Background WavePink WaveYellow Wave

ASH & LACY SERVICES LIMITED (02798286)

ASH & LACY SERVICES LIMITED (02798286) is an active UK company. incorporated on 10 March 1993. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASH & LACY SERVICES LIMITED has been registered for 33 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
02798286
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH & LACY SERVICES LIMITED

ASH & LACY SERVICES LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASH & LACY SERVICES LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02798286

LTD Company

Age

33 Years

Incorporated 10 March 1993

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

RBM LIMITED
From: 10 March 1993To: 29 December 1998
Contact
Address

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

Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
Capital Update
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 19 Aug 2024

WHITEHOUSE, Joel Paul

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 14 Apr 2025

BURR, Christopher John

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

CULLEN, Shirley Joy

Resigned
64 Whitchurch Road, CardiffCF4 3LY
Nominee secretary
Appointed 10 Mar 1993
Resigned 10 Mar 1993

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 07 Jun 1996
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 19 Aug 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

VANN, Sylvia Ann

Resigned
Long Spinney Lisvane Road, CardiffCF14 0SG
Secretary
Appointed N/A
Resigned 07 Jun 1996

ARMSTRONG, Stephen Thomas

Resigned
3 Parkside, Henley On ThamesRG9 1TX
Born December 1946
Director
Appointed 07 Jun 1996
Resigned 17 Dec 1998

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 17 Dec 1998
Resigned 11 Mar 2008

EVANS, Paul Anthony

Resigned
The Barley Mow Littleworth Road, FarnhamGU10 1NE
Born October 1958
Director
Appointed 07 Jun 1996
Resigned 17 Dec 1998

EVERETT, Howard Caile

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

GOLDSMITH, Brian

Resigned
Eastleigh, HexhamNE46 2HP
Born April 1939
Director
Appointed 07 Jun 1996
Resigned 17 Dec 1998

GROVE, David Leslie

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

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 01 May 2019
Resigned 19 Aug 2024

LODGE, Andrew Christopher

Resigned
9 Penygraig Alltwen, SwanseaSA8 3BS
Born August 1960
Director
Appointed 07 Jun 1996
Resigned 17 Dec 1998

MARSHALL, Howard Cleveley

Resigned
Hillfields House, BewdleyDY12 1SY
Born August 1943
Director
Appointed 07 Jun 1996
Resigned 03 Nov 2000

MCCARTHY, Donald Anthony

Resigned
26 Elm Drive, NewportNP1 6HJ
Born November 1946
Director
Appointed 07 Jun 1996
Resigned 17 Dec 1998

MCDONALD, Duncan

Resigned
21 Graig Terrace, CaerphillyCF83 4HN
Born December 1964
Nominee director
Appointed 10 Mar 1993
Resigned 10 Mar 1993

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 11 Apr 2007
Resigned 12 Nov 2020

NICHOLS, Hannah Kate

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2025

PAYNE, Roger Leslie

Resigned
Town Place Farmhouse, Scaynes HillRH14 7NP
Born September 1949
Director
Appointed 07 Jun 1996
Resigned 17 Dec 1998

PEGLER, Mark

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 30 Apr 2019

SIMMONS, Paul

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 12 Nov 2020
Resigned 18 Jul 2022

VANN, Phillip Richard James

Resigned
Long Spinney Lisvane Road, CardiffCF14 0SG
Born October 1943
Director
Appointed 10 Mar 1993
Resigned 07 Jun 1996

VANN, Sylvia Ann

Resigned
Long Spinney Lisvane Road, CardiffCF14 0SG
Born February 1945
Director
Appointed N/A
Resigned 07 Jun 1996

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Legacy
23 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
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
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
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
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
23 April 2008
190190
Legacy
23 April 2008
353353
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
15 October 2007
287Change of Registered Office
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
123Notice of Increase in Nominal Capital
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
403b403b
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
23 March 2006
88(2)R88(2)R
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
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)b155(6)b
Legacy
31 August 2003
155(6)b155(6)b
Legacy
31 August 2003
155(6)b155(6)b
Legacy
31 August 2003
155(6)b155(6)b
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
25 March 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)a155(6)a
Legacy
15 August 2001
155(6)b155(6)b
Legacy
28 March 2001
363aAnnual Return
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
4 April 2000
363aAnnual Return
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
30 March 1999
363aAnnual Return
Legacy
8 January 1999
88(2)R88(2)R
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
31 December 1998
123Notice of Increase in Nominal Capital
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 June 1998
AAAnnual Accounts
Legacy
30 March 1998
363aAnnual Return
Legacy
23 September 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
17 July 1997
AAAnnual Accounts
Legacy
11 April 1997
363aAnnual Return
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
363b363b
Legacy
3 March 1994
288288
Legacy
3 March 1994
287Change of Registered Office
Legacy
29 October 1993
224224
Legacy
13 August 1993
288288
Legacy
13 August 1993
288288
Incorporation Company
10 March 1993
NEWINCIncorporation