Company NameAsden Limited
Company StatusActive
Company Number02193133
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Michael Butler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2018(31 years after company formation)
Appointment Duration5 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThe Jordan Company 399 Park Avenue, 30th Floor
New York
Ny 10022
Director NameDave Sproat
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2018(31 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressYoung Innovations, Inc. 2260 Wendt St.
Algonquin
Illinois
Il 60102
Director NameJohn Straus
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2018(31 years after company formation)
Appointment Duration5 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThe Jordan Company 399 Park Avenue, 30th Floor
New York
Ny 10022
Director NameMr Alan Julian Segal
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 05 November 2018)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL
Secretary NameMr David Moore
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address43 Wilkinson Avenue
Little Lever
Bolton
Lancashire
BL3 1QJ
Director NameMrs Marilyn Joy Segal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(9 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Altrincham
Cheshire
WA15 9DL
Secretary NameMr Alan Julian Segal
NationalityBritish
StatusResigned
Appointed31 March 2007(19 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 November 2018)
RoleCeo And Dental Surgeon
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL

Contact

Websiteastekinnovations.co.uk
Telephone0161 9423900
Telephone regionManchester

Location

Registered AddressAstek House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Astek Innovations LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Charges

21 July 2000Delivered on: 28 July 2000
Satisfied on: 4 August 2006
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2018Registered office address changed from One Fleet Place Fleet Place London EC4M 7WS England to Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH on 5 December 2018 (1 page)
27 November 2018Appointment of David Michael Butler as a director on 5 November 2018 (2 pages)
27 November 2018Termination of appointment of Marilyn Joy Segal as a director on 5 November 2018 (1 page)
27 November 2018Appointment of John Straus as a director on 5 November 2018 (2 pages)
27 November 2018Appointment of Dave Sproat as a director on 5 November 2018 (2 pages)
27 November 2018Termination of appointment of Alan Julian Segal as a director on 5 November 2018 (1 page)
14 November 2018Registered office address changed from Astek House, Atlantic Street Altrincham Cheshire WA14 5DH to One Fleet Place Fleet Place London EC4M 7WS on 14 November 2018 (1 page)
14 November 2018Termination of appointment of Alan Julian Segal as a secretary on 5 November 2018 (1 page)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 101
(5 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 101
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 101
(5 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 101
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 101
(5 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 101
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 May 2009Return made up to 15/04/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 15/04/08; full list of members (3 pages)
6 May 2008Return made up to 15/04/08; full list of members (3 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: astek house atlantic street, broadheath altrincham cheshire WA14 5DH (1 page)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Registered office changed on 30/04/07 from: astek house atlantic street, broadheath altrincham cheshire WA14 5DH (1 page)
30 April 2007Location of debenture register (1 page)
30 April 2007Location of debenture register (1 page)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Return made up to 15/04/06; full list of members (2 pages)
12 May 2006Return made up to 15/04/06; full list of members (2 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 15/04/05; full list of members (5 pages)
14 June 2005Return made up to 15/04/05; full list of members (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 May 2004Return made up to 15/04/04; full list of members (8 pages)
13 May 2004Return made up to 15/04/04; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 May 2003Return made up to 15/04/03; full list of members (8 pages)
27 May 2003Return made up to 15/04/03; full list of members (8 pages)
2 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 July 2002Return made up to 15/04/02; full list of members (7 pages)
16 July 2002Return made up to 15/04/02; full list of members (7 pages)
3 July 2002Nc inc already adjusted 10/04/02 (1 page)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Ad 10/04/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 July 2002Ad 10/04/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Nc inc already adjusted 10/04/02 (1 page)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Return made up to 15/04/01; full list of members (7 pages)
23 April 2001Return made up to 15/04/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
22 April 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(7 pages)
22 April 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 May 1999Return made up to 15/04/99; full list of members (6 pages)
6 May 1999Return made up to 15/04/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1998Return made up to 15/04/98; no change of members (4 pages)
6 May 1998Return made up to 15/04/98; no change of members (4 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
24 April 1997Return made up to 15/04/97; no change of members (4 pages)
24 April 1997Return made up to 15/04/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 April 1996Return made up to 15/04/96; full list of members (6 pages)
23 April 1996Return made up to 15/04/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1995Return made up to 15/04/95; no change of members (4 pages)
25 April 1995Return made up to 15/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 May 1994Return made up to 15/04/94; no change of members (4 pages)
3 May 1994Return made up to 15/04/94; no change of members (4 pages)
7 May 1993Return made up to 15/04/93; full list of members (5 pages)
7 May 1993Return made up to 15/04/93; full list of members (5 pages)
29 April 1992Return made up to 15/04/92; no change of members (4 pages)
29 April 1992Return made up to 15/04/92; no change of members (4 pages)
1 August 1991Return made up to 15/04/91; no change of members (6 pages)
1 August 1991Return made up to 15/04/91; no change of members (6 pages)
30 January 1991Return made up to 15/04/90; full list of members (4 pages)
30 January 1991Return made up to 15/04/90; full list of members (4 pages)
16 January 1990Return made up to 15/04/89; full list of members (4 pages)
16 January 1990Return made up to 15/04/89; full list of members (4 pages)
17 August 1988Wd 07/07/88 ad 16/02/88--------- £ si 98@1=98 £ ic 2/100 (1 page)
17 August 1988Wd 07/07/88 ad 16/02/88--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 March 1988Director resigned;new director appointed (1 page)
7 March 1988Secretary resigned;new secretary appointed (1 page)
7 March 1988Director resigned;new director appointed (1 page)
7 March 1988Secretary resigned;new secretary appointed (1 page)
7 March 1988Registered office changed on 07/03/88 from: regis house 134 percival road enfield middx EN1 1QU (1 page)
7 March 1988Registered office changed on 07/03/88 from: regis house 134 percival road enfield middx EN1 1QU (1 page)
29 February 1988Company name changed lesterfield LIMITED\certificate issued on 01/03/88 (2 pages)
29 February 1988Company name changed lesterfield LIMITED\certificate issued on 01/03/88 (2 pages)
22 February 1988Memorandum and Articles of Association (5 pages)
22 February 1988Memorandum and Articles of Association (5 pages)
13 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1987Incorporation (14 pages)