Northwich
Cheshire
CW9 7TN
Director Name | Mr Roger Ian Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Director Name | Mr Iain James Tomkinson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Director Name | Mr Andrew David Griffin |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Secretary Name | Mr Andrew David Griffin |
---|---|
Status | Current |
Appointed | 01 March 2022(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Secretary Name | Roger Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel Willington Road, Oscroft Tarvin Chester Cheshire CH3 8NL Wales |
Director Name | Brian David Martin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2002) |
Role | Sales |
Correspondence Address | Prospect House The Common Crich Derbyshire DE4 5BH |
Director Name | Mr Robert Henry Henshaw |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage 6 The Rake Bromborough Wirral CH62 7AQ Wales |
Secretary Name | Robert Henry Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(21 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 6 The Rake Bromborough Wirral CH62 7AQ Wales |
Director Name | Mr Christopher John Swallow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Secretary Name | Mr Christopher John Swallow |
---|---|
Status | Resigned |
Appointed | 02 January 2018(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Website | www.asmtech.com/ |
---|---|
Email address | [email protected] |
Telephone | 01606 863707 |
Telephone region | Northwich |
Registered Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
47.5k at £0.01 | Roger Ian Smith 50.00% Ordinary |
---|---|
24k at £0.01 | G.j. Aspinall 25.26% Ordinary |
23.5k at £0.01 | H.j. Aspinall 24.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,062,987 |
Gross Profit | £2,465,706 |
Net Worth | £1,345,810 |
Cash | £605 |
Current Liabilities | £6,486,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
20 October 2022 | Delivered on: 20 October 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
29 September 2022 | Delivered on: 6 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as windsor house, gadbrook business centre, rudheath, northwich, CW9 7TN hm land registry title number CH675205. Outstanding |
12 September 2022 | Delivered on: 13 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 December 2020 | Delivered on: 17 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The property known as windsor house, gadbrook. Business centre, rudheath, northwich CW9 7TN (freehold CH675205). Outstanding |
23 May 2019 | Delivered on: 24 May 2019 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Particulars: Freehold property known as windsor house, gadbrook business centre, rudheath, northwich, CW9 7TN as shown on the plan in the charge and registered at the land registry under title number CH376389 (part). Outstanding |
14 November 2002 | Delivered on: 15 November 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 September 1994 | Delivered on: 29 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 December 2020 | Registration of charge 027534430005, created on 14 December 2020 (9 pages) |
---|---|
16 December 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 October 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 May 2019 | Registration of charge 027534430004, created on 23 May 2019 (14 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
1 October 2018 | Registration of charge 027534430003, created on 28 September 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
4 January 2018 | Director's details changed for Mr Iain James Tomkinson on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Roger Ian Smith on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Graham John Aspinall on 4 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Christopher John Swallow as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Christopher John Swallow as a director on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Robert Henry Henshaw as a secretary on 2 January 2018 (1 page) |
22 November 2017 | Termination of appointment of Robert Henry Henshaw as a director on 15 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Robert Henry Henshaw as a director on 15 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 January 2016 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
2 January 2016 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Iain James Tomkinson on 1 May 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Iain James Tomkinson on 1 May 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Iain James Tomkinson on 1 May 2015 (2 pages) |
24 December 2014 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
24 December 2014 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
12 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
11 October 2013 | Appointment of Robert Henry Henshaw as a secretary (3 pages) |
11 October 2013 | Appointment of Mr Robert Henry Henshaw as a director (3 pages) |
11 October 2013 | Termination of appointment of Roger Smith as a secretary (2 pages) |
11 October 2013 | Termination of appointment of Roger Smith as a secretary (2 pages) |
11 October 2013 | Appointment of Robert Henry Henshaw as a secretary (3 pages) |
11 October 2013 | Appointment of Mr Robert Henry Henshaw as a director (3 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Secretary's details changed for Roger Ian Smith on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Roger Ian Smith on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 November 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
19 November 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Director's details changed for Roger Ian Smith on 30 September 2012 (3 pages) |
5 October 2012 | Director's details changed for Roger Ian Smith on 30 September 2012 (3 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
12 September 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Iain James Tomkinson on 30 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Iain James Tomkinson on 30 September 2010 (2 pages) |
8 October 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
8 October 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 April 2009 | Director appointed iain james tomkinson (2 pages) |
23 April 2009 | Director appointed iain james tomkinson (2 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 October 2008 | Director's change of particulars / graham aspinall / 07/12/2007 (2 pages) |
6 October 2008 | Director's change of particulars / graham aspinall / 07/12/2007 (2 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 March 2007 | Ad 21/02/07--------- £ si [email protected]=948 £ ic 2/950 (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | S-div 21/02/07 (1 page) |
9 March 2007 | S-div 21/02/07 (1 page) |
9 March 2007 | Ad 21/02/07--------- £ si [email protected]=948 £ ic 2/950 (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
9 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
12 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
3 June 2003 | Auditor's resignation (1 page) |
3 June 2003 | Auditor's resignation (1 page) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
24 July 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
24 July 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members
|
4 October 2001 | Return made up to 30/09/01; full list of members
|
6 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
6 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 September 2000 | Return made up to 30/09/00; full list of members
|
26 September 2000 | Return made up to 30/09/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members
|
21 October 1997 | Return made up to 30/09/97; full list of members
|
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 November 1995 | Return made up to 30/09/95; no change of members
|
27 November 1995 | Return made up to 30/09/95; no change of members
|
30 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 September 1994 | Particulars of mortgage/charge (3 pages) |
29 September 1994 | Particulars of mortgage/charge (3 pages) |
30 September 1992 | Incorporation (14 pages) |
30 September 1992 | Incorporation (14 pages) |