Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBY FASHIONS LIMITED
Company Information for

ASHBY FASHIONS LIMITED

The Silverworks, 67-71 Northwood Street, Birmingham, WEST MIDLANDS, B3 1TX,
Company Registration Number
01339772
Private Limited Company
Liquidation

Company Overview

About Ashby Fashions Ltd
ASHBY FASHIONS LIMITED was founded on 1977-11-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ashby Fashions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHBY FASHIONS LIMITED
 
Legal Registered Office
The Silverworks
67-71 Northwood Street
Birmingham
WEST MIDLANDS
B3 1TX
Other companies in LE67
 
Filing Information
Company Number 01339772
Company ID Number 01339772
Date formed 1977-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-15 11:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBY FASHIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHBY FASHIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALBERT RICHARDS
Company Secretary 2009-01-13
CHRISTOPHER ALBERT RICHARDS
Director 1991-05-23
DAVID RICHARDS
Director 2009-01-13
MICHAEL FRANK RICHARDS
Director 2009-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY VINCENT RICHARDS
Company Secretary 1999-11-12 2009-01-13
EMILY FRANCES RICHARDS
Company Secretary 1991-05-23 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANK RICHARDS S V RICHARDS BUILDING CONTRACTORS LIMITED Director 2015-10-01 CURRENT 2006-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Final Gazette dissolved via compulsory strike-off
2023-12-15Voluntary liquidation. Notice of members return of final meeting
2023-05-24CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-12-15Voluntary liquidation declaration of solvency
2022-12-15LIQ01Voluntary liquidation declaration of solvency
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM 9 Melbourne Road Coleorton Coalville Leicestershire LE67 8JH
2022-12-06600Appointment of a voluntary liquidator
2022-12-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-23
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-02AA01Previous accounting period extended from 31/03/22 TO 30/06/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07AP03Appointment of Mr Michael Frank Richards as company secretary on 2021-06-05
2021-06-07TM02Termination of appointment of Christopher Albert Richards on 2021-06-05
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-06-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0130/04/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0130/04/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0130/04/13 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2011-07-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0130/04/11 ANNUAL RETURN FULL LIST
2010-06-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 30/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT RICHARDS / 30/04/2010
2009-11-24AP01DIRECTOR APPOINTED MICHAEL FRANK RICHARDS
2009-07-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-06363aReturn made up to 30/04/09; full list of members
2009-03-10288aSECRETARY APPOINTED CHRISTOPHER ALBERT RICHARDS
2009-03-10288aDIRECTOR APPOINTED DAVID RICHARDS
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY STANLEY RICHARDS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-04363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-06-12363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-02288aNEW SECRETARY APPOINTED
2000-06-02288bSECRETARY RESIGNED
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 34 MARKET STREET ASHBY-DE-LA-ZOUCH LEICS LE6 5AN
1999-08-06363sRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-11363sRETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-25363sRETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-13363sRETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS
1995-12-20225(1)ACCOUNTING REF. DATE EXT FROM 11/02 TO 31/03
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/02/95
1995-05-23363sRETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS
1994-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/02/94
1994-05-23SMALL COMPANY ACCOUNTS MADE UP TO 11/02/94
1994-05-20363sRETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS
1993-05-21363sRETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS
1993-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/02/93
1993-04-27SMALL COMPANY ACCOUNTS MADE UP TO 11/02/93
1992-06-01363sRETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS
1992-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/02/92
1992-06-01SMALL COMPANY ACCOUNTS MADE UP TO 11/02/92
1991-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/02/91
1991-06-07363bRETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS
1991-06-07SMALL COMPANY ACCOUNTS MADE UP TO 11/02/91
1991-03-13395PARTICULARS OF MORTGAGE/CHARGE
1990-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/02/90
1990-07-03Return made up to 23/05/90; full list of members
1990-07-03SMALL COMPANY ACCOUNTS MADE UP TO 11/02/90
1989-07-03Registered office changed on 03/07/89 from:\40 market st ashby-de-la zouch leic LE6 5AN
1989-07-03Return made up to 30/06/89; full list of members
1989-07-03SMALL COMPANY ACCOUNTS MADE UP TO 11/02/89
1988-06-28Return made up to 15/06/88; full list of members
1988-06-16SMALL COMPANY ACCOUNTS MADE UP TO 11/02/88
1987-11-27Return made up to 12/11/87; full list of members
1987-11-27SMALL COMPANY ACCOUNTS MADE UP TO 11/02/87
1987-02-11Return made up to 05/11/86; full list of members
1987-02-11Full accounts made up to 1986-02-11
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ASHBY FASHIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-25
Appointmen2022-11-25
Resolution2022-11-25
Fines / Sanctions
No fines or sanctions have been issued against ASHBY FASHIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-03-13 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBY FASHIONS LIMITED

Intangible Assets
Patents
We have not found any records of ASHBY FASHIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBY FASHIONS LIMITED
Trademarks
We have not found any records of ASHBY FASHIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBY FASHIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ASHBY FASHIONS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ASHBY FASHIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyASHBY FASHIONS LIMITEDEvent Date2022-11-25
 
Initiating party Event TypeAppointmen
Defending partyASHBY FASHIONS LIMITEDEvent Date2022-11-25
Company Number: 01339772 Name of Company: ASHBY FASHIONS LIMITED Nature of Business: Other accommodation Registered office: 9 Melbourne Road, Coleorton, Coalville, LE67 8JH Principal trading address:…
 
Initiating party Event TypeResolution
Defending partyASHBY FASHIONS LIMITEDEvent Date2022-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBY FASHIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBY FASHIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.