JOSEPH ASH LIMITED
SOLIHULL JOSEPH ASH & SON LIMITED

Hellopages » West Midlands » Solihull » B90 4LH

Company number 00154773
Status Active
Incorporation Date 1 May 1919
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 11,540,000 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 11,540,000 . The most likely internet sites of JOSEPH ASH LIMITED are www.josephash.co.uk, and www.joseph-ash.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and five months. Joseph Ash Limited is a Private Limited Company. The company registration number is 00154773. Joseph Ash Limited has been working since 01 May 1919. The present status of the company is Active. The registered address of Joseph Ash Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. GREEN, Gerald Anthony is a Director of the company. HALL, Richard John Leslie is a Director of the company. HOPKINS, Steven John is a Director of the company. MUIR, Derek William is a Director of the company. PEGLER, Mark is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Director ALMOND, Donald Barrie has been resigned. Director BURR, Christopher John has been resigned. Director CONGRAVE, David Roger has been resigned. Director COPE, Timothy Andrew Mcgilp has been resigned. Director EVERETT, Howard Caile has been resigned. Director FINCH, Brian Jonathan has been resigned. Director GROVE, David Leslie has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director RICHARDS, Robin has been resigned. Director ROBBINS, Terence Alfred has been resigned. Director SPURR, William has been resigned. Director STEVENS, Harry James Roy has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
GREEN, Gerald Anthony
Appointed Date: 27 May 2004
64 years old

Director
HALL, Richard John Leslie
Appointed Date: 01 April 2015
51 years old

Director
HOPKINS, Steven John
Appointed Date: 28 October 2005
69 years old

Director
MUIR, Derek William
Appointed Date: 18 January 2006
65 years old

Director
PEGLER, Mark
Appointed Date: 11 March 2008
57 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 04 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Director
ALMOND, Donald Barrie
Resigned: 30 January 2004
80 years old

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 01 January 2002
76 years old

Director
CONGRAVE, David Roger
Resigned: 31 October 2000
Appointed Date: 01 November 1996
79 years old

Director
COPE, Timothy Andrew Mcgilp
Resigned: 31 December 2005
81 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
FINCH, Brian Jonathan
Resigned: 28 February 2014
Appointed Date: 01 November 1998
63 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
82 years old

Director
RICHARDS, Robin
Resigned: 30 April 2014
Appointed Date: 01 March 1993
73 years old

Director
ROBBINS, Terence Alfred
Resigned: 28 February 1993
90 years old

Director
SPURR, William
Resigned: 11 November 2004
Appointed Date: 02 February 2004
60 years old

Director
STEVENS, Harry James Roy
Resigned: 01 April 1998
84 years old

JOSEPH ASH LIMITED Events

14 Jul 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 11,540,000

29 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,540,000

06 Jun 2015
Full accounts made up to 31 December 2014
15 Apr 2015
Appointment of Mr Richard John Leslie Hall as a director on 1 April 2015
...
... and 146 more events
30 Jun 1978
Accounts made up to 30 December 1977
29 Jun 1977
Accounts made up to 31 December 1976
28 Jun 1977
Accounts made up to 3 January 1975
09 Jul 1975
Accounts made up to 3 January 1975
01 May 1919
Certificate of incorporation

JOSEPH ASH LIMITED Charges

12 September 2003
Security agreement
Delivered: 29 September 2003
Status: Satisfied on 20 July 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All the property specified in schedule 2 of the deed, all…
14 September 2001
Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement")
Delivered: 24 September 2001
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC (The "Security Agent") as Agent and Trustee for Thefinance Parties (as Defined in the Credit Agreement)
Description: By way of a first legal mortgage the properties k/a land…
6 April 1967
Trust deed
Delivered: 19 April 1967
Status: Satisfied on 31 March 1994
Persons entitled: Wesleyan & General Assurance Soc.
Description: A floating charge. Undertaking and all property and assets…