E M ASHBY LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5AY

Company number 01059390
Status Active
Incorporation Date 26 June 1972
Company Type Private Limited Company
Address THE MILL, FREE CHURCH PASSAGE, ST. IVES, CAMBRIDGESHIRE, PE27 5AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E M ASHBY LIMITED are www.emashby.co.uk, and www.e-m-ashby.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-three years and four months. E M Ashby Limited is a Private Limited Company. The company registration number is 01059390. E M Ashby Limited has been working since 26 June 1972. The present status of the company is Active. The registered address of E M Ashby Limited is The Mill Free Church Passage St Ives Cambridgeshire Pe27 5ay. The company`s financial liabilities are £988.55k. It is £12.83k against last year. The cash in hand is £24.54k. It is £7.29k against last year. And the total assets are £1257.05k, which is £68.46k against last year. WHELAN, Diana Elizabeth is a Secretary of the company. HANDLEY, Graham Phillip is a Director of the company. HANDLEY, Martyn Nicholas is a Director of the company. WHELAN, Diana Elizabeth is a Director of the company. Secretary HANDLEY, Phillip Cecil has been resigned. Director HANDLEY, Phillip Cecil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


e m ashby Key Finiance

LIABILITIES £988.55k
+1%
CASH £24.54k
+42%
TOTAL ASSETS £1257.05k
+5%
All Financial Figures

Current Directors

Secretary
WHELAN, Diana Elizabeth
Appointed Date: 01 April 2009

Director

Director

Director

Resigned Directors

Secretary
HANDLEY, Phillip Cecil
Resigned: 01 April 2009

Director
HANDLEY, Phillip Cecil
Resigned: 30 March 2011
109 years old

E M ASHBY LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

07 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
25 Nov 1988
Full accounts made up to 31 March 1987

08 Nov 1988
Return made up to 19/04/88; full list of members

20 May 1988
Return made up to 10/05/87; full list of members

13 Aug 1987
Full accounts made up to 31 March 1986

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

E M ASHBY LIMITED Charges

13 March 2009
Assignment of rental income
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from: 4 & 4A market hill & 1 to 3 free church…
13 March 2009
Assinment of rental income
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from: 34-36 thorpe wood business park…
13 March 2009
Assignment of rental income
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from: land on the SE side of rosemary lane…
13 March 2009
Legal & general charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 4 & 4A market hill & 1 to 3 free church passage st ives…
13 March 2009
Legal & general charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 34-36 thorpe wood business park, peterborough…
13 March 2009
Legal & general charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land on the SE side of rosemary lane k/a the warehouse 4…
22 May 2007
Legal charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 and 36 thorpe wood peterborough CB305833 and CB305834…
17 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1996
Legal mortgage
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at coldhams lane cherry hinton cambridge unit 1, 4…
30 August 1984
Legal charge
Delivered: 4 September 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 4 & 5 market hill and free church…