• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ashley Manor (upholstery) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dudley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ashley Manor (upholstery) LTD
  • Address
    ******************
  • SIC Codes
    31090
  • SIC Description
    Manufacture of other furniture
  • Company Number
    02860130
  • Listing UID
    150010
Google Advert
Location
  • Unit A, Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.492104
  • Longitude
    -2.107045
  • Easting
    392829.0
  • Northing
    288249.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL527338
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, March 18, 2024
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DICKENS, Zoe Caroline
    Appointed On: August 22, 2025
    Occupation: N/A
    Role: director
    Address: 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
    FURLONG, Nicola Lesley
    Appointed On: May 10, 2023
    Occupation: N/A
    Role: director
    Address: 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
    SRIVIKORN, Pimol
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: director
    Address: 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
    HEEKS, David Ian
    Appointed On: July 16, 2002
    Occupation: N/A
    Role: secretary
    Address: 44 Heath Street, Stourbridge, West Midlands, DY8 1SA
    Resigned On: January 31, 2006
    LEE, David James Howle
    Appointed On: October 7, 1993
    Occupation: N/A
    Role: secretary
    Address: 8 Lion Court, Worcester, Worcestershire, WR1 1UT
    Resigned On: July 16, 2002
    WILSON, Simon Robert
    Appointed On: February 15, 2006
    Occupation: N/A
    Role: secretary
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: January 1, 2022
    COMBINED SECRETARIAL SERVICES LIMITED
    Appointed On: October 7, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Victoria House, 64 Paul Street, London, EC2A 4NG
    Resigned On: October 7, 1993
    BROAD, Lisa Clare
    Appointed On: January 2, 2019
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: January 1, 2022
    COGGAN, Scott
    Appointed On: August 1, 2018
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: December 2, 2022
    COLLINSON, John Michael
    Appointed On: October 7, 1993
    Occupation: N/A
    Role: director
    Address: 26 Cliftonthorpe, Ashby De La Zouch, Leicestershire, LE65 2US
    Resigned On: September 30, 2008
    DICKENS, Zoe Caroline
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: April 25, 2025
    ELLIS, Harvey George
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: September 26, 2022
    FEARN, Jonathan Lee
    Appointed On: May 4, 2021
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: October 24, 2023
    HADLEY, Robert Nicholas
    Appointed On: September 26, 2011
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: February 19, 2018
    HEEKS, David Ian
    Appointed On: February 19, 2018
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: March 19, 2018
    HEEKS, David Ian
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: June 30, 2015
    HEEKS, David Ian
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: 44 Heath Street, Stourbridge, West Midlands, DY8 1SA
    Resigned On: January 31, 2006
    LEE, David James Howle
    Appointed On: October 7, 1993
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: July 31, 2018
    MAYHEW, Gareth Owen
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: October 31, 2024
    MORGAN, Steve Paul
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: September 1, 2017
    ROBERTS, David William
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: March 13, 2024
    SMITH, Mark Alexander
    Appointed On: July 26, 1999
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: January 1, 2022
    STOREY, Michael
    Appointed On: September 1, 2017
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: August 31, 2018
    VARAVARN, Walliwan
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: May 4, 2021
    WHITELOCKS, Paul Andrew William
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: January 1, 2021
    WILSON, Simon Robert
    Appointed On: July 1, 2015
    Occupation: N/A
    Role: director
    Address: Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
    Resigned On: January 1, 2022
    COMBINED NOMINEES LIMITED
    Appointed On: October 7, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Victoria House, 64 Paul Street, London, EC2A 4NA
    Resigned On: October 7, 1993
    COMBINED SECRETARIAL SERVICES LIMITED
    Appointed On: October 7, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Victoria House, 64 Paul Street, London, EC2A 4NG
    Resigned On: October 7, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    Yes
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    Yes
    Company Name
    ASHLEY MANOR UPHOLSTERY LIMITED
    Company Number
    02860130
    Company Status
    administration
    Confirmation Statement
    Last Made Up To
    October 7, 2024
    Next Due
    October 21, 2025
    Next Made Up To
    October 7, 2025
    Overdue
    Yes
    Date Of Creation
    October 7, 1993
    ETag
    9c31cfd63dcc09401de3b4d9b4d4da45eeb9197a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 7, 2015
    Registered Office Address
    Address Line 1
    1 Radian Court
    Address Line 2
    Knowlhill
    Locality
    Milton Keynes
    Post Code
    MK5 8PJ
    Region
    Buckinghamshire
    Type
    ltd

    You May Also Be Interested In

    Inghams Design And Build LTD Verified listing

    • Inghams Design & Build LTD, Dalton Lane, Keighley, BD21 4JH
    • Bradford
    • Manufacture of other furniture
    • Carrier, Broker, Dealer

    Upholstery2u LTD Verified listing

    • Suite 8, Northlight Pendle, Northlight Parade, Brierfield, Nelson, BB9 5EG
    • Pendle
    • Manufacture of other furniture
    • Carrier, Broker, Dealer

    Fiona Campbell LTD Verified listing

    • Fiona Campbell LTD, 259, New Kings Road, London, SW6 4RB
    • Hammersmith and Fulham
    • Manufacture of other furniture, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Focus Fireplaces (manufacturing) LTD Verified listing

    • Unit 27 The Bull Commercial Centre, Stockton ON The Forest, York, YO32 9LE
    • York
    • Manufacture of other furniture
    • Carrier, Broker, Dealer

    Debenvale Limited Verified listing

    • Debenvale LTD, The Granary, Rendlesham Mews, Rendlesham, Woodbridge, IP12 2SZ
    • East Suffolk
    • Manufacture of other furniture
    • Carrier, Dealer

    Panda Beds LTD Verified listing

    • Panda Beds LTD, Reprographic House, Ledgard Way, Armley, Leeds, LS12 2ND
    • Leeds
    • Manufacture of other furniture
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link