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

D M & C ASH LIMITED

UNIT 1, GHYLL INDUSTRIAL ESTATE, HEATHFIELD, EAST SUSSEX, TN21 8AW,
Company Registration Number
02784145
Private Limited Company
Active

Company Overview

About D M & C Ash Ltd
D M & C ASH LIMITED was founded on 1993-01-27 and has its registered office in Heathfield. The organisation's status is listed as "Active". D M & C Ash Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D M & C ASH LIMITED
 
Legal Registered Office
UNIT 1
GHYLL INDUSTRIAL ESTATE
HEATHFIELD
EAST SUSSEX
TN21 8AW
Other companies in TN22
 
Filing Information
Company Number 02784145
Company ID Number 02784145
Date formed 1993-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB621565356  
Last Datalog update: 2024-03-07 01:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D M & C ASH 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 D M & C ASH LIMITED

Current Directors
Officer Role Date Appointed
COLLETTE ASH
Company Secretary 1993-02-10
COLLETTE ASH
Director 2006-03-03
DEAN MICHAEL ASH
Director 1993-02-10
STEPHEN RICHARD JONES
Director 2006-03-22
PAUL COLIN SUMPTER
Director 2006-03-15
IAN ALEXANDER WALLACE
Director 2006-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HEAD
Director 2011-01-04 2013-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-27 1993-02-10
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-27 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLETTE ASH ASH DRYWALL LIMITED Company Secretary 2008-04-02 CURRENT 2008-04-02 Active
COLLETTE ASH ASH HOLDINGS LIMITED Company Secretary 1993-01-12 CURRENT 1992-12-17 Active
COLLETTE ASH DMCA DEVELOPMENTS LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
COLLETTE ASH ASH DRYWALL LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
COLLETTE ASH ASH HOLDINGS LIMITED Director 1993-03-22 CURRENT 1992-12-17 Active
DEAN MICHAEL ASH DMCA DEVELOPMENTS LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
DEAN MICHAEL ASH ASH DRYWALL LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
DEAN MICHAEL ASH ASH HOLDINGS LIMITED Director 1993-01-12 CURRENT 1992-12-17 Active
STEPHEN RICHARD JONES ASH DRYWALL LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
PAUL COLIN SUMPTER ASH DRYWALL LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
IAN ALEXANDER WALLACE ASH DRYWALL LIMITED Director 2008-04-02 CURRENT 2008-04-02 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
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR SEAN ASH
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-30PSC02Notification of Ash Drywall Limited as a person with significant control on 2016-04-06
2019-10-30PSC07CESSATION OF DEAN MICHAEL ASH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027841450004
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027841450004
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 103
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 103
2015-10-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM Unit 1 Bluebell Business Park Danehill East Sussex TN22 3HQ
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027841450003
2015-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 103
2014-11-11AR0124/10/14 ANNUAL RETURN FULL LIST
2014-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 103
2013-10-24AR0124/10/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEAD
2012-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-11-20AR0123/10/12 ANNUAL RETURN FULL LIST
2012-11-20CH01Director's details changed for Mr Dean Michael Ash on 2012-10-23
2012-11-19CH01Director's details changed for Mrs Collette Ash on 2012-10-23
2011-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-10-24AR0123/10/11 ANNUAL RETURN FULL LIST
2011-08-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-03MG01Particulars of a mortgage or charge / charge no: 2
2011-04-05AP01DIRECTOR APPOINTED MR PETER HEAD
2011-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-26AR0123/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL ASH / 24/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 24/09/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 24/09/2010
2009-12-09AR0123/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 23/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER WALLACE / 23/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN SUMPTER / 23/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JONES / 23/10/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 23/10/2009
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-06AUDAUDITOR'S RESIGNATION
2008-04-0788(2)CAPITALS NOT ROLLED UP
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-25363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-10-30363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: ASH HOUSE THE BROYLE RINGMER EAST SUSSEX BN8 5NW
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2005-12-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-27363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-2588(2)RAD 06/10/05--------- £ SI 98@1=98 £ IC 5/103
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-02363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-17363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-3188(2)RAD 27/10/03--------- £ SI 1@1=1 £ IC 4/5
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-0488(2)RAD 20/07/03-20/07/03 £ SI 2@1=2 £ IC 2/4
2003-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-28122DIV S-DIV 14/07/03
2003-07-28RES13SUB DIVIDE 14/07/03
2002-11-16363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-29363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-12-18363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-12-09363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-01-12363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1997-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0224901 Active Licenced property: GHYLL INDUSTRIAL ESTATE UNIT 1 HEATHFIELD GB TN21 8AW.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0224901 Active Licenced property: GHYLL INDUSTRIAL ESTATE UNIT 1 HEATHFIELD GB TN21 8AW.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0224901 Active Licenced property: GHYLL INDUSTRIAL ESTATE UNIT 1 HEATHFIELD GB TN21 8AW.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D M & C ASH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding HSBC BANK PLC
2015-06-23 Outstanding HSBC BANK PLC
DEBENTURE 2011-08-03 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1993-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 D M & C ASH LIMITED

Intangible Assets
Patents
We have not found any records of D M & C ASH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D M & C ASH LIMITED
Trademarks
We have not found any records of D M & C ASH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D M & C ASH 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 (43999 - Other specialised construction activities n.e.c.) as D M & C ASH LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where D M & C ASH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D M & C ASH 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 D M & C ASH 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.