ASHLANE MERCHANTS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1JR

Company number 01821490
Status Active
Incorporation Date 4 June 1984
Company Type Private Limited Company
Address THE ASHLANE CENTRE, WORCESTER ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 1JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Previous accounting period extended from 31 October 2015 to 30 April 2016. The most likely internet sites of ASHLANE MERCHANTS LIMITED are www.ashlanemerchants.co.uk, and www.ashlane-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Blakedown Rail Station is 3.8 miles; to Hagley Rail Station is 5.5 miles; to Stourbridge Junction Rail Station is 7.1 miles; to Droitwich Spa Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashlane Merchants Limited is a Private Limited Company. The company registration number is 01821490. Ashlane Merchants Limited has been working since 04 June 1984. The present status of the company is Active. The registered address of Ashlane Merchants Limited is The Ashlane Centre Worcester Road Kidderminster Worcestershire Dy10 1jr. . CLARKE, Louise is a Secretary of the company. CLARKE, Jeremy Ian is a Director of the company. Secretary BANNER, Barry has been resigned. Secretary CHAPLAIN, Iris has been resigned. Secretary LANE, Susan Olivia has been resigned. Secretary MARTIN, Lynette has been resigned. Secretary WHILEY, Ruth Lee has been resigned. Director CLARKE, Louise has been resigned. Director CLARKE, Louise has been resigned. Director LANE, Alan has been resigned. Director LANE, Helen has been resigned. Director LANE, Susan Olivia has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CLARKE, Louise
Appointed Date: 07 November 2013

Director
CLARKE, Jeremy Ian
Appointed Date: 01 December 2000
63 years old

Resigned Directors

Secretary
BANNER, Barry
Resigned: 30 September 2007
Appointed Date: 10 February 2006

Secretary
CHAPLAIN, Iris
Resigned: 07 November 2013
Appointed Date: 09 January 2013

Secretary
LANE, Susan Olivia
Resigned: 19 February 2001

Secretary
MARTIN, Lynette
Resigned: 10 February 2006
Appointed Date: 19 February 2001

Secretary
WHILEY, Ruth Lee
Resigned: 09 January 2013
Appointed Date: 01 October 2007

Director
CLARKE, Louise
Resigned: 17 May 2005
Appointed Date: 01 January 2004
61 years old

Director
CLARKE, Louise
Resigned: 19 August 2003
Appointed Date: 06 March 2001
61 years old

Director
LANE, Alan
Resigned: 19 February 2001
79 years old

Director
LANE, Helen
Resigned: 16 December 1999
54 years old

Director
LANE, Susan Olivia
Resigned: 19 February 2001
78 years old

Persons With Significant Control

Mr Jeremy Ian Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Clarke
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLANE MERCHANTS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Confirmation statement made on 30 June 2016 with updates
06 Jul 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

...
... and 87 more events
15 Jul 1987
Return made up to 24/04/87; full list of members

05 Jun 1986
Accounting reference date shortened from 31/03 to 31/10

14 May 1986
Accounts for a small company made up to 31 October 1985

14 May 1986
Return made up to 30/04/86; full list of members

04 Jun 1984
Incorporation

ASHLANE MERCHANTS LIMITED Charges

25 November 1997
Debenture
Delivered: 4 December 1997
Status: Satisfied on 20 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1988
Debenture
Delivered: 28 December 1988
Status: Satisfied on 31 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…