Company NameAshfarm Personal Care Limited
DirectorMark Jonathan Taylor
Company StatusActive
Company Number03825731
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 7 months ago)
Previous NameSyncexcept Limited

Business Activity

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

Directors

Director NameMark Jonathan Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mosley Court
Mosley Road
Cheadle Hulme
Cheshire
SK8 5GA
Secretary NameMark Jonathan Taylor
NationalityBritish
StatusCurrent
Appointed09 September 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mosley Court
Mosley Road
Cheadle Hulme
Cheshire
SK8 5GA
Director NameJoel Paul Bright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years (resigned 30 September 2010)
RoleChemist
Country of ResidenceEngland
Correspondence AddressEly House
12 Gladstone Street
Basford
Staffordshire
ST13 5EP
Director NameNorman Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Mc 98000
Monaco
Director NameMark Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address18 Chemin Des Revoires
Monaco
Mc 98000
Foreign
Director NameMr Roger David Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 September 2014)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWild Acre South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitempmconsumerproducts.com
Email address[email protected]
Telephone0161 2316111
Telephone regionManchester

Location

Registered Address33 Croft Street 33 Croft Street
Clayton
Manchester
M11 4RQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mark Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,500
Current Liabilities£88,527

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

17 November 1999Delivered on: 27 November 1999
Persons entitled: Republic International Trust Company Limited

Classification: Debenture
Secured details: £180,000 due or to become due from the company to the chargee.
Particulars: All book debts and. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 December 2016Registered office address changed from West Street Clayton Manchester Lancashire M11 4EF to 33 Croft Street 33 Croft Street Clayton Manchester M11 4RQ on 22 December 2016 (1 page)
22 December 2016Registered office address changed from West Street Clayton Manchester Lancashire M11 4EF to 33 Croft Street 33 Croft Street Clayton Manchester M11 4RQ on 22 December 2016 (1 page)
6 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(4 pages)
28 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
9 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
12 September 2014Termination of appointment of Roger David Taylor as a director on 2 September 2014 (1 page)
12 September 2014Termination of appointment of Roger David Taylor as a director on 2 September 2014 (1 page)
12 September 2014Termination of appointment of Roger David Taylor as a director on 2 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
23 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Joel Bright as a director (1 page)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Joel Bright as a director (1 page)
13 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 August 2009Director's change of particulars / roger taylor / 18/08/2009 (1 page)
20 August 2009Director's change of particulars / roger taylor / 18/08/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Director and secretary's change of particulars / mark taylor / 01/08/2008 (1 page)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 August 2008Director and secretary's change of particulars / mark taylor / 01/08/2008 (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
22 November 2007Return made up to 16/08/07; no change of members (7 pages)
22 November 2007Return made up to 16/08/07; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2006Return made up to 16/08/06; full list of members (7 pages)
17 October 2006Return made up to 16/08/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 February 2006Return made up to 16/08/05; full list of members (7 pages)
16 February 2006Return made up to 16/08/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
7 October 2004Return made up to 16/08/04; full list of members (7 pages)
7 October 2004Return made up to 16/08/04; full list of members (7 pages)
10 August 2003Return made up to 16/08/03; full list of members (7 pages)
10 August 2003Return made up to 16/08/03; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2001Return made up to 16/08/01; full list of members (7 pages)
24 October 2001Return made up to 16/08/01; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
12 October 2000Ad 25/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 2000Ad 25/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 2000Company name changed syncexcept LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed syncexcept LIMITED\certificate issued on 10/10/00 (2 pages)
8 September 2000Return made up to 16/08/00; full list of members (7 pages)
8 September 2000Return made up to 16/08/00; full list of members (7 pages)
25 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
25 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Registered office changed on 11/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
16 August 1999Incorporation (13 pages)
16 August 1999Incorporation (13 pages)