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

ASHGROVE KITCHENS LIMITED

3 MARSH LANE, LORDS MEADOW INDUSTRIAL ESTATE, CREDITON, DEVON, EX17 1ES,
Company Registration Number
02092604
Private Limited Company
Active

Company Overview

About Ashgrove Kitchens Ltd
ASHGROVE KITCHENS LIMITED was founded on 1987-01-23 and has its registered office in Crediton. The organisation's status is listed as "Active". Ashgrove Kitchens Limited is a Private Limited Company registered in 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
ASHGROVE KITCHENS LIMITED
 
Legal Registered Office
3 MARSH LANE
LORDS MEADOW INDUSTRIAL ESTATE
CREDITON
DEVON
EX17 1ES
Other companies in EX17
 
Filing Information
Company Number 02092604
Company ID Number 02092604
Date formed 1987-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB456185235  
Last Datalog update: 2024-01-09 02:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHGROVE KITCHENS 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 ASHGROVE KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
PAUL BRIMBLECOMBE
Director 2006-04-01
ANDREW PHILIP JOHN DAVIS
Director 1992-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER REES
Company Secretary 1992-06-29 2012-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRIMBLECOMBE ASHGROVE (SOUTH WEST) LIMITED Director 2016-12-01 CURRENT 2002-09-26 Active - Proposal to Strike off
PAUL BRIMBLECOMBE ASHGROVE SALES AND MARKETING LIMITED Director 2014-09-30 CURRENT 2005-09-12 Active
ANDREW PHILIP JOHN DAVIS ASHGROVE SALES AND MARKETING LIMITED Director 2005-11-29 CURRENT 2005-09-12 Active
ANDREW PHILIP JOHN DAVIS ASHGROVE (SOUTH WEST) LIMITED Director 2003-05-08 CURRENT 2002-09-26 Active - Proposal to Strike off

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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Change of details for Mr Andrew Philip John Davis as a person with significant control on 2022-12-13
2022-12-13PSC04Change of details for Mr Andrew Philip John Davis as a person with significant control on 2022-12-13
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23PSC04Change of details for person with significant control
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRIMBLECOMBE
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP JOHN DAVIS
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0129/06/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0129/06/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0129/06/13 ANNUAL RETURN FULL LIST
2013-05-21SH0121/05/13 STATEMENT OF CAPITAL GBP 100
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0129/06/12 ANNUAL RETURN FULL LIST
2012-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER REES
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0129/06/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0129/06/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER REES on 2009-10-01
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP JOHN DAVIS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIMBLECOMBE / 01/10/2009
2009-08-17363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-17288cSECRETARY'S CHANGE OF PARTICULARS / PETER REES / 01/04/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-16288cSECRETARY'S PARTICULARS CHANGED
2006-05-16288aNEW DIRECTOR APPOINTED
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11MISCRESIGNATION OF AUDITORS
2005-07-08363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-14363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-03-07288cSECRETARY'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-07-20363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-08-17363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-09363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: UNIT 5 DOWN END LORDS MEADOW IND. ESTATE CREDITON DEVON EX17 1HN
1998-07-15363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-20363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-01363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1995-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-27363sRETURN MADE UP TO 29/06/95; CHANGE OF MEMBERS
1994-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-08-11363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-18395PARTICULARS OF MORTGAGE/CHARGE
1993-07-23363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1993-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-23363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-01363bRETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS
1992-02-25288SECRETARY'S PARTICULARS CHANGED
1992-02-25288DIRECTOR'S PARTICULARS CHANGED
1991-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to ASHGROVE KITCHENS 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 ASHGROVE KITCHENS 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
MORTGAGE DEBENTURE 1993-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1987-03-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 ASHGROVE KITCHENS LIMITED

Intangible Assets
Patents
We have not found any records of ASHGROVE KITCHENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHGROVE KITCHENS LIMITED
Trademarks
We have not found any records of ASHGROVE KITCHENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHGROVE KITCHENS 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 (31020 - Manufacture of kitchen furniture) as ASHGROVE KITCHENS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ASHGROVE KITCHENS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Unit 3a, Marsh Lane, Crediton, Devon, EX17 1ES 18,2502010-03-15
Mid Devon 3, Marsh Lane, Lords Meadow Ind Estate, Crediton, Devon, EX17 1ES 15,0001999-05-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHGROVE KITCHENS 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 ASHGROVE KITCHENS 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.