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

ASH CONTRACTING LIMITED

83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS,
Company Registration Number
05076612
Private Limited Company
Active

Company Overview

About Ash Contracting Ltd
ASH CONTRACTING LIMITED was founded on 2004-03-17 and has its registered office in London. The organisation's status is listed as "Active". Ash Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASH CONTRACTING LIMITED
 
Legal Registered Office
83 CAMBRIDGE STREET
PIMLICO
LONDON
SW1V 4PS
Other companies in ME19
 
Previous Names
COOPER CLARKE SPECIAL WORKS LIMITED14/12/2004
Filing Information
Company Number 05076612
Company ID Number 05076612
Date formed 2004-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB837290609  
Last Datalog update: 2023-09-05 18:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH CONTRACTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G.H. FINANCIAL & TAXATION SERVICES LIMITED   GEORGE HAY & COMPANY (PIMLICO) 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 CONTRACTING LIMITED
The following companies were found which have the same name as ASH CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASH CONTRACTING CORP. 1641 E. 94TH STREET Kings BROOKLYN NY 112365223 Active Company formed on the 2006-02-03
ASH Contracting LLC 9399 N Rinker Dr Mechanicsville VA 23116 Active Company formed on the 2016-04-26
Ash Contracting Ltd. Box 600 Unity Saskatchewan Active Company formed on the 2013-07-18
ASH CONTRACTING SOLUTIONS LTD 28 Frankby Road West Kirby WEST KIRBY Wirral MERSEYSIDE CH48 6EF Active - Proposal to Strike off Company formed on the 2017-08-15
ASH CONTRACTING LLC Georgia Unknown
ASH CONTRACTING INCORPORATED Michigan UNKNOWN
ASH CONTRACTING PTY LTD Active Company formed on the 2018-06-19
ASH CONTRACTING LLC Georgia Unknown
ASH CONTRACTING 29 LIMITED 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active Company formed on the 2023-08-03

