ASHMAN & CLOUGH LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7XU

Company number 01054247
Status Active
Incorporation Date 12 May 1972
Company Type Private Limited Company
Address HOME FARM BUILDINGS UNIT 8, STOKE BRUERNE, TOWCESTER, NORTHAMPTONSHIRE, NN12 7XU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of ASHMAN & CLOUGH LIMITED are www.ashmanclough.co.uk, and www.ashman-clough.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Northampton Rail Station is 7.3 miles; to Milton Keynes Central Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashman Clough Limited is a Private Limited Company. The company registration number is 01054247. Ashman Clough Limited has been working since 12 May 1972. The present status of the company is Active. The registered address of Ashman Clough Limited is Home Farm Buildings Unit 8 Stoke Bruerne Towcester Northamptonshire Nn12 7xu. . R RAJANI & CO LTD is a Secretary of the company. ASHMAN, Catherine is a Director of the company. WHITTAKER, Alan Keith is a Director of the company. WOOD, James Michael is a Director of the company. Secretary ASHMAN, Catherine has been resigned. Secretary ASHMAN, Catherine has been resigned. Secretary ZANT BOER, Ian has been resigned. Director ASHMAN, Benjamin has been resigned. Director PARKES, Helen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
R RAJANI & CO LTD
Appointed Date: 19 December 2003

Director
ASHMAN, Catherine

66 years old

Director
WHITTAKER, Alan Keith
Appointed Date: 02 November 2011
82 years old

Director
WOOD, James Michael
Appointed Date: 01 June 2004
62 years old

Resigned Directors

Secretary
ASHMAN, Catherine
Resigned: 19 December 2003
Appointed Date: 17 July 2003

Secretary
ASHMAN, Catherine
Resigned: 08 August 1996

Secretary
ZANT BOER, Ian
Resigned: 17 July 2003
Appointed Date: 08 August 1996

Director
ASHMAN, Benjamin
Resigned: 08 August 1996
68 years old

Director
PARKES, Helen
Resigned: 19 December 2003
Appointed Date: 08 August 1996
67 years old

Persons With Significant Control

Mrs Catherine Ashman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Michael Wood
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHMAN & CLOUGH LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 May 2016
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

16 Dec 2015
Secretary's details changed for R Rajani & Co Ltd on 6 October 2014
16 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 89 more events
22 Dec 1988
Accounts for a small company made up to 31 May 1988
22 Dec 1988
Return made up to 02/12/88; full list of members

15 Apr 1988
Accounts for a small company made up to 31 May 1987

10 Feb 1987
Full accounts made up to 31 May 1986
10 Feb 1987
Return made up to 05/02/87; full list of members

ASHMAN & CLOUGH LIMITED Charges

12 June 2006
All assets debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 1990
Fixed and floating charge
Delivered: 31 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
3 March 1986
Legal charge
Delivered: 5 March 1986
Status: Satisfied on 16 May 2006
Persons entitled: Midland Bank PLC
Description: F/H land adjoining 5 chapel lane, blisworth…