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

ASHLEY ANDERSON LIMITED

BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE, CASTLE MEADOW ROAD, NOTTINGHAM, NG2 1BJ,
Company Registration Number
04538102
Private Limited Company
Active

Company Overview

About Ashley Anderson Ltd
ASHLEY ANDERSON LIMITED was founded on 2002-09-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ashley Anderson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHLEY ANDERSON LIMITED
 
Legal Registered Office
BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE
CASTLE MEADOW ROAD
NOTTINGHAM
NG2 1BJ
Other companies in HA5
 
Previous Names
ASHLEY CONTRACTS LTD27/07/2009
Filing Information
Company Number 04538102
Company ID Number 04538102
Date formed 2002-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB797841463  
Last Datalog update: 2024-04-06 21:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY ANDERSON 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 ANDERSON LIMITED
The following companies were found which have the same name as ASHLEY ANDERSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLEY ANDERSON Singapore Dissolved Company formed on the 2008-09-10
ASHLEY ANDERSON PTE LTD PASIR PANJANG ROAD Singapore 118521 Dissolved Company formed on the 2008-09-10
ASHLEY ANDERSON, INC. 16511 SW 77 COURT MIAMI FL 33157 Inactive Company formed on the 2003-03-27
ASHLEY ANDERSON PA 700 S OCEAN BLVD BOCA RATON FL 33432 Inactive Company formed on the 2017-11-15
ASHLEY ANDERSON B B INC Georgia Unknown
ASHLEY ANDERSON DEVELOPMENTS LTD 69 HIGH STREET BIDEFORD DEVON EX39 2AT Active Company formed on the 2019-09-16
ASHLEY ANDERSON PROPERTIES LTD 69 HIGH STREET BIDEFORD DEVON EX39 2AT Active Company formed on the 2021-06-18

Company Officers of ASHLEY ANDERSON LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN HARRISON
Director 2010-01-27
JEREMY MICHAEL ROLPH
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BLACKETT
Director 2014-11-03 2018-06-22
KEITH JOHN MANVELL
Director 2010-01-27 2014-12-31
SIMON BARRIE TOWNSEND
Director 2010-12-01 2011-06-09
NICHOLAS ADCOCK
Company Secretary 2007-02-19 2010-08-01
NICHOLAS ADCOCK
Director 2007-02-19 2010-08-01
JOHN WILLIAM GARDNER
Director 2007-06-01 2010-07-03
PAUL WAYNE WILLIAMS
Director 2002-11-18 2009-09-30
COLIN WEBB
Director 2007-06-04 2007-06-04
ALAN STEWART LAMBERT
Company Secretary 2007-01-19 2007-02-19
ALAN STEWART LAMBERT
Director 2002-09-18 2007-02-19
SIMON HARTLEY PICKFORD
Company Secretary 2004-09-24 2007-01-12
SIMON HARTLEY PICKFORD
Director 2004-03-19 2007-01-12
PAUL WAYNE WILLIAMS
Company Secretary 2003-10-20 2004-09-24
JAMESON SERVICES LIMITED
Company Secretary 2002-09-18 2003-10-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-09-18 2002-09-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-09-18 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN HARRISON MOBILITAS GROUP LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
MALCOLM JOHN HARRISON 32 HIGH STREET, LIMITED Director 2016-12-21 CURRENT 2016-11-30 Active
MALCOLM JOHN HARRISON ABILIZE LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
MALCOLM JOHN HARRISON CX UNDERWEAR LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MOTION HEALTHCARE LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
MALCOLM JOHN HARRISON COMFORT AT HOME LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
MALCOLM JOHN HARRISON GLOBEGOLD LIMITED Director 2013-01-21 CURRENT 2012-10-31 Active
MALCOLM JOHN HARRISON MH QUO LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active - Proposal to Strike off
MALCOLM JOHN HARRISON DISCOUNT MOBILITY DIRECT LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-05-27
MALCOLM JOHN HARRISON CARECO (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MALCOLM JOHN HARRISON ELECTROMOTION LIMITED Director 2007-06-21 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MJWH LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON ASSISTIVE BATHING LIMITED Director 2001-04-07 CURRENT 2001-02-20 Active
MALCOLM JOHN HARRISON WILLOWBROOK LIMITED Director 1999-09-20 CURRENT 1999-06-29 Active
MALCOLM JOHN HARRISON DMD MOBILITY LIMITED Director 1998-12-29 CURRENT 1998-12-29 Dissolved 2014-03-11
MALCOLM JOHN HARRISON SPACEMAKER FURNITURE LIMITED Director 1998-12-14 CURRENT 1998-11-06 Active
MALCOLM JOHN HARRISON AIDCALL LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
MALCOLM JOHN HARRISON SPACEMAKER GROUP LIMITED Director 1998-01-19 CURRENT 1997-11-17 Active
MALCOLM JOHN HARRISON ERINSTAR LIMITED Director 1997-03-19 CURRENT 1996-03-29 Active
MALCOLM JOHN HARRISON KINGSWOOD CORPORATION LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
MALCOLM JOHN HARRISON MONTROSE FURNITURE LIMITED Director 1994-05-23 CURRENT 1994-05-23 Active
MALCOLM JOHN HARRISON Q-MOTION LIMITED Director 1992-06-26 CURRENT 1992-06-16 Active - Proposal to Strike off
MALCOLM JOHN HARRISON SPACEMAKER BEDROOMS LIMITED Director 1992-06-16 CURRENT 1992-06-16 Active
MALCOLM JOHN HARRISON KILBRIDGE LIMITED Director 1991-12-31 CURRENT 1988-05-09 Active
JEREMY MICHAEL ROLPH ERINSTAR LIMITED Director 2015-06-01 CURRENT 1996-03-29 Active
JEREMY MICHAEL ROLPH WILLOWBROOK LIMITED Director 2015-06-01 CURRENT 1999-06-29 Active
JEREMY MICHAEL ROLPH AIDCALL LIMITED Director 2015-06-01 CURRENT 1998-10-20 Active
JEREMY MICHAEL ROLPH S J STAR LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
In Store Promotional AgentLeeds And BradfordA fantastic opportunity has arisen for a resilient, enthusiastic and self-motivated Sales Agent to join our dynamic team in promoting our range of mobility...2016-04-29
In Store Promotional AgentSheffieldA fantastic opportunity has arisen for a resilient, enthusiastic and self-motivated Sales Agent to join our dynamic team in promoting our range of mobility...2016-04-29
In Store Promotional AgentNewcastle upon TyneA fantastic opportunity has arisen for a resilient, enthusiastic and self-motivated Sales Agent to join our dynamic team in promoting our range of mobility...2016-04-29
In Store Promotional AgentDurhamA fantastic opportunity has arisen for a resilient, enthusiastic and self-motivated Sales Agent to join our dynamic team in promoting our range of mobility...2016-04-29
In Store Promotional AgentDarlingtonA fantastic opportunity has arisen for a resilient, enthusiastic and self-motivated Sales Agent to join our dynamic team in promoting our range of mobility...2016-04-29
In Store Promotional AgentMiddlesbroughA fantastic opportunity has arisen for a resilient, enthusiastic and self-motivated Sales Agent to join our dynamic team in promoting our range of mobility...2016-04-29

