ASHLEY SAW MILLS LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » IP27 0LB
Company number 01833565
Status Active
Incorporation Date 17 July 1984
Company Type Private Limited Company
Address 3 WHITE HORSE STREET, BRANDON, SUFFOLK, IP27 0LB
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Unaudited abridged accounts made up to 31 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ASHLEY SAW MILLS LIMITED are www.ashleysawmills.co.uk, and www.ashley-saw-mills.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and seven months. The distance to to Lakenheath Rail Station is 2.9 miles; to Thetford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Saw Mills Limited is a Private Limited Company. The company registration number is 01833565. Ashley Saw Mills Limited has been working since 17 July 1984. The present status of the company is Active. The registered address of Ashley Saw Mills Limited is 3 White Horse Street Brandon Suffolk Ip27 0lb. The company`s financial liabilities are £185.03k. It is £-143.22k against last year. The cash in hand is £275.65k. It is £-69.3k against last year. And the total assets are £307.41k, which is £-133.94k against last year. ASHLEY, Robert is a Director of the company. ASHLEY, Thomas is a Director of the company. Secretary ASHLEY, June has been resigned. Director ASHLEY, Eric Vernon has been resigned. Director ASHLEY, Gwendoline Margaret Rose has been resigned. The company operates in "Sawmilling and planing of wood".


ashley saw mills Key Finiance

LIABILITIES £185.03k
-44%
CASH £275.65k
-21%
TOTAL ASSETS £307.41k
-31%
All Financial Figures

Current Directors

Director
ASHLEY, Robert
Appointed Date: 06 March 2012
63 years old

Director
ASHLEY, Thomas
Appointed Date: 06 March 2012
67 years old

Resigned Directors

Secretary
ASHLEY, June
Resigned: 31 July 2013

Director
ASHLEY, Eric Vernon
Resigned: 07 January 2012
Appointed Date: 17 July 1984
95 years old

Director
ASHLEY, Gwendoline Margaret Rose
Resigned: 06 March 2012
Appointed Date: 17 July 1984
90 years old

Persons With Significant Control

Mr Thomas Ashley
Notified on: 17 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Ashley
Notified on: 17 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLEY SAW MILLS LIMITED Events

25 Apr 2017
Unaudited abridged accounts made up to 31 January 2017
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2016
Previous accounting period shortened from 31 July 2016 to 31 January 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 75 more events
31 May 1988
Full accounts made up to 31 March 1987

11 Apr 1987
Full accounts made up to 31 March 1986

03 Apr 1987
Return made up to 31/12/86; full list of members

09 May 1986
Return made up to 31/12/85; full list of members

17 Jul 1984
Incorporation

ASHLEY SAW MILLS LIMITED Charges

12 November 1997
Debenture
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 November 1984
Fixed and floating charge
Delivered: 15 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…