Company NameAshley George & Co.,Limited
Company StatusActive
Company Number00429520
CategoryPrivate Limited Company
Incorporation Date13 February 1947(77 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Winston Hancock
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(45 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Edward James Hancock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(67 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Richard Manuel Ashley Hancock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(76 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameColin Owens
StatusCurrent
Appointed08 January 2024(76 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameHarry Ashley Hancock
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(45 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 January 1993)
RoleEngineer
Correspondence AddressThe Orchards Lent Green
Burnham
Slough
Berkshire
SL1 7AT
Secretary NameMr Harry Winston Hancock
NationalityBritish
StatusResigned
Appointed01 November 1992(45 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 July 2010)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhytec House Rear Of 3 Eastfield Road
Burnham
Buckinghamshire
SL1 7EH
Director NameEstelle Maria Hancock
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(46 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 06 April 2012)
RoleCompany Director
Correspondence AddressPhytec House Rear Of 3 Eastfield Road
Burnham
Buckinghamshire
SL1 7EH
Secretary NameMr Richard Manuel Ashley Hancock
StatusResigned
Appointed05 July 2010(63 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.9k at £1Harry Winston Hancock
49.00%
Ordinary
2.8k at £1Edward James Hancock
27.66%
Ordinary
2.3k at £1Richard Manuel Ashley Hancock
23.34%
Ordinary

Financials

Year2014
Net Worth£1,131,056
Cash£236,621
Current Liabilities£175,827

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

4 December 1987Delivered on: 11 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Britannia house, high street burnham buckinghamshire.
Outstanding
24 September 1947Delivered on: 30 September 1947
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Britannia foundry and foundry house burnham.
Outstanding

Filing History

17 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 December 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(4 pages)
19 January 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
19 January 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(4 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(4 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(4 pages)
16 October 2014Secretary's details changed for Mr Richard Manuel Ashley Hancock on 11 September 2014 (1 page)
16 October 2014Secretary's details changed for Mr Richard Manuel Ashley Hancock on 11 September 2014 (1 page)
12 September 2014Director's details changed for Harry Winston Hancock on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Harry Winston Hancock on 11 September 2014 (2 pages)
12 September 2014Appointment of Mr Edward James Hancock as a director on 18 August 2014 (2 pages)
12 September 2014Appointment of Mr Edward James Hancock as a director on 18 August 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(4 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(4 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Estelle Hancock as a director (1 page)
6 November 2012Termination of appointment of Estelle Hancock as a director (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
20 August 2010Appointment of Mr Richard Manuel Ashley Hancock as a secretary (2 pages)
20 August 2010Appointment of Mr Richard Manuel Ashley Hancock as a secretary (2 pages)
20 August 2010Termination of appointment of Harry Hancock as a secretary (1 page)
20 August 2010Termination of appointment of Harry Hancock as a secretary (1 page)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Harry Winston Hancock on 1 October 2009 (1 page)
2 December 2009Director's details changed for Estelle Maria Hancock on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Harry Winston Hancock on 1 October 2009 (1 page)
2 December 2009Director's details changed for Harry Winston Hancock on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Harry Winston Hancock on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Estelle Maria Hancock on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Estelle Maria Hancock on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Harry Winston Hancock on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Harry Winston Hancock on 1 October 2009 (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
16 October 2008Director's change of particulars / estelle hancock / 15/10/2008 (1 page)
16 October 2008Director's change of particulars / estelle hancock / 15/10/2008 (1 page)
15 October 2008Director and secretary's change of particulars / harry hancock / 15/10/2008 (1 page)
15 October 2008Director and secretary's change of particulars / harry hancock / 15/10/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 August 2007Registered office changed on 30/08/07 from: 3B lincoln hatch lane burnham buckinghamshire SL1 7JN (1 page)
30 August 2007Registered office changed on 30/08/07 from: 3B lincoln hatch lane burnham buckinghamshire SL1 7JN (1 page)
27 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 November 2006Return made up to 01/11/06; full list of members (3 pages)
3 November 2006Return made up to 01/11/06; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 November 2005Return made up to 01/11/05; full list of members (3 pages)
1 November 2005Return made up to 01/11/05; full list of members (3 pages)
8 November 2004Return made up to 01/11/04; no change of members (4 pages)
8 November 2004Return made up to 01/11/04; no change of members (4 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 November 2002Return made up to 01/11/02; no change of members (5 pages)
28 November 2002Return made up to 01/11/02; no change of members (5 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 January 2002Return made up to 01/11/01; full list of members (6 pages)
4 January 2002Return made up to 01/11/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 March 2001 (11 pages)
16 June 2001Full accounts made up to 31 March 2001 (11 pages)
7 November 2000Return made up to 01/11/00; full list of members (5 pages)
7 November 2000Return made up to 01/11/00; full list of members (5 pages)
18 August 2000Full accounts made up to 31 March 2000 (11 pages)
18 August 2000Full accounts made up to 31 March 2000 (11 pages)
8 November 1999Return made up to 01/11/99; no change of members (5 pages)
8 November 1999Return made up to 01/11/99; no change of members (5 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
31 August 1999Return made up to 01/11/98; full list of members (6 pages)
31 August 1999Location of register of members (1 page)
31 August 1999Return made up to 01/11/98; full list of members (6 pages)
31 August 1999Location of register of members (1 page)
20 August 1998Full accounts made up to 31 March 1998 (11 pages)
20 August 1998Full accounts made up to 31 March 1998 (11 pages)
30 October 1997Return made up to 01/11/97; full list of members (6 pages)
30 October 1997Return made up to 01/11/97; full list of members (6 pages)
29 October 1997Location of register of members (1 page)
29 October 1997Location of register of members (1 page)
29 August 1997Full accounts made up to 31 March 1997 (11 pages)
29 August 1997Full accounts made up to 31 March 1997 (11 pages)
1 November 1996Return made up to 01/11/96; full list of members (6 pages)
1 November 1996Return made up to 01/11/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (12 pages)
23 August 1996Full accounts made up to 31 March 1996 (12 pages)
27 July 1995Full accounts made up to 31 March 1995 (12 pages)
27 July 1995Full accounts made up to 31 March 1995 (12 pages)