THE ASHBANK GROUP LIMITED
STOCKTON-ON-TEES CROSSCO (1295) LIMITED STANLAND GROUP LIMITED (THE)

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 9JU

Company number 00975849
Status Active
Incorporation Date 26 March 1970
Company Type Private Limited Company
Address FORTY HOUSE EARLSWAY, TEESSIDE INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS17 9JU
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016. The most likely internet sites of THE ASHBANK GROUP LIMITED are www.theashbankgroup.co.uk, and www.the-ashbank-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Yarm Rail Station is 3.3 miles; to Middlesbrough Rail Station is 4.4 miles; to Billingham Rail Station is 5.8 miles; to Seaton Carew Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ashbank Group Limited is a Private Limited Company. The company registration number is 00975849. The Ashbank Group Limited has been working since 26 March 1970. The present status of the company is Active. The registered address of The Ashbank Group Limited is Forty House Earlsway Teesside Industrial Estate Stockton On Tees Cleveland Ts17 9ju. . BROCKBANK, Christopher Tyrrell is a Director of the company. Secretary BROCKBANK, Noelle Mary Bernadette has been resigned. Director BRICE, Elizabeth Deborah Margaret has been resigned. Director BROCKBANK, Andrew James has been resigned. Director BROCKBANK, James Tyrrell has been resigned. Director BROCKBANK, Pamela Margaret Oxley has been resigned. Director HARPER, Andrew William has been resigned. Director MONCUR, Sarah Emma Julia has been resigned. Director POSTLE, Kenneth has been resigned. Director ROWNTREE, Katherine Priscilla Ruth has been resigned. Director ROWNTREE, Richard Stephenson has been resigned. Director WHALDALL, William has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director

Resigned Directors

Secretary
BROCKBANK, Noelle Mary Bernadette
Resigned: 27 October 2016

Director
BRICE, Elizabeth Deborah Margaret
Resigned: 23 May 1997
62 years old

Director
BROCKBANK, Andrew James
Resigned: 28 November 2013
68 years old

Director
BROCKBANK, James Tyrrell
Resigned: 24 December 1995
104 years old

Director
BROCKBANK, Pamela Margaret Oxley
Resigned: 19 August 1993
100 years old

Director
HARPER, Andrew William
Resigned: 23 May 1997
Appointed Date: 17 October 1995
60 years old

Director
MONCUR, Sarah Emma Julia
Resigned: 28 November 2013
59 years old

Director
POSTLE, Kenneth
Resigned: 31 December 1991
98 years old

Director
ROWNTREE, Katherine Priscilla Ruth
Resigned: 28 November 2013
59 years old

Director
ROWNTREE, Richard Stephenson
Resigned: 31 July 1997
104 years old

Director
WHALDALL, William
Resigned: 29 April 2006
83 years old

Persons With Significant Control

Crossco (1298) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ASHBANK GROUP LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016
19 Jan 2016
Registration of charge 009758490014, created on 13 January 2016
19 Jan 2016
Satisfaction of charge 009758490013 in full
...
... and 125 more events
07 Aug 1987
New director appointed

29 Jan 1987
Accounts for a small company made up to 31 March 1986

04 Nov 1986
Return made up to 15/05/86; full list of members
02 Oct 1986
New director appointed

26 Mar 1970
Certificate of incorporation

THE ASHBANK GROUP LIMITED Charges

13 January 2016
Charge code 0097 5849 0014
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Noelle Mary Bernadette Brockbank
Description: 39 oxbridge lane stockton on tees.
30 January 2014
Charge code 0097 5849 0013
Delivered: 4 February 2014
Status: Satisfied on 19 January 2016
Persons entitled: O.T.E.C. Limited
Description: 39 oxbridge lane stockton on tees.
30 January 2014
Charge code 0097 5849 0012
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Pamela Margaret Oxley Brockbank
Description: 419 linthorpe road middlesbrough.
12 November 2004
Legal mortgage
Delivered: 17 November 2004
Status: Satisfied on 27 March 2013
Persons entitled: Yorkshire Bank PLC
Description: BT50/1 saddler foster way teeside industrial estate…
27 August 2003
Legal mortgage
Delivered: 3 September 2003
Status: Satisfied on 27 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 124 126 128 and 130 oxford road hartlepool t/n CE123261…
11 August 2003
Legal mortgage
Delivered: 13 August 2003
Status: Satisfied on 6 April 2013
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 4 high street spenymoor. Assigns…
31 July 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 27 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 2A bishopthorpe road york. Assigns the goodwill of all…
31 July 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 27 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 9A bowes road industrial estate riverside park…
31 July 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 27 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 133 & 135 stockton road hartlepool. Assigns the goodwill of…
31 July 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 6 April 2013
Persons entitled: Yorkshire Bank PLC
Description: Unit B1 phase 2 site j riverside park middlesbrough…
31 July 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 6 April 2013
Persons entitled: Yorkshire Bank PLC
Description: 128, 130, 132, 134, 136 and 138 parliament road…
31 July 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 27 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 419 linthorpe road middlesbrough. Assigns the goodwill of…
27 November 2000
Legal mortgage
Delivered: 7 December 2000
Status: Satisfied on 6 April 2013
Persons entitled: Yorkshire Bank PLC
Description: Unit 9D bowes road riverside industrial estate…
21 September 1990
Deed of charge
Delivered: 4 October 1990
Status: Satisfied on 12 February 1994
Persons entitled: Yorkshire Bank PLC.
Description: All monies standing to the credit of a bank account no…