ASHTON & MOORE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 3EX

Company number 00195160
Status Active
Incorporation Date 18 January 1924
Company Type Private Limited Company
Address 12-14 SMITH STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B19 3EX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 10 in full. The most likely internet sites of ASHTON & MOORE LIMITED are www.ashtonmoore.co.uk, and www.ashton-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and nine months. Ashton Moore Limited is a Private Limited Company. The company registration number is 00195160. Ashton Moore Limited has been working since 18 January 1924. The present status of the company is Active. The registered address of Ashton Moore Limited is 12 14 Smith Street Hockley Birmingham West Midlands B19 3ex. . HUDSON, Mark Thomas is a Secretary of the company. HUDSON, Mark Thomas is a Director of the company. TUCKER, Keith Graham, Dr is a Director of the company. Secretary FUNNING, Michael has been resigned. Secretary MELLOR, Jonathan Robert has been resigned. Director LINNEY, William Michael has been resigned. Director MELLOR, Jonathan Robert has been resigned. Director MOCKETT, Richard John has been resigned. Director OLSEN, Martin Sigward has been resigned. Director PALMER, David Alban has been resigned. Director SALTER, Richard John Kyffin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HUDSON, Mark Thomas
Appointed Date: 21 July 2004

Director
HUDSON, Mark Thomas
Appointed Date: 21 July 2004
59 years old

Director
TUCKER, Keith Graham, Dr
Appointed Date: 01 December 2003
58 years old

Resigned Directors

Secretary
FUNNING, Michael
Resigned: 21 July 2004
Appointed Date: 12 August 1998

Secretary
MELLOR, Jonathan Robert
Resigned: 12 August 1998

Director
LINNEY, William Michael
Resigned: 22 March 1994
85 years old

Director
MELLOR, Jonathan Robert
Resigned: 12 August 1998
87 years old

Director
MOCKETT, Richard John
Resigned: 21 July 2004
Appointed Date: 12 August 1998
77 years old

Director
OLSEN, Martin Sigward
Resigned: 31 July 2009
Appointed Date: 22 June 1994
81 years old

Director
PALMER, David Alban
Resigned: 25 June 2004
Appointed Date: 22 March 1994
85 years old

Director
SALTER, Richard John Kyffin
Resigned: 21 July 2004
86 years old

Persons With Significant Control

Ashton + Moore Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHTON & MOORE LIMITED Events

27 Jul 2016
Confirmation statement made on 25 July 2016 with updates
20 Jul 2016
Accounts for a small company made up to 31 March 2016
14 Jun 2016
Satisfaction of charge 10 in full
20 Aug 2015
Accounts for a small company made up to 31 March 2015
04 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 22,582

...
... and 92 more events
22 Sep 1987
Return made up to 21/08/87; full list of members

17 Oct 1986
Group of companies' accounts made up to 28 February 1986

17 Oct 1986
Return made up to 02/10/86; full list of members

18 Sep 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jan 1924
Incorporation

ASHTON & MOORE LIMITED Charges

29 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1983
Legal charge
Delivered: 12 May 1983
Status: Satisfied on 12 November 1994
Persons entitled: Lloyds Bank PLC
Description: 1-6 camden drive camden street, birmingham.
3 September 1982
Legal charge
Delivered: 13 September 1982
Status: Satisfied on 12 November 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold land factory & premises known as welllington works…
20 March 1981
Legal charge
Delivered: 10 April 1981
Status: Satisfied on 12 November 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold 29/30, legge lane, birmingham, west midlands. Title…
19 March 1981
Legal charge
Delivered: 26 March 1981
Status: Satisfied on 12 November 1994
Persons entitled: The City of Birmingham District Council
Description: Land & buildings on the south side of legge lane hockley…
28 January 1981
Legal charge
Delivered: 11 February 1981
Status: Satisfied on 12 November 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold, 29/30 legge lane, birmingham, west midlands.
5 March 1980
Legal charge
Delivered: 18 March 1990
Status: Satisfied on 12 November 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold, 25, legge lane, birmingham, west midlands. Title…
1 October 1979
Guarantee & debenture
Delivered: 10 October 1979
Status: Satisfied on 12 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
9 October 1972
Legal charge
Delivered: 12 October 1972
Status: Satisfied on 22 November 1994
Persons entitled: Barclays Bank PLC
Description: Land and factory foremers 3 legge lane birmingham…
13 May 1971
Legal charge
Delivered: 1 June 1971
Status: Satisfied on 22 November 1994
Persons entitled: Barclays Bank PLC
Description: 4 & 5 legge lane, birmingham 1, wk. 150160.