About

Registered Number: 01422399
Date of Incorporation: 23/05/1979 (45 years ago)
Company Status: Active
Registered Address: The Ashton Building Cortonwood Drive, Brampton, Barnsley, South Yorkshire, S73 0UF

 

Founded in 1979, Ashton Seals Usa Ltd are based in Barnsley, it's status at Companies House is "Active". The organisation has 8 directors listed as Burley, Jane Elizabeth, Fearnley, Zoe Katrina, Wills, Timothy Ashton, Noble, Denise, Bingham, Geoffrey, Minchin, Peter Humphrey, Wills, Hazel, Wills, William Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARNLEY, Zoe Katrina 25 November 2005 - 1
WILLS, Timothy Ashton 01 January 1996 - 1
BINGHAM, Geoffrey 01 January 1996 27 January 2000 1
MINCHIN, Peter Humphrey 13 November 2000 25 November 2005 1
WILLS, Hazel N/A 23 August 1995 1
WILLS, William Robert N/A 01 January 1996 1
Secretary Name Appointed Resigned Total Appointments
BURLEY, Jane Elizabeth 22 April 2003 - 1
NOBLE, Denise 27 January 2000 28 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AD01 - Change of registered office address 10 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 15 June 2005
287 - Change in situation or address of Registered Office 16 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 22 May 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 05 November 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 17 April 1999
395 - Particulars of a mortgage or charge 05 January 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 08 April 1997
RESOLUTIONS - N/A 10 December 1996
MEM/ARTS - N/A 10 December 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1996
RESOLUTIONS - N/A 05 November 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 30 May 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 23 October 1995
AUD - Auditor's letter of resignation 18 October 1995
288 - N/A 07 September 1995
288 - N/A 06 September 1995
287 - Change in situation or address of Registered Office 03 August 1995
363s - Annual Return 11 May 1995
288 - N/A 11 December 1994
CERTNM - Change of name certificate 09 September 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 28 May 1992
363s - Annual Return 28 May 1992
RESOLUTIONS - N/A 07 July 1991
AA - Annual Accounts 07 July 1991
363b - Annual Return 03 June 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
288 - N/A 05 July 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 December 1998 Outstanding

N/A

Mortgage debenture 03 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.