About

Registered Number: 01551487
Date of Incorporation: 18/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ

 

Having been setup in 1981, Asc Cartons Ltd are based in Shipley in West Yorkshire, it's status at Companies House is "Active". This organisation is registered for VAT. The companies directors are listed as Wilson, Kathleen Anne, Woodhead, Adele, Dickson, James Michael, Dickson, Lynne, Dickson, Pauline Patricia, Dickson, Richard, Waltho, Janet. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Kathleen Anne 01 February 2016 - 1
WOODHEAD, Adele 01 February 2016 - 1
DICKSON, James Michael N/A 29 June 2006 1
DICKSON, Lynne 01 April 1997 29 May 2002 1
DICKSON, Pauline Patricia N/A 29 October 1991 1
DICKSON, Richard N/A 29 October 1991 1
WALTHO, Janet N/A 01 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 20 June 2019
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 12 September 2016
CH01 - Change of particulars for director 08 September 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 25 February 2016
CH03 - Change of particulars for secretary 25 February 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 09 June 2015
RESOLUTIONS - N/A 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
CC04 - Statement of companies objects 01 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 15 June 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 04 June 2009
353 - Register of members 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
169 - Return by a company purchasing its own shares 15 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 09 June 2006
363a - Annual Return 23 June 2005
AA - Annual Accounts 09 May 2005
395 - Particulars of a mortgage or charge 17 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 28 May 2004
RESOLUTIONS - N/A 25 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
169 - Return by a company purchasing its own shares 10 July 2002
RESOLUTIONS - N/A 27 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 11 June 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 02 March 2001
395 - Particulars of a mortgage or charge 02 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
RESOLUTIONS - N/A 15 December 2000
RESOLUTIONS - N/A 15 December 2000
RESOLUTIONS - N/A 15 December 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
123 - Notice of increase in nominal capital 21 November 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
169 - Return by a company purchasing its own shares 10 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
AA - Annual Accounts 10 November 1996
395 - Particulars of a mortgage or charge 09 October 1996
363s - Annual Return 11 June 1996
RESOLUTIONS - N/A 09 June 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 24 May 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 27 June 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 25 August 1992
288 - N/A 19 November 1991
AA - Annual Accounts 23 July 1991
AA - Annual Accounts 23 July 1991
363b - Annual Return 23 July 1991
288 - N/A 15 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1991
363a - Annual Return 17 January 1991
287 - Change in situation or address of Registered Office 08 February 1990
395 - Particulars of a mortgage or charge 18 November 1989
395 - Particulars of a mortgage or charge 10 November 1989
RESOLUTIONS - N/A 02 November 1989
395 - Particulars of a mortgage or charge 02 August 1989
395 - Particulars of a mortgage or charge 02 August 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
288 - N/A 19 April 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
395 - Particulars of a mortgage or charge 28 November 1988
RESOLUTIONS - N/A 01 September 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986
CERTNM - Change of name certificate 22 May 1981
MISC - Miscellaneous document 18 March 1981

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 14 September 2004 Fully Satisfied

N/A

Fixed and floating charge 28 April 2004 Fully Satisfied

N/A

Fixed charge 02 May 2001 Fully Satisfied

N/A

Legal mortgage 22 February 2001 Fully Satisfied

N/A

Mortgage debenture 22 February 2001 Fully Satisfied

N/A

Legal mortgage (own account) 01 November 1996 Fully Satisfied

N/A

Debenture 01 October 1996 Fully Satisfied

N/A

Charge of whole. 07 November 1989 Fully Satisfied

N/A

Legal mortgage 06 November 1989 Fully Satisfied

N/A

Mortgage debenture 26 July 1989 Fully Satisfied

N/A

Legal mortgage 26 July 1989 Fully Satisfied

N/A

Legal charge 24 November 1988 Fully Satisfied

N/A

Debenture 23 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.