UKBizDB.co.uk

ASC CARTONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asc Cartons Limited. The company was founded 43 years ago and was given the registration number 01551487. The firm's registered office is in SHIPLEY. You can find them at Hillside Works, Leeds Road, Shipley, West Yorkshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:ASC CARTONS LIMITED
Company Number:01551487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside Works, Leeds Road, Windhill, Shipley, United Kingdom, BD18 1DZ

Secretary29 May 2002Active
Hillside Works, Leeds Road, Shipley, BD18 1DZ

Director01 September 2022Active
Hillside Works, Leeds Road, Shipley, BD18 1DZ

Director01 September 2022Active
Hillside Works, Leeds Road, Shipley, BD18 1DZ

Director01 September 2022Active
Home Farm, Carlton Lane, East Carlton, Leeds, LS19 7BG

Secretary01 November 1996Active
Acorn Cottage, 12 Pinchbeck Thornton, Bradford,

Secretary-Active
Rock View, Over Lane, Rawdon, LS19 6DW

Director-Active
Home Farm, Carlton Lane, East Carlton, Leeds, LS19 7BG

Director01 April 1997Active
45 Northbank Road, Cottingley, Bingley, BD16 1UH

Director-Active
45 Northbank Road, Cottingley, Bingley, BD16 1UH

Director-Active
Acorn Cottage, 12 Pinchbeck Thornton, Bradford,

Director-Active
Hillside Works, Leeds Road, Windhill, Shipley, United Kingdom, BD18 1DZ

Director27 November 2002Active
Hillside Works, Leeds Road, Windhill, Shipley, United Kingdom, BD18 1DZ

Director01 February 2016Active
Hillside Works, Leeds Road, Windhill, Shipley, United Kingdom, BD18 1DZ

Director01 February 2016Active
Hillside Works, Leeds Road, Windhill, Shipley, United Kingdom, BD18 1DZ

Director27 November 2002Active

People with Significant Control

Asc Cartons Holdings Limited
Notified on:30 August 2022
Status:Active
Country of residence:England
Address:Hillside Works, Leeds Road, Shipley, England, BD18 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Web Properties (Uk) Holdings Limited
Notified on:26 August 2022
Status:Active
Country of residence:England
Address:Hillside Works, Leeds Road, Shipley, England, BD18 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Paul Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Hillside Works, Shipley, BD18 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Andrew Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Hillside Works, Shipley, BD18 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Address

Move registers to registered office company with new address.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-27Persons with significant control

Notification of a person with significant control.

Download
2022-08-27Persons with significant control

Cessation of a person with significant control.

Download
2022-08-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Capital

Capital return purchase own shares.

Download
2021-01-25Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.