ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashe Morris Ltd

Ashe Morris Ltd is an active company incorporated on 29 December 2000 with the registered office located in Runcorn, Cheshire. Ashe Morris Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04132405
Private limited company
Age
24 years
Incorporated 29 December 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 December 2024 (8 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
18 Berkeley Court
Manor Park
Runcorn
WA7 1TQ
England
Address changed on 23 Jun 2025 (2 months ago)
Previous address was C/O Agp Sterling House Mandarin Court Centre Park, Warrington Cheshire WA1 1GG England
Telephone
01925626262
Email
Unreported
People
Officers
7
Shareholders
52
Controllers (PSC)
1
Secretary • Director • PSC • Engineer • British • Lives in UK • Born in Jun 1983
Director • Professor • British • Lives in England • Born in Nov 1965
Director • Commercial Director • British • Lives in UK • Born in Feb 1992
Director • Investor Director • Swedish • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Ecological Sequestration Trust
Nilay Shah is a mutual person.
Active
Sysopt Ltd
Nilay Shah is a mutual person.
Active
Zero Petroleum Limited
Nilay Shah is a mutual person.
Active
Eyebar One Ltd
Nilay Shah is a mutual person.
Active
Ayleo Scientific Ltd
Dr Michael Brendon Corrin Kenny is a mutual person.
Active
Brands
AM Technology
AM Technology manufactures continuous flow reactors for the fine chemical and pharmaceutical industries.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£686.53K
Increased by £283.53K (+70%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.47M
Decreased by £94.96K (-6%)
Total Liabilities
-£381.02K
Increased by £84.51K (+29%)
Net Assets
£1.09M
Decreased by £179.47K (-14%)
Debt Ratio (%)
26%
Increased by 6.99% (+37%)
Latest Activity
Dr Michael Brendon Corrin Kenny Appointed
1 Month Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 23 Jun 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Jan 2023
Mr Gary Alexander Eccleson (PSC) Details Changed
2 Years 11 Months Ago on 28 Sep 2022
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Mr Andrew Parker Appointed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Ashe Morris Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Dr Michael Brendon Corrin Kenny as a director on 4 August 2025
Submitted on 6 Aug 2025
Registered office address changed from C/O Agp Sterling House Mandarin Court Centre Park, Warrington Cheshire WA1 1GG England to 18 Berkeley Court Manor Park Runcorn WA7 1TQ on 23 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Confirmation statement made on 29 December 2023 with no updates
Submitted on 12 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Sep 2023
Confirmation statement made on 29 December 2022 with no updates
Submitted on 10 Jan 2023
Appointment of Mr Andrew Parker as a director on 1 September 2022
Submitted on 28 Sep 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 28 Sep 2022
Change of details for Mr Gary Alexander Eccleson as a person with significant control on 28 September 2022
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year