Company NameAnalytical Scientific Hardware Instruments Limited
Company StatusActive
Company Number03221246
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Previous NameAnalytical Scientific Hardware Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMichael Thomas Richardson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Patricia Richardson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Paula Jane Morten
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Helen Nicola Mohammed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Secretary NameMrs Helen Nicola Mohammed
StatusCurrent
Appointed04 July 2014(18 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Secretary NameMrs Patricia Richardson
NationalityBritish
StatusResigned
Appointed06 July 1996(1 day after company formation)
Appointment Duration18 years (resigned 04 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01625 616431
Telephone regionMacclesfield

Location

Registered Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.1David Morten
13.51%
Ordinary G
100 at £0.1Emma Mohammed
13.51%
Ordinary F
100 at £0.1Michael Mohammed
13.51%
Ordinary E
100 at £0.1Mr Michael Thomas Richardson
13.51%
Ordinary D
100 at £0.1Mrs Helen Nicola Mohammed
13.51%
Ordinary B
100 at £0.1Mrs Patricia Richardson
13.51%
Ordinary C
100 at £0.1Mrs Paula Jane Morten
13.51%
Ordinary A
1 at £1Helen Nicola Mohammed
1.35%
Ordinary
1 at £1Mr Michael Thomas Richardson
1.35%
Ordinary
1 at £1Mrs Patricia Richardson
1.35%
Ordinary
1 at £1Paula Jane Morten
1.35%
Ordinary

Financials

Year2014
Net Worth£1,639,547
Cash£1,197,687
Current Liabilities£33,168

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

23 July 2020Confirmation statement made on 3 July 2020 with updates (10 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (10 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 April 2019Director's details changed for Mrs Helen Nicola Mohammed on 21 April 2019 (2 pages)
5 July 2018Notification of Helen Nicola Mohammed as a person with significant control on 6 August 2017 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with updates (10 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
5 July 2018Notification of Paula Jane Morten as a person with significant control on 6 August 2017 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 October 2017Consolidation of shares on 4 July 2017 (8 pages)
4 October 2017Consolidation and sub-division of shares on 4 July 2017 (10 pages)
4 October 2017Consolidation of shares on 4 July 2017 (8 pages)
4 October 2017Consolidation and sub-division of shares on 4 July 2017 (10 pages)
4 October 2017Consolidation of shares on 4 July 2017 (8 pages)
4 October 2017Consolidation of shares on 4 July 2017 (8 pages)
31 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 July 2017Particulars of variation of rights attached to shares (2 pages)
31 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 July 2017Particulars of variation of rights attached to shares (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 74
(10 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 74
(10 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 74
(10 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 July 2014Appointment of Mrs Helen Nicola Mohammed as a secretary (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 74
(10 pages)
7 July 2014Termination of appointment of Patricia Richardson as a secretary (1 page)
7 July 2014Termination of appointment of Patricia Richardson as a secretary (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 74
(10 pages)
7 July 2014Appointment of Mrs Helen Nicola Mohammed as a secretary (2 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 April 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 74
(7 pages)
4 April 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 74
(7 pages)
4 April 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 74
(7 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 July 2012Director's details changed for Mrs Patricia Richardson on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Michael Thomas Richardson on 5 July 2012 (2 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
18 July 2012Director's details changed for Mrs Patricia Richardson on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Michael Thomas Richardson on 5 July 2012 (2 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
18 July 2012Secretary's details changed for Patricia Richardson on 5 July 2012 (1 page)
18 July 2012Director's details changed for Mrs Paula Jane Morten on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Michael Thomas Richardson on 5 July 2012 (2 pages)
18 July 2012Secretary's details changed for Patricia Richardson on 5 July 2012 (1 page)
18 July 2012Director's details changed for Mrs Paula Jane Morten on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Mrs Patricia Richardson on 5 July 2012 (2 pages)
18 July 2012Secretary's details changed for Patricia Richardson on 5 July 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 April 2012Appointment of Mrs Helen Nicola Mohammed as a director (2 pages)
25 April 2012Appointment of Mrs Paula Morten as a director (2 pages)
25 April 2012Appointment of Mrs Helen Nicola Mohammed as a director (2 pages)
25 April 2012Appointment of Mrs Paula Morten as a director (2 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 July 2009Return made up to 05/07/09; full list of members (5 pages)
15 July 2009Return made up to 05/07/09; full list of members (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 July 2008Return made up to 05/07/08; full list of members (5 pages)
21 July 2008Return made up to 05/07/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 July 2007Return made up to 05/07/07; full list of members (4 pages)
12 July 2007Return made up to 05/07/07; full list of members (4 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 July 2006Return made up to 05/07/06; full list of members (4 pages)
13 July 2006Return made up to 05/07/06; full list of members (4 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 July 2005Return made up to 05/07/05; full list of members (4 pages)
8 July 2005Return made up to 05/07/05; full list of members (4 pages)
13 July 2004Return made up to 05/07/04; full list of members (9 pages)
13 July 2004Return made up to 05/07/04; full list of members (9 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 July 2003Return made up to 05/07/03; full list of members (9 pages)
15 July 2003Return made up to 05/07/03; full list of members (9 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
3 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
25 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2001Ad 04/04/01--------- £ si [email protected]=20 £ ic 22/42 (2 pages)
25 April 2001Ad 04/04/01--------- £ si [email protected]=20 £ ic 22/42 (2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2000Return made up to 05/07/00; full list of members (7 pages)
14 July 2000Return made up to 05/07/00; full list of members (7 pages)
20 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 July 1999Ad 01/01/99--------- £ si [email protected] (2 pages)
14 July 1999Ad 01/01/99--------- £ si [email protected] (2 pages)
14 July 1999Ad 01/01/99--------- £ si [email protected] (2 pages)
14 July 1999Return made up to 05/07/99; full list of members (6 pages)
14 July 1999Return made up to 05/07/99; full list of members (6 pages)
14 July 1999Ad 01/01/99--------- £ si [email protected] (2 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1999Accounts for a small company made up to 31 July 1997 (4 pages)
23 February 1999Accounts for a small company made up to 31 July 1997 (4 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
7 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
21 July 1998Return made up to 05/07/98; full list of members (6 pages)
21 July 1998Return made up to 05/07/98; full list of members (6 pages)
15 July 1998Company name changed analytical scientific hardware l imited\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed analytical scientific hardware l imited\certificate issued on 16/07/98 (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: abacus house 35 cumberland street macclesfield cheshire SK10 1DD (1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Registered office changed on 18/06/98 from: abacus house 35 cumberland street macclesfield cheshire SK10 1DD (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Return made up to 05/07/97; full list of members (6 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Return made up to 05/07/97; full list of members (6 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
5 July 1996Incorporation (17 pages)
5 July 1996Incorporation (17 pages)