Background WavePink WaveYellow Wave

ASH RESOURCES LIMITED (01817203)

ASH RESOURCES LIMITED (01817203) is an active UK company. incorporated on 17 May 1984. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASH RESOURCES LIMITED has been registered for 41 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
01817203
Status
active
Type
ltd
Incorporated
17 May 1984
Age
41 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH RESOURCES LIMITED

ASH RESOURCES LIMITED is an active company incorporated on 17 May 1984 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASH RESOURCES LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01817203

LTD Company

Age

41 Years

Incorporated 17 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MONIER RESOURCES (U.K.) LIMITED
From: 11 September 1984To: 1 September 1988
TRUSHELFCO (NO.690) LIMITED
From: 17 May 1984To: 11 September 1984
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Egham Surrey TW20 8TD
From: 17 May 1984To: 4 June 2018
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Capital Update
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Jan 17
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 23 Jan 2023

ASTIN, Andrew Robert

Resigned
Toft Cottage Toft, RugbyCV22 6NR
Secretary
Appointed N/A
Resigned 25 Sept 1995

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 04 Sept 2000
Resigned 01 Apr 2004

GRIFFIN SMITH, Philip Bernard

Resigned
12 Avonmere, RugbyCV21 1EB
Secretary
Appointed 26 Sept 1995
Resigned 30 Apr 2000

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 01 Apr 2004
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 30 Apr 2000
Resigned 04 Sept 2000

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BOTTLE, Stephen

Resigned
30 Alban Road, LetchworthSG6 2AT
Born October 1957
Director
Appointed 16 Jan 2002
Resigned 12 Apr 2006

BOWMAN, Graham Reavley

Resigned
26 Woodlea Avenue, LutterworthLE17 4TU
Born June 1944
Director
Appointed 31 Oct 1999
Resigned 24 Feb 2000

BROOKS, James Arthur

Resigned
63 Fox Dene, GodalmingGU7 1YG
Born June 1948
Director
Appointed 24 Feb 2000
Resigned 16 Jan 2002

BRUCE, Philip James

Resigned
Blenheim House, Leamington SpaCV33 9LL
Born June 1952
Director
Appointed 16 Jul 1998
Resigned 31 Oct 1999

CLARK, Graham Edward

Resigned
Nsungwi Knowle Grove, Virginia WaterGU25 4JB
Born April 1955
Director
Appointed 04 Sept 2000
Resigned 16 Jan 2002

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 16 Jan 2002
Resigned 16 Mar 2015

EASTWOOD, Stephen John

Resigned
Threshing Barn, UttoxeterST14 8TU
Born June 1957
Director
Appointed 31 Jul 2000
Resigned 16 Jan 2002

ECCLES, Bryan

Resigned
Magpies, AlresfordSO24 9TH
Born March 1948
Director
Appointed 18 Oct 1994
Resigned 31 Oct 1999

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

HILL, John Lyndon, Dr

Resigned
35 Avenue Road, Stratford Upon AvonCV37 6UW
Born October 1944
Director
Appointed N/A
Resigned 16 Jul 1998

JACKSON, Cyril Patrick

Resigned
The Close, BanburyOX15 5BH
Born January 1936
Director
Appointed N/A
Resigned 31 Jan 1996

MCATEER, David John Charlton

Resigned
Norcroft House, RugbyCV22 6PQ
Born October 1939
Director
Appointed 01 Apr 1996
Resigned 16 Jul 1998

NEWTON, John William

Resigned
The Chestnuts House, SouthamCV47 7RP
Born April 1948
Director
Appointed N/A
Resigned 16 Jul 1998

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 04 Sept 2000
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Cemex House, EghamTW20 8TD
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1963
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2011

SQUIRES, Richard Alan

Resigned
Littlecote, OxfordOX33 1PU
Born June 1957
Director
Appointed 01 Oct 1996
Resigned 24 Feb 2000

SWINSON, David Richard

Resigned
Orchard House, DroitwichWR9 7NJ
Born April 1942
Director
Appointed 24 Feb 2000
Resigned 31 Jul 2000

TOPHAM, Matthew Edward Currer

Resigned
Courtyard House, High PeakSK23 9UE
Born September 1959
Director
Appointed 31 Oct 1999
Resigned 24 Feb 2000

WYATT, Ian Edward Andrew

Resigned
25 Hawthorn Crescent, HinckleyLE10 2JP
Born February 1951
Director
Appointed N/A
Resigned 18 Oct 1994

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 16 Mar 2015
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

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
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 April 2016
SH19Statement of Capital
Legacy
25 April 2016
SH20SH20
Legacy
25 April 2016
CAP-SSCAP-SS
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
155(6)a155(6)a
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
14 April 1999
363aAnnual Return
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
11 July 1997
288cChange of Particulars
Legacy
15 April 1997
363aAnnual Return
Legacy
8 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
19 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
10 May 1993
363x363x
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
16 April 1992
363x363x
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
1 June 1991
363x363x
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
17 April 1989
288288
Certificate Change Of Name Company
31 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Made Up Date
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
5 November 1987
225(1)225(1)
Auditors Resignation Company
3 November 1987
AUDAUD
Legacy
14 October 1987
287Change of Registered Office
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Legacy
1 May 1986
363363