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

ASH MANOR HOLDINGS LIMITED

UNIT 63 CLYWEDOG ROAD NORTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9XN,
Company Registration Number
03446118
Private Limited Company
Active

Company Overview

About Ash Manor Holdings Ltd
ASH MANOR HOLDINGS LIMITED was founded on 1997-10-07 and has its registered office in Wrexham. The organisation's status is listed as "Active". Ash Manor Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASH MANOR HOLDINGS LIMITED
 
Legal Registered Office
UNIT 63 CLYWEDOG ROAD NORTH
WREXHAM INDUSTRIAL ESTATE
WREXHAM
CLWYD
LL13 9XN
Other companies in LL13
 
Filing Information
Company Number 03446118
Company ID Number 03446118
Date formed 1997-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 04:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH MANOR HOLDINGS 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 ASH MANOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY DAWSON
Company Secretary 2015-04-13
STEPHEN DAVID CAMERON
Director 2014-01-31
JOHN HERBERT SCOTT DUNLOP
Director 2014-01-31
STEPHEN JOHN ELLIOTT
Director 2015-07-01
NICK WHELAN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID DOBBIN
Director 2014-01-31 2016-09-01
IAN RICHARD HUTTON
Director 1997-12-01 2016-03-31
NIGEL DAVID TAYLOR-WILKIN
Director 1997-12-01 2015-09-28
DANIEL JOSEPH MCALEESE
Director 2014-01-31 2015-06-30
SAMUEL ANDREW AGNEW
Company Secretary 2014-01-31 2015-04-13
IAN RICHARD HUTTON
Company Secretary 2003-06-30 2014-01-31
JILLIAN SHEILA HUTTON
Director 1997-12-01 2014-01-31
JOHN RICHARD HUTTON
Director 1997-12-01 2013-04-26
PAUL SEYMOUR SMITH-PALMER
Company Secretary 1997-12-01 2003-06-30
PAUL SEYMOUR SMITH-PALMER
Director 1997-12-01 2003-06-30
JOHN SHUFFLEBOTHAM
Director 1997-12-01 1999-10-11
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1997-10-07 1997-12-01
DAVID SEAN FITZGERALD
Director 1997-10-07 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID CAMERON ASH MANOR CHEESE COMPANY LIMITED Director 2014-01-31 CURRENT 1989-09-12 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
JOHN HERBERT SCOTT DUNLOP FIVEMILETOWN CREAMERY LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JOHN HERBERT SCOTT DUNLOP FIVEMILETOWN CHEESE LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JOHN HERBERT SCOTT DUNLOP ASH MANOR CHEESE COMPANY LIMITED Director 2014-01-31 CURRENT 1989-09-12 Active
JOHN HERBERT SCOTT DUNLOP MULLINS ICE CREAM LTD Director 2013-04-15 CURRENT 2000-07-18 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM (GB) LIMITED Director 2009-04-06 CURRENT 2003-04-22 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRY GROUP LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP HALIB FOODS LIMITED Director 2009-04-06 CURRENT 2003-09-25 Active
JOHN HERBERT SCOTT DUNLOP ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2009-04-06 CURRENT 2001-05-22 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM INGREDIENTS LIMITED Director 2009-04-06 CURRENT 1984-02-09 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM LIMITED Director 2009-04-06 CURRENT 1991-03-14 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM ICE CREAM LIMITED Director 2009-04-06 CURRENT 1999-02-16 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRIES LIMITED Director 2009-04-06 CURRENT 2000-09-12 Active
JOHN HERBERT SCOTT DUNLOP DROMONA QUALITY FOODS LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRY PRODUCTS LIMITED Director 2009-04-06 CURRENT 2002-02-05 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM FOODS LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP UNITED FEEDS LIMITED Director 2001-02-01 CURRENT 2000-03-01 Active
STEPHEN JOHN ELLIOTT DALE FARM GRIDCO LTD Director 2017-08-03 CURRENT 2017-08-03 Active
STEPHEN JOHN ELLIOTT ASH MANOR CHEESE COMPANY LIMITED Director 2015-10-16 CURRENT 1989-09-12 Active
STEPHEN JOHN ELLIOTT FIVEMILETOWN CREAMERY LIMITED Director 2015-07-01 CURRENT 2014-08-15 Active
STEPHEN JOHN ELLIOTT DALE FARM (GB) LIMITED Director 2015-07-01 CURRENT 2003-04-22 Active
STEPHEN JOHN ELLIOTT UNITED FEEDS LIMITED Director 2015-07-01 CURRENT 2000-03-01 Active
