Ashley Wood Recovery Limited (reg no 03752288) is a private limited company incorporated on 1999-04-14 originating in England. This company is located at Unit C Enterprise Park, Piddlehinton, Dorchester DT2 7UA. Changed on 2001-04-06, the previous name this company utilized was Graham Dimmer Motors Limited. Ashley Wood Recovery Limited operates SIC: 45200 that means "maintenance and repair of motor vehicles".

Company details

Name Ashley Wood Recovery Limited
Number 03752288
Date of Incorporation: 1999-04-14
End of financial year: 30 April
Address: Unit C Enterprise Park, Piddlehinton, Dorchester, DT2 7UA
SIC code: 45200 - Maintenance and repair of motor vehicles

As for the 1 managing director that can be found in the aforementioned company, we can name: David H. (appointed on 13 October 2022). The Companies House lists 4 persons of significant control, namely: David H. owns over 3/4 of shares, Bride Valley Recovery (South West) Limited is located at Ower, SO51 6AS Romsey, Hampshire. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Jacqueline B. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-04-30 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30
Current Assets 300,097 299,097 307,627 323,754 424,626 340,534 266,966 255,087 207,898 782,120 1,038,300 1,214,662
Total Assets Less Current Liabilities 226,511 268,991 329,300 481,754 465,900 438,932 423,403 401,446 270,409 857,376 1,287,852 1,631,078
Fixed Assets 263,848 277,507 228,879 368,136 353,653 331,846 402,837 349,395 302,518 - - -
Number Shares Allotted - - 1 1 1 1 - - - - - -
Shareholder Funds 226,511 235,931 300,801 335,155 380,154 370,142 - - - - - -
Tangible Fixed Assets 263,848 277,507 228,879 368,136 353,653 331,846 - - - - - -
Intangible Fixed Assets 0 0 - - - - - - - - - -

People with significant control

David H.
13 October 2022
Nature of control: 75,01-100% shares
Bride Valley Recovery (South West) Limited
26 September 2019 - 13 October 2022
Address Unit 4 Shelley Farm Shelley Lane Ower, Romsey, Hampshire, SO51 6AS, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
Jacqueline B.
6 April 2016 - 26 September 2019
Nature of control: 25-50% voting rights
25-50% shares
Jeffrey B.
6 April 2016 - 26 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024 | accounts
Free Download (11 pages)