Joseph Ash Limited SOLIHULL


Joseph Ash started in year 1919 as Private Limited Company with registration number 00154773. The Joseph Ash company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in Solihull at Westhaven House, Arleston Way. Postal code: B90 4LH. Since 1st April 1999 Joseph Ash Limited is no longer carrying the name Joseph Ash & Son.

At the moment there are 2 directors in the the firm, namely Jason A. and Alexander L.. In addition one secretary - Charles H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B62 8DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1067245 . It is located at Holmewood Industrial Estate, Hardwick View Road, Chesterfield with a total of 12 carsand 55 trailers.

Joseph Ash Limited Address / Contact

Office Address Westhaven House, Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00154773
Date of Incorporation Thu, 1st May 1919
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jason A.

Position: Director

Appointed: 30 January 2024

Alexander L.

Position: Director

Appointed: 04 October 2023

Charles H.

Position: Secretary

Appointed: 01 January 2015

Neil K.

Position: Director

Appointed: 31 August 2022

Resigned: 11 December 2023

Stuart W.

Position: Director

Appointed: 01 February 2018

Resigned: 30 January 2024

Richard H.

Position: Director

Appointed: 01 April 2015

Resigned: 04 October 2023

Mark P.

Position: Director

Appointed: 11 March 2008

Resigned: 01 August 2018

John H.

Position: Secretary

Appointed: 28 February 2007

Resigned: 01 January 2015

Fred H.

Position: Secretary

Appointed: 04 January 2007

Resigned: 28 February 2007

Fred H.

Position: Secretary

Appointed: 27 October 2006

Resigned: 28 February 2007

Derek M.

Position: Director

Appointed: 18 January 2006

Resigned: 01 August 2018

Steven H.

Position: Director

Appointed: 28 October 2005

Resigned: 29 April 2022

John H.

Position: Secretary

Appointed: 05 July 2005

Resigned: 27 October 2006

Gerald G.

Position: Director

Appointed: 27 May 2004

Resigned: 31 August 2022

William S.

Position: Director

Appointed: 02 February 2004

Resigned: 11 November 2004

Christopher B.

Position: Secretary

Appointed: 31 December 2003

Resigned: 05 July 2005

Christopher B.

Position: Director

Appointed: 01 January 2002

Resigned: 11 March 2008

Howard E.

Position: Secretary

Appointed: 03 November 2000

Resigned: 31 December 2003

David G.

Position: Director

Appointed: 03 November 2000

Resigned: 11 April 2007

Howard E.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2003

Brian F.

Position: Director

Appointed: 01 November 1998

Resigned: 28 February 2014

David C.

Position: Director

Appointed: 01 November 1996

Resigned: 31 October 2000

Robin R.

Position: Director

Appointed: 01 March 1993

Resigned: 30 April 2014

Terence R.

Position: Director

Appointed: 01 June 1991

Resigned: 28 February 1993

Timothy C.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 2005

Howard M.

Position: Director

Appointed: 01 June 1991

Resigned: 03 November 2000

Harry S.

Position: Director

Appointed: 01 June 1991

Resigned: 01 April 1998

Donald A.

Position: Director

Appointed: 01 June 1991

Resigned: 30 January 2004

Raymond F.

Position: Secretary

Appointed: 01 June 1991

Resigned: 03 November 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Ash & Lacy Services Limited from Solihull, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ash & Lacy Services Limited

Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2798286
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Joseph Ash & Son April 1, 1999

Transport Operator Data

Holmewood Industrial Estate
Address Hardwick View Road
City Chesterfield
Post code S42 5SA
Vehicles 12
Trailers 55

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, August 2023
Free Download (36 pages)

Company search

Advertisements