Company NameASM Technologies Limited
Company StatusActive
Company Number02753443
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham John Aspinall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Director NameMr Roger Ian Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Director NameMr Iain James Tomkinson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(16 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Director NameMr Andrew David Griffin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Secretary NameMr Andrew David Griffin
StatusCurrent
Appointed01 March 2022(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Secretary NameRoger Ian Smith
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Willington Road, Oscroft
Tarvin
Chester
Cheshire
CH3 8NL
Wales
Director NameBrian David Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2002)
RoleSales
Correspondence AddressProspect House
The Common
Crich
Derbyshire
DE4 5BH
Director NameMr Robert Henry Henshaw
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage 6 The Rake
Bromborough
Wirral
CH62 7AQ
Wales
Secretary NameRobert Henry Henshaw
NationalityBritish
StatusResigned
Appointed01 October 2013(21 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2018)
RoleCompany Director
Correspondence AddressPear Tree Cottage 6 The Rake
Bromborough
Wirral
CH62 7AQ
Wales
Director NameMr Christopher John Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(25 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Secretary NameMr Christopher John Swallow
StatusResigned
Appointed02 January 2018(25 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN

Contact

Websitewww.asmtech.com/
Email address[email protected]
Telephone01606 863707
Telephone regionNorthwich

Location

Registered AddressWindsor House
Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

47.5k at £0.01Roger Ian Smith
50.00%
Ordinary
24k at £0.01G.j. Aspinall
25.26%
Ordinary
23.5k at £0.01H.j. Aspinall
24.74%
Ordinary

Financials

Year2014
Turnover£28,062,987
Gross Profit£2,465,706
Net Worth£1,345,810
Cash£605
Current Liabilities£6,486,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

20 October 2022Delivered on: 20 October 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 September 2022Delivered 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 2022Delivered 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 2020Delivered 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 2019Delivered on: 24 May 2019
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 September 2018Delivered 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 2002Delivered 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 1994Delivered 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

Filing History

17 December 2020Registration of charge 027534430005, created on 14 December 2020 (9 pages)
16 December 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 October 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Registration of charge 027534430004, created on 23 May 2019 (14 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
1 October 2018Registration of charge 027534430003, created on 28 September 2018 (10 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
4 January 2018Director's details changed for Mr Iain James Tomkinson on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Roger Ian Smith on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Graham John Aspinall on 4 January 2018 (2 pages)
2 January 2018Appointment of Mr Christopher John Swallow as a secretary on 2 January 2018 (2 pages)
2 January 2018Appointment of Mr Christopher John Swallow as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Robert Henry Henshaw as a secretary on 2 January 2018 (1 page)
22 November 2017Termination of appointment of Robert Henry Henshaw as a director on 15 November 2017 (1 page)
22 November 2017Termination of appointment of Robert Henry Henshaw as a director on 15 November 2017 (1 page)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (27 pages)
10 January 2017Full accounts made up to 31 March 2016 (27 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 January 2016Accounts for a medium company made up to 31 March 2015 (22 pages)
2 January 2016Accounts for a medium company made up to 31 March 2015 (22 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 950
(7 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 950
(7 pages)
8 October 2015Director's details changed for Mr Iain James Tomkinson on 1 May 2015 (2 pages)
8 October 2015Director's details changed for Mr Iain James Tomkinson on 1 May 2015 (2 pages)
8 October 2015Director's details changed for Mr Iain James Tomkinson on 1 May 2015 (2 pages)
24 December 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
24 December 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 950
(7 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 950
(7 pages)
12 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
12 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
11 October 2013Appointment of Robert Henry Henshaw as a secretary (3 pages)
11 October 2013Appointment of Mr Robert Henry Henshaw as a director (3 pages)
11 October 2013Termination of appointment of Roger Smith as a secretary (2 pages)
11 October 2013Termination of appointment of Roger Smith as a secretary (2 pages)
11 October 2013Appointment of Robert Henry Henshaw as a secretary (3 pages)
11 October 2013Appointment of Mr Robert Henry Henshaw as a director (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 950
(6 pages)
30 September 2013Secretary's details changed for Roger Ian Smith on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Roger Ian Smith on 30 September 2013 (2 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 950
(6 pages)
19 November 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
19 November 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
5 October 2012Director's details changed for Roger Ian Smith on 30 September 2012 (3 pages)
5 October 2012Director's details changed for Roger Ian Smith on 30 September 2012 (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 September 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
12 September 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Iain James Tomkinson on 30 September 2010 (2 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Iain James Tomkinson on 30 September 2010 (2 pages)
8 October 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
8 October 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
23 April 2009Director appointed iain james tomkinson (2 pages)
23 April 2009Director appointed iain james tomkinson (2 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
6 October 2008Director's change of particulars / graham aspinall / 07/12/2007 (2 pages)
6 October 2008Director's change of particulars / graham aspinall / 07/12/2007 (2 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 March 2007Ad 21/02/07--------- £ si [email protected]=948 £ ic 2/950 (2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2007S-div 21/02/07 (1 page)
9 March 2007S-div 21/02/07 (1 page)
9 March 2007Ad 21/02/07--------- £ si [email protected]=948 £ ic 2/950 (2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
15 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
15 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
24 October 2003Return made up to 30/09/03; full list of members (7 pages)
24 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 June 2003Auditor's resignation (1 page)
3 June 2003Auditor's resignation (1 page)
15 November 2002Particulars of mortgage/charge (5 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 October 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
3 October 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
24 July 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
24 July 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 September 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 December 1998Return made up to 30/09/98; full list of members (6 pages)
1 December 1998Return made up to 30/09/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 November 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 November 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
30 September 1992Incorporation (14 pages)
30 September 1992Incorporation (14 pages)