Company NameAshton Maund Associates Limited
DirectorsRichard David Millar and Jonathan Allport
Company StatusActive
Company Number02903417
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)
Previous NameTotalagent Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard David Millar
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameMr Jonathan Allport
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameStephen Robert Maund
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameSusan Agnes Maund
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleInsolvency Manager
Correspondence Address480 Falmer Road
Woodingdean
Brighton
BN2 6LH
Secretary NameAnne Irene Maund
NationalityBritish
StatusResigned
Appointed22 October 2003(9 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameMrs Anne Irene Maund
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecapacity-marketing.com/
Telephone0845 0204309
Telephone regionUnknown

Location

Registered AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Robert Maund
50.00%
Ordinary
1 at £1Mrs Anne Irene Maund
50.00%
Ordinary

Financials

Year2014
Net Worth£83,395
Cash£271,660
Current Liabilities£403,168

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

30 September 2020Delivered on: 15 October 2020
Persons entitled:
Mrs Anne Irene Maund
Mr Stephen Robert Maund

Classification: A registered charge
Particulars: For full details see debenture deed. All the assets and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed.
Outstanding

Filing History

15 October 2020Registration of charge 029034170001, created on 30 September 2020 (50 pages)
12 October 2020Termination of appointment of Stephen Robert Maund as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Anne Irene Maund as a secretary on 30 September 2020 (1 page)
12 October 2020Cessation of Stephen Robert Maund as a person with significant control on 30 September 2020 (1 page)
12 October 2020Cessation of Anne Irene Maund as a person with significant control on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Anne Irene Maund as a director on 30 September 2020 (1 page)
12 October 2020Notification of Capacity Marketing Ltd as a person with significant control on 30 September 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Appointment of Mr Jonathan Allport as a director on 15 June 2020 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Registered office address changed from Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Registered office address changed from Hicks Randles Ltd 100 High Street Mold Flintshire CH7 1BH to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Hicks Randles Ltd 100 High Street Mold Flintshire CH7 1BH to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 11 May 2016 (1 page)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
5 November 2015Appointment of Mrs Anne Irene Maund as a director on 1 November 2009 (2 pages)
5 November 2015Appointment of Mrs Anne Irene Maund as a director on 1 November 2009 (2 pages)
5 November 2015Appointment of Mrs Anne Irene Maund as a director on 1 November 2009 (2 pages)
10 September 2015Appointment of Mr Richard David Millar as a director on 9 July 2015 (2 pages)
10 September 2015Appointment of Mr Richard David Millar as a director on 9 July 2015 (2 pages)
10 September 2015Appointment of Mr Richard David Millar as a director on 9 July 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
20 March 2015Director's details changed for Stephen Robert Maund on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Stephen Robert Maund on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Stephen Robert Maund on 1 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 January 2011Termination of appointment of Anne Maund as a director (1 page)
10 January 2011Termination of appointment of Anne Maund as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Anne Irene Maund on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Anne Irene Maund on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Anne Irene Maund on 1 October 2009 (1 page)
20 May 2010Director's details changed for Stephen Robert Maund on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Stephen Robert Maund on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Stephen Robert Maund on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Anne Irene Maund on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Anne Irene Maund on 1 October 2009 (1 page)
20 May 2010Secretary's details changed for Anne Irene Maund on 1 October 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2009Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
21 November 2009Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
21 November 2009Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
7 October 2009Registered office address changed from Everon House 4 Llwyn Derw Mynydd Isa Mold CH7 6XH on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from Everon House 4 Llwyn Derw Mynydd Isa Mold CH7 6XH on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from Everon House 4 Llwyn Derw Mynydd Isa Mold CH7 6XH on 7 October 2009 (2 pages)
10 August 2009Return made up to 01/10/08; full list of members (13 pages)
10 August 2009Director and secretary's change of particulars / anne maund / 06/08/2009 (1 page)
10 August 2009Director's change of particulars / stephen maund / 06/08/2009 (1 page)
10 August 2009Return made up to 01/10/08; full list of members (13 pages)
10 August 2009Director's change of particulars / stephen maund / 06/08/2009 (1 page)
10 August 2009Director and secretary's change of particulars / anne maund / 06/08/2009 (1 page)
30 July 2009Director appointed anne irene maund (2 pages)
30 July 2009Director appointed anne irene maund (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Return made up to 01/03/08; no change of members (6 pages)
22 October 2008Return made up to 01/03/08; no change of members (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2007Return made up to 01/03/07; full list of members (6 pages)
11 April 2007Return made up to 01/03/07; full list of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
7 April 2006Return made up to 01/03/06; full list of members (6 pages)
7 April 2006Return made up to 01/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
17 October 2005Return made up to 01/03/05; full list of members (6 pages)
17 October 2005Return made up to 01/03/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
2 April 2004Return made up to 01/03/04; full list of members (6 pages)
2 April 2004Return made up to 01/03/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
7 June 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
7 June 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
9 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/03
(6 pages)
9 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/03
(6 pages)
4 April 2002Return made up to 01/03/02; full list of members (6 pages)
4 April 2002Return made up to 01/03/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
22 December 2000Company name changed totalagent LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed totalagent LIMITED\certificate issued on 27/12/00 (2 pages)
27 April 2000Return made up to 01/03/00; full list of members (6 pages)
27 April 2000Return made up to 01/03/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
6 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
4 June 1999Return made up to 01/03/99; full list of members (6 pages)
4 June 1999Return made up to 01/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
24 March 1998Return made up to 01/03/98; full list of members (6 pages)
24 March 1998Return made up to 01/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
6 April 1997Return made up to 01/03/97; no change of members (4 pages)
6 April 1997Return made up to 01/03/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
1 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Return made up to 01/03/95; full list of members (6 pages)
7 June 1995Return made up to 01/03/95; full list of members (6 pages)
1 March 1994Incorporation (14 pages)
1 March 1994Incorporation (14 pages)