITED   BURLEY HOUSE LEEDS 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 GASES LIMITED

Current Directors
Officer Role Date Appointed
JOHN SMITH
Director 1996-10-23
KAREN SMITH
Director 2009-01-26
MARGARET SMITH
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY EASTWOOD SMITH
Company Secretary 1996-10-24 2014-05-20
HENRY EASTWOOD SMITH
Director 1996-10-23 2014-05-20
JOHN SMITH
Company Secretary 1996-10-23 1996-10-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-23 1996-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SMITH SUNDERLAND BEER COMPANY LIMITED Director 1996-12-04 CURRENT 1996-12-04 Liquidation
KAREN SMITH SUNDERLAND BEER COMPANY LIMITED Director 2009-01-26 CURRENT 1996-12-04 Liquidation
MARGARET SMITH SUNDERLAND BEER COMPANY LIMITED Director 2009-01-26 CURRENT 1996-12-04 Liquidation

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
2024-05-09Removal of liquidator by court order
2024-05-09Appointment of a voluntary liquidator
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-09
2023-09-22Appointment of a voluntary liquidator
2023-09-22Removal of liquidator by court order
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
2022-11-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-17Appointment of a voluntary liquidator
2022-11-17Voluntary liquidation Statement of affairs
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 90 Ryhope Street South Sunderland Tyne & Wear SR2 0AG
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM 90 Ryhope Street South Sunderland Tyne & Wear SR2 0AG
2022-11-17LIQ02Voluntary liquidation Statement of affairs
2022-11-17600Appointment of a voluntary liquidator
2022-11-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-10
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-01-22SH08Change of share class name or designation
2017-01-22CC04Statement of company's objects
2017-01-22RES12Resolution of varying share rights or name
2017-01-22RES01ADOPT ARTICLES 16/12/2016
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY EASTWOOD SMITH
2014-11-04TM02Termination of appointment of Henry Eastwood Smith on 2014-05-20
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0123/10/12 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0123/10/11 ANNUAL RETURN FULL LIST
2011-07-22AAMDAmended accounts made up to 2010-03-31
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0123/10/10 ANNUAL RETURN FULL LIST
2010-07-17MG01Particulars of a mortgage or charge / charge no: 1
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19AR0123/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SMITH / 23/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 23/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 23/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY EASTWOOD SMITH / 23/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / HENRY EASTWOOD SMITH / 23/10/2009
2009-02-07288aDIRECTOR APPOINTED KAREN SMITH
2009-02-07288aDIRECTOR APPOINTED MARGARET SMITH
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-05-14AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-01363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-11-28363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-28288bSECRETARY RESIGNED
2004-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-05363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 21 NORFOLK STREET SUNDERLAND SR1 1EA
2002-05-16CERTNMCOMPANY NAME CHANGED ASHLEY AIR PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/05/02
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-06363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-23363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-22363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-16363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1997-12-09363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-08-20225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-11-25287REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 89 RYHOPE STREET SOUTH SUNDERLAND TYNE & WEAR SR2 9QR
1996-11-1588(2)RAD 23/10/96--------- £ SI 98@1=98 £ IC 2/100
1996-10-27288bSECRETARY RESIGNED
1996-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0231298 Active Licenced property: RYHOPE 90 RYHOPE STREET SOUTH SUNDERLAND GB SR2 0AG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-16
Resolution2022-11-16
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY GASES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 6,650
Creditors Due Within One Year 2013-03-31 £ 86,540
Creditors Due Within One Year 2012-03-31 £ 98,225
Provisions For Liabilities Charges 2013-03-31 £ 12,109
Provisions For Liabilities Charges 2012-03-31 £ 11,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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 ASHLEY GASES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,829
Cash Bank In Hand 2012-03-31 £ 1,755
Current Assets 2013-03-31 £ 38,201
Current Assets 2012-03-31 £ 38,094
Debtors 2013-03-31 £ 31,368
Debtors 2012-03-31 £ 33,504
Secured Debts 2013-03-31 £ 14,478
Secured Debts 2012-03-31 £ 17,906
Shareholder Funds 2013-03-31 £ 16,655
Shareholder Funds 2012-03-31 £ 14,343
Stocks Inventory 2013-03-31 £ 4,004
Stocks Inventory 2012-03-31 £ 2,835
Tangible Fixed Assets 2013-03-31 £ 83,753
Tangible Fixed Assets 2012-03-31 £ 86,017

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHLEY GASES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY GASES LIMITED
Trademarks
We have not found any records of ASHLEY GASES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY GASES 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 ASHLEY GASES 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 ASHLEY GASES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASHLEY GASES LIMITEDEvent Date2022-11-16
Name of Company: ASHLEY GASES LIMITED Company Number: 03267309 Nature of Business: Others - not reported Previous Name of Company: Ashley Air Products Limited Registered office: 90 Ryhope Street South…
 
Initiating party Event TypeResolution
Defending partyASHLEY GASES LIMITEDEvent Date2022-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY GASES 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 GASES 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.