STEPHEN JOHN ELLIOTT MULLINS ICE CREAM LTD Director 2015-07-01 CURRENT 2000-07-18 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRY GROUP LIMITED Director 2015-07-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT HALIB FOODS LIMITED Director 2015-07-01 CURRENT 2003-09-25 Active
STEPHEN JOHN ELLIOTT ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2015-07-01 CURRENT 2001-05-22 Active
STEPHEN JOHN ELLIOTT DALE FARM INGREDIENTS LIMITED Director 2015-07-01 CURRENT 1984-02-09 Active
STEPHEN JOHN ELLIOTT DALE FARM ICE CREAM LIMITED Director 2015-07-01 CURRENT 1999-02-16 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRIES LIMITED Director 2015-07-01 CURRENT 2000-09-12 Active
STEPHEN JOHN ELLIOTT DROMONA QUALITY FOODS LIMITED Director 2015-07-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRY PRODUCTS LIMITED Director 2015-07-01 CURRENT 2002-02-05 Active
STEPHEN JOHN ELLIOTT FIVEMILETOWN CHEESE LIMITED Director 2015-07-01 CURRENT 2014-08-15 Active
STEPHEN JOHN ELLIOTT DALE FARM LAKELAND LIMITED Director 2015-06-01 CURRENT 2008-01-09 Active
STEPHEN JOHN ELLIOTT DALE FARM FOODS LIMITED Director 2015-06-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT MIVAN LIMITED Director 2000-10-03 CURRENT 1986-09-23 In Administration/Administrative Receiver
NICK WHELAN DAIRY UK LIMITED Director 2017-01-11 CURRENT 1985-12-13 Active
NICK WHELAN FIVEMILETOWN CREAMERY LIMITED Director 2016-09-01 CURRENT 2014-08-15 Active
NICK WHELAN DALE FARM (GB) LIMITED Director 2016-09-01 CURRENT 2003-04-22 Active
NICK WHELAN DALE FARM LAKELAND LIMITED Director 2016-09-01 CURRENT 2008-01-09 Active
NICK WHELAN UNITED FEEDS LIMITED Director 2016-09-01 CURRENT 2000-03-01 Active
NICK WHELAN MULLINS ICE CREAM LTD Director 2016-09-01 CURRENT 2000-07-18 Active
NICK WHELAN DALE FARM DAIRY GROUP LIMITED Director 2016-09-01 CURRENT 2002-02-08 Active
NICK WHELAN HALIB FOODS LIMITED Director 2016-09-01 CURRENT 2003-09-25 Active
NICK WHELAN ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2016-09-01 CURRENT 2001-05-22 Active
NICK WHELAN ASH MANOR CHEESE COMPANY LIMITED Director 2016-09-01 CURRENT 1989-09-12 Active
NICK WHELAN DALE FARM INGREDIENTS LIMITED Director 2016-09-01 CURRENT 1984-02-09 Active
NICK WHELAN DALE FARM ICE CREAM LIMITED Director 2016-09-01 CURRENT 1999-02-16 Active
NICK WHELAN DALE FARM DAIRIES LIMITED Director 2016-09-01 CURRENT 2000-09-12 Active
NICK WHELAN DROMONA QUALITY FOODS LIMITED Director 2016-09-01 CURRENT 2002-02-08 Active
NICK WHELAN DALE FARM DAIRY PRODUCTS LIMITED Director 2016-09-01 CURRENT 2002-02-05 Active
NICK WHELAN FIVEMILETOWN CHEESE LIMITED Director 2016-09-01 CURRENT 2014-08-15 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
2023-10-09CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-06-19DIRECTOR APPOINTED MR JOHN MARTIN MORGAN
2023-03-30APPOINTMENT TERMINATED, DIRECTOR OLIVER MCALLISTER
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11Memorandum articles filed
2022-10-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-11RES01ADOPT ARTICLES 11/10/22
2022-10-11MEM/ARTSARTICLES OF ASSOCIATION
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 034461180002
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034461180002
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID CAMERON
2021-08-30AP03Appointment of Dr Keith William Agnew as company secretary on 2021-08-30
2021-08-30TM02Termination of appointment of Michael Anthony Dawson on 2021-08-29
2021-04-21CH01Director's details changed for Mr Fred Alledn on 2021-04-19
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ELLIOTT
2020-09-10AP01DIRECTOR APPOINTED MR OLIVER MCALLISTER
2020-04-20AP01DIRECTOR APPOINTED MR FRED ALLEDN
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT SCOTT DUNLOP
2019-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-10-06PSC05Change of details for United Dairy Farmers Ltd as a person with significant control on 2017-01-24
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HUTTON
2017-01-26AAMDAmended dormat accounts made up to 2016-03-31
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 678.6
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED MR NICK WHELAN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID DOBBIN