Company Officers of ASH CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
DEAN COOPER
Company Secretary 2004-03-17
DAVID CLARKE
Director 2017-06-26
DEAN COOPER
Director 2004-03-17
MATTHEW JAMES COX
Director 2012-09-12
JULIE MARION GREEN
Director 2012-01-01
RICHARD HOLMES
Director 2016-01-01
CHRISTOPHER JOHN HOUGH
Director 2016-11-15
TERENCE JAMES PAYNE
Director 2011-04-01
PETER DAVID SEEX
Director 2009-06-01
PAUL CHARLES TESTER
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLARKE
Director 2004-03-17 2015-05-31
DOROTHY MAY GRAEME
Nominated Secretary 2004-03-17 2004-03-17
LESLEY JOYCE GRAEME
Nominated Director 2004-03-17 2004-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN COOPER COOPER CLARKE CONSTRUCTION LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-20 Active
DEAN COOPER RYARSH ENTERPRISE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
DEAN COOPER REDS 10 FIT OUT LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-02-14
DEAN COOPER THE ASH LONDON GROUP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
DEAN COOPER COOPER KENT LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
DEAN COOPER COURTYARD MANAGEMENT (RYARSH) LIMITED Director 2011-06-20 CURRENT 2008-05-15 Active
DEAN COOPER SUSTAINABLE MATERIAL SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2016-09-06
DEAN COOPER ASH (LONDON PROJECTS) LIMITED Director 2008-06-11 CURRENT 2008-06-11 Dissolved 2017-11-14
DEAN COOPER RYARSH CONNECT LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
DEAN COOPER COOPER CLARKE CONSTRUCTION LIMITED Director 1996-08-21 CURRENT 1996-08-20 Active
MATTHEW JAMES COX RYARSH ENTERPRISE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
JULIE MARION GREEN RYARSH ENTERPRISE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
RICHARD HOLMES RYARSH ENTERPRISE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
CHRISTOPHER JOHN HOUGH HQ LAW LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
TERENCE JAMES PAYNE RYARSH ENTERPRISE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
PETER DAVID SEEX RYARSH ENTERPRISE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
PAUL CHARLES TESTER RYARSH ENTERPRISE LIMITED Director 2017-03-20 CURRENT 2017-03-20 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
2024-04-10DIRECTOR APPOINTED MR AHMED ABDULKAREEM
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES PAYNE
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050766120003
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050766120004
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 107624
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-28PSC02Notification of Ash Connect Limited as a person with significant control on 2017-07-28
2018-06-28PSC07CESSATION OF DEAN COOPER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19CH01Director's details changed for Mrs Julie Marion Green on 2017-11-17
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 17/11/2017
2017-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN COOPER on 2017-11-17
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SEEX / 17/11/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLMES / 17/11/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOUGH / 17/11/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES TESTER / 17/11/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES PAYNE / 17/11/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COOPER / 17/11/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COX / 17/11/2017
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 6E Thomas Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4JZ England
2017-12-06PSC04Change of details for Mr Dean Cooper as a person with significant control on 2017-11-17
2017-07-21SH0118/12/15 STATEMENT OF CAPITAL GBP 270001
2017-07-21SH10Particulars of variation of rights attached to shares
2017-07-21SH08Change of share class name or designation
2017-07-17RES01ADOPT ARTICLES 17/07/17
2017-07-17RES12Resolution of varying share rights or name
2017-07-04AP01DIRECTOR APPOINTED MR DAVID CLARKE
2017-06-21RES01ADOPT ARTICLES 13/11/2013
2017-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 4 THE COURTYARD BIRLING ROAD RYARSH WEST MALLING KENT ME19 5AA
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM, 4 THE COURTYARD BIRLING ROAD, RYARSH, WEST MALLING, KENT, ME19 5AA
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 270001
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-18SH0131/12/13 STATEMENT OF CAPITAL GBP 270001
2016-11-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOUGH
2016-11-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOUGH
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 270001
2016-06-17AR0102/06/16 FULL LIST
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050766120004
2016-01-06AP01DIRECTOR APPOINTED MR RICHARD HOLMES
2015-09-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 170001
2015-06-02AR0102/06/15 FULL LIST
2015-05-27AR0122/05/15 FULL LIST
2015-03-18AR0118/03/15 FULL LIST
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050766120003
2014-06-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0118/03/14 FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SEEX / 18/03/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COOPER / 18/03/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 18/03/2014
2014-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEAN COOPER / 18/03/2014
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-27AP01DIRECTOR APPOINTED MR PAUL CHARLES TESTER
2013-04-30AR0118/03/13 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED MR MATTHEW JAMES COX
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-08AR0118/03/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SEEX / 18/03/2011
2012-01-25AP01DIRECTOR APPOINTED JULIE MARION GREEN
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM UNIT 4C BEECHCROFT FARM CHAPEL WOOD ROAD ASH SEVENOAKS KENT TN15 7HX
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM, UNIT 4C BEECHCROFT FARM, CHAPEL WOOD ROAD ASH, SEVENOAKS, KENT, TN15 7HX
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-08AP01DIRECTOR APPOINTED MR TERENCE JAMES PAYNE
2011-03-22AR0118/03/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AR0118/03/10 FULL LIST
2009-09-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23288aDIRECTOR APPOINTED PETER SEEX
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-12-14CERTNMCOMPANY NAME CHANGED COOPER CLARKE SPECIAL WORKS LIMI TED CERTIFICATE ISSUED ON 14/12/04
2004-04-27225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/07/04
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: RIDLEY FARM STUDIOS BUNKERS HILL ASH CUM RIDLEY SEVENOAKS KENT TN15 7EY
2004-04-2788(2)RAD 17/03/04--------- £ SI 200@1=200 £ IC 1/201
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: RIDLEY FARM STUDIOS, BUNKERS HILL, ASH CUM RIDLEY SEVENOAKS, KENT TN15 7EY
2004-04-03288aNEW SECRETARY APPOINTED
2004-04-03288bSECRETARY RESIGNED
2004-04-03288bDIRECTOR RESIGNED
2004-04-03288aNEW DIRECTOR APPOINTED
2004-04-03288aNEW DIRECTOR APPOINTED
2004-04-03287REGISTERED OFFICE CHANGED ON 03/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASH CONTRACTING 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 CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-03 Outstanding SHAWBROOK BANK LIMITED
2014-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 110,992
Creditors Due Within One Year 2012-01-01 £ 1,789,585

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONTRACTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 1,068,586
Current Assets 2012-01-01 £ 2,150,431
Debtors 2012-01-01 £ 1,081,845
Fixed Assets 2012-01-01 £ 391,512
Secured Debts 2012-01-01 £ 118,059
Shareholder Funds 2012-01-01 £ 641,366
Tangible Fixed Assets 2012-01-01 £ 391,512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASH CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASH CONTRACTING LIMITED
Trademarks
We have not found any records of ASH CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASH CONTRACTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-03-30 GBP £219,748 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2015-03-03 GBP £204,159 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2015-02-06 GBP £107,602 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2015-01-30 GBP £56,859 PAYMENT TO MAIN CONTRACTOR

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 CONTRACTING 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 ASH CONTRACTING 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 CONTRACTING 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.