Company NameAccess Door Systems Limited
DirectorsRobert Simpson Hammond and Michael Fisher
Company StatusActive
Company Number02372725
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Simpson Hammond
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Secretary NameMichael Fisher
NationalityBritish
StatusCurrent
Appointed28 May 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMichael Fisher
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(16 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMr David Williams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address5 Saltwood Grove
Halliwell
Bolton
Lancashire
BL1 2JB
Secretary NameMr Robert Simpson Hammond
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 1 month after company formation)
Appointment Duration10 years (resigned 28 May 2001)
RoleCompany Director
Correspondence Address150 Blackburn Road
Everton
Bolton
Bl7

Contact

Websiteaccessgroupuk.co.uk
Telephone01204 572208
Telephone regionBolton

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1R.s. Hammond
100.00%
Ordinary

Financials

Year2014
Net Worth£113,747
Cash£28,341
Current Liabilities£446,520

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return26 April 2024 (2 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

1 June 2023Delivered on: 1 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 September 2011Delivered on: 29 September 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 2006Delivered on: 9 February 2006
Persons entitled: National Westminster Bank 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.
Outstanding
25 September 1995Delivered on: 2 October 1995
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

7 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
7 June 2023Unaudited abridged accounts made up to 30 September 2022 (12 pages)
1 June 2023Registration of charge 023727250004, created on 1 June 2023 (56 pages)
10 February 2023Satisfaction of charge 3 in full (1 page)
10 February 2023Satisfaction of charge 2 in full (1 page)
16 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 September 2021 (12 pages)
4 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
24 March 2021Unaudited abridged accounts made up to 30 September 2020 (13 pages)
1 October 2020Secretary's details changed for Michael Fisher on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr Robert Simpson Hammond on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Michael Fisher on 1 October 2020 (2 pages)
14 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 30 September 2019 (13 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 5PY to 349 Bury Old Road Prestwich Manchester M25 1PY on 20 February 2019 (1 page)
20 February 2019Unaudited abridged accounts made up to 30 September 2018 (13 pages)
24 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
20 July 2017Notification of Robert Simpson Hammond as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
20 July 2017Notification of Robert Simpson Hammond as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
19 July 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 4
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 4
(3 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(6 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(6 pages)
4 January 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 4
(4 pages)
4 January 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 4
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Michael Fisher on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Robert Simpson Hammond on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Robert Simpson Hammond on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Robert Simpson Hammond on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Michael Fisher on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Michael Fisher on 1 October 2009 (2 pages)
7 July 2009Return made up to 29/05/09; full list of members (3 pages)
7 July 2009Return made up to 29/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2008Return made up to 29/05/08; full list of members (3 pages)
26 June 2008Return made up to 29/05/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 June 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 August 2006Return made up to 29/05/06; full list of members (7 pages)
17 August 2006Return made up to 29/05/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
12 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 June 2005Return made up to 29/05/05; full list of members (6 pages)
20 June 2005Return made up to 29/05/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 June 2004Return made up to 29/05/04; no change of members (6 pages)
8 June 2004Return made up to 29/05/04; no change of members (6 pages)
28 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 August 2003Return made up to 29/05/03; no change of members (6 pages)
10 August 2003Return made up to 29/05/03; no change of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 December 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
18 July 2001Return made up to 29/05/01; full list of members (7 pages)
18 July 2001Return made up to 29/05/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
26 September 2000Return made up to 29/05/00; full list of members (6 pages)
26 September 2000Return made up to 29/05/00; full list of members (6 pages)
17 June 1999Return made up to 29/05/99; full list of members (6 pages)
17 June 1999Return made up to 29/05/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 September 1998Return made up to 29/05/98; no change of members (4 pages)
23 September 1998Return made up to 29/05/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (11 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (11 pages)
6 June 1997Return made up to 29/05/97; no change of members (4 pages)
6 June 1997Return made up to 29/05/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 June 1996Return made up to 29/05/96; full list of members (6 pages)
26 June 1996Return made up to 29/05/96; full list of members (6 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
17 April 1989Incorporation (12 pages)
17 April 1989Incorporation (12 pages)