Company NameAssetz Limited
DirectorStuart Alexander Law
Company StatusActive
Company Number05312193
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Previous NamesAssetz Limited and Assetz Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameMrs Louise Veronica Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSquirrels Chase 23 Park Road
Disley
Stockport
Cheshire
SK12 2NA
Director NameNicholas David Hinton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 18 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameMr Patrick Charles Seed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameMr Duncan Ridley Pattinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameBrandnetics Plc (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAssetz Property Ltd (Corporation)
StatusResigned
Appointed11 November 2013(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 2021)
Correspondence AddressAssetz House Newby Road Industrial Estate, Newby R
Hazel Grove
Stockport
Cheshire
SK7 5DA

Contact

Websitewww.assetz.co.uk/
Telephone0845 4007000
Telephone regionUnknown

Location

Registered AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Stuart Alexander Law
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

26 March 2015Delivered on: 27 March 2015
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Such properties as defined in the instrument. For more details refer to the instrument.
Outstanding
17 April 2012Delivered on: 23 April 2012
Persons entitled: Thincats Loan Syndicates Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 October 2008Delivered on: 7 October 2008
Persons entitled: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
5 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 5 February 2021 (1 page)
21 September 2020Satisfaction of charge 053121930003 in full (1 page)
21 September 2020Satisfaction of charge 2 in full (1 page)
21 September 2020Satisfaction of charge 1 in full (1 page)
29 June 2020Full accounts made up to 31 December 2019 (16 pages)
5 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (15 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (15 pages)
23 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Full accounts made up to 31 December 2016 (17 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
5 January 2017Director's details changed for Assetz for Investors Ltd on 13 June 2016 (1 page)
5 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
5 January 2017Director's details changed for Assetz for Investors Ltd on 13 June 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (12 pages)
24 June 2016Full accounts made up to 31 December 2015 (12 pages)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
24 June 2015Full accounts made up to 31 December 2014 (10 pages)
24 June 2015Full accounts made up to 31 December 2014 (10 pages)
27 March 2015Registration of charge 053121930003, created on 26 March 2015 (35 pages)
27 March 2015Registration of charge 053121930003, created on 26 March 2015 (35 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(4 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(4 pages)
28 July 2014Full accounts made up to 31 December 2013 (10 pages)
28 July 2014Full accounts made up to 31 December 2013 (10 pages)
20 December 2013Secretary's details changed for Mr Stuart Alexander Law on 14 December 2013 (1 page)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(4 pages)
20 December 2013Secretary's details changed for Mr Stuart Alexander Law on 14 December 2013 (1 page)
11 November 2013Appointment of Assetz for Investors Ltd as a director (2 pages)
11 November 2013Appointment of Assetz for Investors Ltd as a director (2 pages)
27 June 2013Termination of appointment of Duncan Pattinson as a director (1 page)
27 June 2013Termination of appointment of Duncan Pattinson as a director (1 page)
13 June 2013Full accounts made up to 31 December 2012 (11 pages)
13 June 2013Full accounts made up to 31 December 2012 (11 pages)
22 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
22 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
17 January 2012Amending form 288A. date of birth (3 pages)
17 January 2012Amending form 288A. date of birth (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Patrick Seed as a director (1 page)
20 July 2010Termination of appointment of Patrick Seed as a director (1 page)
29 June 2010Full accounts made up to 31 December 2009 (10 pages)
29 June 2010Full accounts made up to 31 December 2009 (10 pages)
3 February 2010Director's details changed for Duncan Pattinson on 14 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Patrick Seed on 14 December 2009 (2 pages)
3 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Patrick Seed on 14 December 2009 (2 pages)
3 February 2010Director's details changed for Stuart Alexander Law on 14 December 2009 (2 pages)
3 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Duncan Pattinson on 14 December 2009 (2 pages)
3 February 2010Director's details changed for Stuart Alexander Law on 14 December 2009 (2 pages)
22 September 2009Director appointed duncan ridley pattinson (2 pages)
22 September 2009Director appointed duncan ridley pattinson (2 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
18 November 2008Director appointed patrick seed (2 pages)
18 November 2008Director appointed patrick seed (2 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2008Director and secretary's change of particulars / stuart law / 01/08/2008 (1 page)
1 September 2008Director and secretary's change of particulars / stuart law / 01/08/2008 (1 page)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
18 June 2008Appointment terminated director nicholas hinton (1 page)
18 June 2008Appointment terminated director nicholas hinton (1 page)
26 February 2008Appointment terminated director louise law (1 page)
26 February 2008Appointment terminated director louise law (1 page)
23 January 2008Return made up to 14/12/07; full list of members (3 pages)
23 January 2008Return made up to 14/12/07; full list of members (3 pages)
17 January 2008Ad 30/11/05--------- £ si 49999@1 (2 pages)
17 January 2008Ad 30/11/05--------- £ si 49999@1 (2 pages)
9 August 2007Full accounts made up to 31 December 2006 (12 pages)
9 August 2007Full accounts made up to 31 December 2006 (12 pages)
18 July 2007Registered office changed on 18/07/07 from: giffin court 201 chapel street manchester M3 5EQ (1 page)
18 July 2007Registered office changed on 18/07/07 from: giffin court 201 chapel street manchester M3 5EQ (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
22 December 2006Return made up to 14/12/06; full list of members (3 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Return made up to 14/12/06; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
3 February 2006Return made up to 14/12/05; full list of members (3 pages)
3 February 2006Return made up to 14/12/05; full list of members (3 pages)
11 January 2006Ad 30/11/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
31 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 August 2005Declaration on reregistration from private to PLC (1 page)
22 August 2005Balance Sheet (1 page)
22 August 2005Auditor's statement (2 pages)
22 August 2005Re-registration of Memorandum and Articles (6 pages)
22 August 2005Auditor's statement (2 pages)
22 August 2005Auditor's report (2 pages)
22 August 2005Declaration on reregistration from private to PLC (1 page)
22 August 2005Balance Sheet (1 page)
22 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 August 2005Application for reregistration from private to PLC (1 page)
22 August 2005Application for reregistration from private to PLC (1 page)
22 August 2005Re-registration of Memorandum and Articles (6 pages)
22 August 2005Auditor's report (2 pages)
22 August 2005Certificate of re-registration from Private to Public Limited Company (1 page)
22 August 2005Certificate of re-registration from Private to Public Limited Company (1 page)
22 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 August 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
3 August 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
3 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2005Nc inc already adjusted 19/07/05 (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Nc inc already adjusted 19/07/05 (1 page)
3 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Secretary resigned (1 page)