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

ASHLEY POWER LIMITED

12 MANOR PARK 35 WILLIS WAY, FLEET INDUSTRIAL ESTATE, POOLE, DORSET, BH15 3SZ,
Company Registration Number
03642510
Private Limited Company
Active

Company Overview

About Ashley Power Ltd
ASHLEY POWER LIMITED was founded on 1998-10-01 and has its registered office in Poole. The organisation's status is listed as "Active". Ashley Power Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHLEY POWER LIMITED
 
Legal Registered Office
12 MANOR PARK 35 WILLIS WAY
FLEET INDUSTRIAL ESTATE
POOLE
DORSET
BH15 3SZ
Other companies in BH14
 
Filing Information
Company Number 03642510
Company ID Number 03642510
Date formed 1998-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB185437537  
Last Datalog update: 2023-12-05 21:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY POWER 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.
Companies with same name ASHLEY POWER LIMITED
The following companies were found which have the same name as ASHLEY POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLEY POWER PLANT, LLC Active Company formed on the 2016-06-13
Ashley Power Consulting L.L.C. 609 Chestnut St Windsor CO 80550 Good Standing Company formed on the 2022-11-10

Company Officers of ASHLEY POWER LIMITED

Current Directors
Officer Role Date Appointed
CAROL SUE HAYWARD-TATE
Company Secretary 2004-04-02
GRAHAM ANTHONY HAYWARD-TATE
Director 1998-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GARY STEVEN HOLYOAK
Company Secretary 1998-12-08 2004-04-02
GARY STEVEN HOLYOAK
Director 1999-04-29 2004-04-02
DOROTHY MAY GRAEME
Nominated Secretary 1998-10-01 1998-12-08
LESLEY JOYCE GRAEME
Nominated Director 1998-10-01 1998-12-08

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
2023-08-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-06-21DIRECTOR APPOINTED MR COLIN JULIAN MOORE
2022-06-21AP01DIRECTOR APPOINTED MR COLIN JULIAN MOORE
2022-05-24APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANTHONY HAYWARD-TATE
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANTHONY HAYWARD-TATE
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-05-18AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-11PSC07CESSATION OF GRAHAM ANTHONY HAYWARD-TATE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-06PSC02Notification of Shell Bay Group Limited as a person with significant control on 2020-10-16
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-09TM02Termination of appointment of Carol Sue Hayward-Tate on 2020-09-09
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-27AP01DIRECTOR APPOINTED MR MARK RICHARD MOORE
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN PETER REES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MR STUART JOHN PETER REES
2018-07-03PSC04Change of details for Mr Graham Anthony Hayward-Tate as a person with significant control on 2018-07-03
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 580-586 Ashley Road Parkstone Poole Dorset BH14 0AQ
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04CH01Director's details changed for Mr Graham Anthony Hayward-Tate on 2015-12-10
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL SUE HAYWARD-TATE on 2015-12-10
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-08AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20CH01Director's details changed for Graham Anthony Tate on 2013-10-17
2013-11-20CH03SECRETARY'S DETAILS CHNAGED FOR CAROL SUE HAYWARD on 2013-10-17
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-02AR0101/10/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0101/10/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0101/10/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0101/10/10 ANNUAL RETURN FULL LIST
2010-06-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07AR0101/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY TATE / 01/10/2009
2009-04-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-12363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-09363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-10363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-17363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-27363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-05-22288aNEW DIRECTOR APPOINTED
1999-05-22225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-05-2288(2)RAD 30/04/99--------- £ SI 999@1=999 £ IC 1/1000
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-01-05CERTNMCOMPANY NAME CHANGED NETWORK PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/01/99
1998-12-31288aNEW DIRECTOR APPOINTED
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bSECRETARY RESIGNED
1998-12-31288aNEW SECRETARY APPOINTED
1998-12-31287REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-11-27SRES01ADOPT MEM AND ARTS 01/10/98
1998-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to ASHLEY POWER 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 ASHLEY POWER 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
DEBENTURE 1999-04-14 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 128,601
Provisions For Liabilities Charges 2012-01-01 £ 4,284

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 ASHLEY POWER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 26,317
Current Assets 2012-01-01 £ 206,753
Debtors 2012-01-01 £ 90,451
Fixed Assets 2012-01-01 £ 122,819
Shareholder Funds 2012-01-01 £ 196,687
Stocks Inventory 2012-01-01 £ 89,985
Tangible Fixed Assets 2012-01-01 £ 23,069

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHLEY POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY POWER LIMITED
Trademarks
We have not found any records of ASHLEY POWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHLEY POWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-11-25 GBP £15 Response Repairs
Borough of Poole 2016-03-16 GBP £24 Materials - Planned Work
Borough of Poole 2015-10-28 GBP £58 Materials - Planned Work
Borough of Poole 2014-05-22 GBP £46 Materials - Planned Work
Borough of Poole 2014-04-04 GBP £21 Materials - Planned Work

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY POWER 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.
Import/Export of Goods
Goods imported/exported by ASHLEY POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084835080Flywheels and pulleys, incl. pulley blocks (excl. of cast iron or cast steel)
2018-06-0084829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2017-02-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY POWER 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 ASHLEY POWER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1