Jobs results powered by Indeed
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
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-08-24DIRECTOR APPOINTED MRS GEMMA CLAIRE WHITEHOUSE
2023-07-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS
2023-07-05Notification of Kingswood Mobility Group Limited as a person with significant control on 2023-03-03
2023-07-05CESSATION OF KINGSWOOD CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-05SH02Statement of capital on 2021-09-30 GBP100.00
2022-04-26PSC05Change of details for Kingswood Corporation Limited as a person with significant control on 2022-04-13
2022-04-13AP01DIRECTOR APPOINTED MR STEPHEN ALAN THOMAS
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-22PSC02Notification of Kingswood Corporation Limited as a person with significant control on 2021-09-30
2021-10-22PSC07CESSATION OF MALCOLM JOHN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14CH01Director's details changed for Mr Peter John Williamson on 2021-09-30
2021-10-12AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN HARRISON
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045381020003
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045381020002
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLACKETT
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN HARRISON
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 60100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 60100
2015-09-24AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MR JEREMY MICHAEL ROLPH
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN MANVELL
2015-01-05AP01DIRECTOR APPOINTED MR STUART BLACKETT
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 60100
2014-10-16AR0118/09/14 ANNUAL RETURN FULL LIST
2013-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 60100
2013-10-29AR0118/09/13 ANNUAL RETURN FULL LIST
2012-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-10-22AR0118/09/12 ANNUAL RETURN FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-02AR0118/09/11 ANNUAL RETURN FULL LIST
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWNSEND
2011-01-12AP01DIRECTOR APPOINTED MR SIMON BARRIE TOWNSEND
2010-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-10-19AR0118/09/10 ANNUAL RETURN FULL LIST
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM MERCURY HOUSE KINGSWOOD ROAD HAMPTON LOVETT DROITWICH SPA WORCESTERSHIRE WR9 0QH
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM, MERCURY HOUSE, KINGSWOOD ROAD HAMPTON LOVETT, DROITWICH SPA, WORCESTERSHIRE, WR9 0QH
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADCOCK
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ADCOCK
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER
2010-02-02AP01DIRECTOR APPOINTED MR MALCOLM JOHN HARRISON
2010-02-02AP01DIRECTOR APPOINTED MR KEITH JOHN MANVELL
2009-12-30AA01CURREXT FROM 31/12/2009 TO 28/02/2010
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS
2009-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-24CERTNMCOMPANY NAME CHANGED ASHLEY CONTRACTS LTD CERTIFICATE ISSUED ON 27/07/09
2008-10-22363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288bSECRETARY RESIGNED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-08353LOCATION OF REGISTER OF MEMBERS
2007-10-08190LOCATION OF DEBENTURE REGISTER
2007-10-08288bDIRECTOR RESIGNED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-12225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-07-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: UNIT 3/4 STERLING PARK, PEDMORE ROAD, BRIERLEY HILL WEST MIDLANDS DY5 1TB
2007-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: UNIT 3/4 STERLING PARK, PEDMORE, ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1TB
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288bSECRETARY RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-20190LOCATION OF DEBENTURE REGISTER
2006-09-20353LOCATION OF REGISTER OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT 3/4 STERLING ROAD PEDMORE ROAD BREILEY HILL WEST MIDALANDS DY5 1TB
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT 3/4 STERLING ROAD, PEDMORE ROAD, BREILEY HILL, WEST MIDALANDS DY5 1TB
2006-09-01225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-11-02225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-10-01288bSECRETARY RESIGNED
2004-10-01363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-01288aNEW SECRETARY APPOINTED
2004-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/04
2004-05-14288aNEW DIRECTOR APPOINTED
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: PHOENIX HOUSE, CASTLE STREET TIPTON WEST MIDLANDS DY4 8HP
2003-11-25225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03
2003-11-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to ASHLEY ANDERSON 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 ANDERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2008-12-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ANDERSON LIMITED

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

Government spend with ASHLEY ANDERSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-03-08 GBP £1,014
Middlesbrough Council 2012-03-08 GBP £1,014 Equipment Purchase

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 ANDERSON 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 ASHLEY ANDERSON 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 ANDERSON 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.