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID TAYLOR-WILKIN
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 678.6
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN ELLIOTT
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH MCALEESE
2015-04-24AP03Appointment of Mr Michael Anthony Dawson as company secretary on 2015-04-13
2015-04-23TM02Termination of appointment of Samuel Andrew Agnew on 2015-04-13
2014-12-05AA01Current accounting period extended from 31/01/15 TO 31/03/15
2014-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 678.6
2014-10-03AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM Unit 63 Clywedog Road North Wrexham Industrial Estat Wrexham Clwyd LL13 9XN
2014-04-17AP01DIRECTOR APPOINTED MR STEPHEN DAVID CAMERON
2014-04-17AP01DIRECTOR APPOINTED MR JOHN HERBERT SCOTT DUNLOP
2014-02-20AP01DIRECTOR APPOINTED MR DANIEL JOSEPH MCALEESE
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN HUTTON
2014-02-20AP01DIRECTOR APPOINTED DR TIMOTHY DAVID DOBBIN
2014-02-20AP03SECRETARY APPOINTED MR SAMUEL ANDREW AGNEW
2014-02-20TM02APPOINTMENT TERMINATED, SECRETARY IAN HUTTON
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 678.6
2013-09-25AR0123/09/13 FULL LIST
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUTTON
2012-10-02AR0123/09/12 FULL LIST
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-09-28AR0123/09/11 FULL LIST
2010-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-09-27AR0123/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID TAYLOR-WILKIN / 01/10/2009
2009-10-22AR0123/09/09 FULL LIST
2009-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-10-17363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-05-16363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS; AMEND
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2007-10-29363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2006-09-25363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-09-26363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-12-17363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-25363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-06288aNEW SECRETARY APPOINTED
2003-02-05RES13MAY PURCHASE OWN SHARES 10/01/03
2002-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-10-29363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2000-11-06363(288)DIRECTOR RESIGNED
2000-11-06363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-10-22363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-14363sRETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS
1998-08-14SASHARES AGREEMENT OTC
1998-08-1488(2)PAD 20/05/98--------- £ SI 9990@.1=999 £ IC 1/1000
1998-07-28225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99
1998-05-28122S-DIV 20/05/98
1998-05-28123£ NC 100/1000 20/05/98
1998-01-09288aNEW DIRECTOR APPOINTED
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: UNIT 63, CLYWEDOG ROAD NORTH WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9NX
1998-01-07288bDIRECTOR RESIGNED
1997-12-15288aNEW DIRECTOR APPOINTED
1997-12-15288aNEW DIRECTOR APPOINTED
1997-12-15288aNEW SECRETARY APPOINTED
1997-12-15288bSECRETARY RESIGNED
1997-12-15288aNEW DIRECTOR APPOINTED
1997-12-15288aNEW DIRECTOR APPOINTED
1997-12-15288aNEW DIRECTOR APPOINTED
1997-12-05287REGISTERED OFFICE CHANGED ON 05/12/97 FROM: BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASH MANOR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ASH MANOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-24 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 ASH MANOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASH MANOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASH MANOR HOLDINGS LIMITED
Trademarks
We have not found any records of ASH MANOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASH MANOR HOLDINGS 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 (99999 - Dormant Company) as ASH MANOR HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASH MANOR HOLDINGS 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 ASH MANOR HOLDINGS 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 ASH MANOR HOLDINGS 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.