Background WavePink WaveYellow Wave

JOSEPH ASH LIMITED (00154773)

JOSEPH ASH LIMITED (00154773) is an active UK company. incorporated on 1 May 1919. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). JOSEPH ASH LIMITED has been registered for 106 years. Current directors include ANDERSON, Jason Mark, LINCOLN-WILLIAMS, Alexander John.

Company Number
00154773
Status
active
Type
ltd
Incorporated
1 May 1919
Age
106 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
ANDERSON, Jason Mark, LINCOLN-WILLIAMS, Alexander John
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH ASH LIMITED

JOSEPH ASH LIMITED is an active company incorporated on 1 May 1919 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). JOSEPH ASH LIMITED was registered 106 years ago.(SIC: 25610)

Status

active

Active since 106 years ago

Company No

00154773

LTD Company

Age

106 Years

Incorporated 1 May 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

JOSEPH ASH & SON LIMITED
From: 1 May 1919To: 1 April 1999
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Apr 14
Director Left
May 14
Director Joined
Apr 15
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Dec 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Sept 2024

ANDERSON, Jason Mark

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1971
Director
Appointed 30 Jan 2024

LINCOLN-WILLIAMS, Alexander John

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born November 1980
Director
Appointed 04 Oct 2023

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 31 Dec 2003
Resigned 05 Jul 2005

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Secretary
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FOXALL, Raymond

Resigned
216 Bills Lane, SolihullB90 2PJ
Secretary
Appointed N/A
Resigned 03 Nov 2000

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 04 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 30 Sept 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

ALMOND, Donald Barrie

Resigned
9 Littleton Close, KenilworthCV8 2WA
Born April 1945
Director
Appointed N/A
Resigned 30 Jan 2004

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 01 Jan 2002
Resigned 11 Mar 2008

CONGRAVE, David Roger

Resigned
Bradburns Farmhouse, WhitbourneWR6 5RT
Born July 1946
Director
Appointed 01 Nov 1996
Resigned 31 Oct 2000

COPE, Timothy Andrew Mcgilp

Resigned
Severn Drive, BurntwoodWS7 9JF
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 2005

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FINCH, Brian Jonathan

Resigned
The Grove, WellingtonTF6 6QJ
Born November 1961
Director
Appointed 01 Nov 1998
Resigned 28 Feb 2014

GREEN, Gerald Anthony

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1961
Director
Appointed 27 May 2004
Resigned 31 Aug 2022

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 03 Nov 2000
Resigned 11 Apr 2007

HALL, Richard John Leslie

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1974
Director
Appointed 01 Apr 2015
Resigned 04 Oct 2023

HOPKINS, Steven John

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born May 1956
Director
Appointed 28 Oct 2005
Resigned 29 Apr 2022

KANAGARATNAM, Neil Kajendra

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1969
Director
Appointed 31 Aug 2022
Resigned 11 Dec 2023

MARSHALL, Howard Cleveley

Resigned
Hillfields House, BewdleyDY12 1SY
Born August 1943
Director
Appointed N/A
Resigned 03 Nov 2000

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 18 Jan 2006
Resigned 01 Aug 2018

PEGLER, Mark

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 01 Aug 2018

RICHARDS, Robin

Resigned
31 Chalfont Close, BedworthCV12 8PB
Born June 1952
Director
Appointed 01 Mar 1993
Resigned 30 Apr 2014

ROBBINS, Terence Alfred

Resigned
Mount Cottage 1 Tor Lodge, WolverhamptonWV6 8EQ
Born April 1935
Director
Appointed N/A
Resigned 28 Feb 1993

SPURR, William

Resigned
Summerhill House, DerbyDE22 5JX
Born November 1964
Director
Appointed 02 Feb 2004
Resigned 11 Nov 2004

STEVENS, Harry James Roy

Resigned
Lanehouse Farm Curr Lane, RedditchB97 5ST
Born March 1941
Director
Appointed N/A
Resigned 01 Apr 1998

WHITEHOUSE, Stuart John

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1977
Director
Appointed 01 Feb 2018
Resigned 30 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Dec 2024
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Miscellaneous
19 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
16 April 2008
353353
Legacy
16 April 2008
190190
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Legacy
15 October 2007
287Change of Registered Office
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288cChange of Particulars
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
88(2)R88(2)R
Legacy
7 January 2007
123Notice of Increase in Nominal Capital
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
3 April 2006
88(2)O88(2)O
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288cChange of Particulars
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Legacy
31 August 2003
155(6)a155(6)a
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
15 August 2001
155(6)a155(6)a
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
363aAnnual Return
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
26 June 2000
363aAnnual Return
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363aAnnual Return
Legacy
7 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Auditors Resignation Company
30 September 1997
AUDAUD
Legacy
14 July 1997
288cChange of Particulars
Legacy
14 July 1997
363aAnnual Return
Legacy
12 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 1995
AUDAUD
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
25 October 1990
288288
Legacy
1 October 1990
288288
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
29 August 1989
363363
Legacy
29 August 1989
288288
Legacy
26 January 1989
288288
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
18 July 1988
288288
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Accounts With Made Up Date
30 June 1984
AAAnnual Accounts
Accounts With Made Up Date
29 June 1984
AAAnnual Accounts
Accounts With Made Up Date
2 July 1983
AAAnnual Accounts
Accounts With Made Up Date
21 June 1982
AAAnnual Accounts
Accounts With Made Up Date
26 June 1980
AAAnnual Accounts
Accounts With Made Up Date
7 July 1979
AAAnnual Accounts
Accounts With Made Up Date
30 June 1978
AAAnnual Accounts
Accounts With Made Up Date
29 June 1977
AAAnnual Accounts
Accounts With Made Up Date
28 June 1977
AAAnnual Accounts
Accounts With Made Up Date
9 July 1975
AAAnnual Accounts
Miscellaneous
1 May 1919
MISCMISC