Company NameAssociated Ash Blenders Limited
DirectorChristopher Robin Groombridge
Company StatusActive
Company Number02917184
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Christopher Robin Groombridge
NationalityBritish
StatusCurrent
Appointed30 June 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address1061 London Road
Leigh-On-Sea
Essex
SS9 3JP
Director NameChristopher Robin Groombridge
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(23 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1061 London Road
Leigh-On-Sea
Essex
SS9 3JP
Director NameNicholas John Connor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address13 Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Secretary NamePauline Elizabeth Connor
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Ponds Road
Chelmsford
CM2 8QP
Director NameMr David Michael York
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2000)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address18 Bedehouse Bank
Bourne
Lincolnshire
PE10 9JX
Secretary NameNicholas John Connor
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 30 June 1996)
RoleFinancial Adviser
Correspondence Address13 Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Director NameJean Raynor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address315 London Road
Westcliff-On-Sea
SS0 7BX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1Christopher Robin Groombridge
50.00%
Ordinary
9k at £1Jean Raynor
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,489
Cash£3,245
Current Liabilities£74,193

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

13 November 2023Registered office address changed from 569 London Road Westcliff on Sea Essex SS0 9PQ United Kingdom to 315 London Road Westcliff-on-Sea SS0 7BX on 13 November 2023 (1 page)
7 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
15 February 2021Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 569 London Road Westcliff on Sea Essex SS0 9PQ on 15 February 2021 (1 page)
11 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 May 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
2 December 2017Change of details for Jean Raynor as a person with significant control on 2 December 2017 (2 pages)
2 December 2017Change of details for Jean Raynor as a person with significant control on 2 December 2017 (2 pages)
4 October 2017Appointment of Christopher Robin Groombridge as a director on 17 July 2017 (2 pages)
4 October 2017Termination of appointment of Jean Raynor as a director on 17 July 2017 (1 page)
4 October 2017Appointment of Christopher Robin Groombridge as a director on 17 July 2017 (2 pages)
4 October 2017Termination of appointment of Jean Raynor as a director on 17 July 2017 (1 page)
24 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 June 2017Director's details changed for Jean Raynor on 24 May 2017 (2 pages)
1 June 2017Director's details changed for Jean Raynor on 24 May 2017 (2 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
17 November 2016Director's details changed for Jean Raynor on 1 November 2016 (2 pages)
17 November 2016Director's details changed for Jean Raynor on 1 November 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 18,000
(4 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 18,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 18,000
(4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 18,000
(4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 18,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 18,000
(4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 18,000
(4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 18,000
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 April 2013Secretary's details changed for Mr Christopher Robin Groombridge on 1 April 2012 (2 pages)
17 April 2013Secretary's details changed for Mr Christopher Robin Groombridge on 1 April 2012 (2 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Secretary's details changed for Mr Christopher Robin Groombridge on 1 April 2012 (2 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Jean Raynor on 8 April 2010 (2 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Jean Raynor on 8 April 2010 (2 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Jean Raynor on 8 April 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 08/04/09; full list of members (3 pages)
13 May 2009Return made up to 08/04/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 08/04/08; full list of members (3 pages)
21 May 2008Return made up to 08/04/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Registered office changed on 13/09/07 from: 181 west road westcliff on sea essex SS0 9DH (1 page)
13 September 2007Registered office changed on 13/09/07 from: 181 west road westcliff on sea essex SS0 9DH (1 page)
17 May 2007Return made up to 08/04/07; full list of members (6 pages)
17 May 2007Return made up to 08/04/07; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Return made up to 08/04/06; full list of members (6 pages)
24 April 2006Return made up to 08/04/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 May 2005Return made up to 08/04/05; full list of members (6 pages)
9 May 2005Return made up to 08/04/05; full list of members (6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 08/04/04; full list of members (6 pages)
23 April 2004Return made up to 08/04/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 April 2003Return made up to 08/04/03; full list of members (6 pages)
22 April 2003Return made up to 08/04/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 April 2002Return made up to 08/04/02; full list of members (6 pages)
24 April 2002Return made up to 08/04/02; full list of members (6 pages)
24 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 73 park road peterborough PE1 2TN (1 page)
14 November 2000Registered office changed on 14/11/00 from: 73 park road peterborough PE1 2TN (1 page)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 April 2000Return made up to 08/04/00; full list of members (6 pages)
28 April 2000Return made up to 08/04/00; full list of members (6 pages)
6 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
6 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
27 August 1999Return made up to 08/04/99; full list of members (6 pages)
27 August 1999Return made up to 08/04/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 May 1997Return made up to 08/04/97; full list of members (6 pages)
23 May 1997Return made up to 08/04/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 October 1996Registered office changed on 18/10/96 from: 81 springfield road chelmsford essex CM2 6JL (1 page)
18 October 1996Registered office changed on 18/10/96 from: 81 springfield road chelmsford essex CM2 6JL (1 page)
17 July 1996Secretary resigned;director resigned (2 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned;director resigned (2 pages)
17 July 1996New secretary appointed (1 page)
25 April 1996Return made up to 08/04/96; full list of members (6 pages)
25 April 1996Return made up to 08/04/96; full list of members (6 pages)
15 February 1996£ nc 1000/18000 26/01/96 (1 page)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Accounts made up to 31 August 1995 (11 pages)
15 February 1996Accounts made up to 31 August 1995 (11 pages)
15 February 1996Ad 26/01/96--------- £ si 17898@1=17898 £ ic 102/18000 (2 pages)
15 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 1996Ad 26/01/96--------- £ si 17898@1=17898 £ ic 102/18000 (2 pages)
15 February 1996£ nc 1000/18000 26/01/96 (1 page)
15 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)