Company NameAsser Oakes Engineering Limited
DirectorAnthony David Bowden
Company StatusActive
Company Number05301636
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Anthony David Bowden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBollin Dale Engineering Ltd Pownall Square
Cromptom Road
Macclesfield
Cheshire
SK11 8DT
Secretary NameIan Roy Lawton
NationalityBritish
StatusCurrent
Appointed26 April 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressBollin Dale Engineering
Pownall Square
Macclesfield
Cheshire
SK11 8DT
Director NameAli Darougheh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleGeneral Trader
Correspondence Address63 Blackamoor Lane
Maidenhead
Berkshire
SL6 8RJ
Secretary NameVanessa Arruda
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Blackamoor Lane
Maidenhead
Berkshire
SL6 8RJ
Director NameMr Andrew James Jubb
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Dale Engineering
Pownall Square
Macclesfield
Cheshire
SK11 8DT
Secretary NameMrs Susan Barbara Jubb
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 April 2012)
RoleCompany Director
Correspondence AddressBollin Dale Engineering
Pownall Square
Macclesfield
Cheshire
SK11 8DT

Contact

Websiteasseroakes.co.uk
Telephone01625 422620
Telephone regionMacclesfield

Location

Registered AddressBollin Dale Engineering
Pownall Square
Macclesfield
Cheshire
SK11 8DT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

10k at £1Rushton Spencer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
(3 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
(3 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(3 pages)
9 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
30 May 2012Termination of appointment of Andrew Jubb as a director (1 page)
30 May 2012Termination of appointment of Andrew Jubb as a director (1 page)
14 May 2012Appointment of Mr Anthony David Bowden as a director (3 pages)
14 May 2012Appointment of Mr Anthony David Bowden as a director (3 pages)
2 May 2012Termination of appointment of Susan Jubb as a secretary (2 pages)
2 May 2012Appointment of Ian Roy Lawton as a secretary (3 pages)
2 May 2012Termination of appointment of Susan Jubb as a secretary (2 pages)
2 May 2012Appointment of Ian Roy Lawton as a secretary (3 pages)
2 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Susan Barbara Jubb on 24 December 2009 (1 page)
24 December 2009Secretary's details changed for Susan Barbara Jubb on 24 December 2009 (1 page)
24 December 2009Director's details changed for Andrew James Jubb on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Andrew James Jubb on 24 December 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 December 2008Return made up to 01/12/08; full list of members (3 pages)
11 December 2008Return made up to 01/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 December 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
12 December 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
5 December 2006Return made up to 01/12/06; full list of members (2 pages)
5 December 2006Return made up to 01/12/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed (3 pages)
31 July 2006New secretary appointed (3 pages)
16 January 2006Registered office changed on 16/01/06 from: 63 blackamoor lane maidenhead berkshire SL6 8RJ (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 63 blackamoor lane maidenhead berkshire SL6 8RJ (1 page)
16 January 2006Secretary resigned (1 page)
11 January 2006Return made up to 01/12/05; full list of members (2 pages)
11 January 2006Return made up to 01/12/05; full list of members (2 pages)
1 December 2004Incorporation (10 pages)
1 December 2004Incorporation (10 pages)