Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSET MANUFACTURING LIMITED
Company Information for

ASSET MANUFACTURING LIMITED

C/O A&B GLASS CO LTD, ADDISON ROAD, SUDBURY, SUFFOLK, CO10 2YW,
Company Registration Number
01871973
Private Limited Company
Active

Company Overview

About Asset Manufacturing Ltd
ASSET MANUFACTURING LIMITED was founded on 1984-12-14 and has its registered office in Sudbury. The organisation's status is listed as "Active". Asset Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASSET MANUFACTURING LIMITED
 
Legal Registered Office
C/O A&B GLASS CO LTD
ADDISON ROAD
SUDBURY
SUFFOLK
CO10 2YW
Other companies in CO10
 
Telephone01842763529
 
Filing Information
Company Number 01871973
Company ID Number 01871973
Date formed 1984-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSET MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASSET MANUFACTURING LIMITED
The following companies were found which have the same name as ASSET MANUFACTURING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSET MANUFACTURING CORPORATION California Unknown

Company Officers of ASSET MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANK BARRETT
Director 2012-04-25
PAUL BRIAN MCMANUS
Director 2012-04-25
STEPHEN DEREK STONE
Director 2005-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARGARET BYFORD
Company Secretary 2005-02-14 2012-04-25
KAREN MARGARET BYFORD
Director 2005-02-14 2012-04-25
RAYMOND WALTER BYFORD
Director 2005-02-14 2012-04-25
JONATHAN GORDON BRUCE
Director 2001-10-19 2008-04-30
DAVID WILLIAM KING
Director 2005-02-14 2007-10-31
TIMOTHY ROWBOTTOM
Director 2005-01-04 2005-08-11
PETER JAMES GEORGE WILLSHER
Director 1999-11-01 2005-03-11
JONATHAN GORDON BRUCE
Company Secretary 2001-05-01 2005-02-14
ALAN RICHARD POWELL
Director 1991-10-05 2005-02-14
JACK WINSTON WALTERS
Director 1991-10-05 2005-02-14
DAVID EDWARD CRABB
Director 1991-10-05 2001-09-26
JACK WINSTON WALTERS
Company Secretary 1991-10-05 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANK BARRETT A & B GLASS PROPERTIES LIMITED Director 2012-05-25 CURRENT 2004-06-11 Active
DAVID FRANK BARRETT COASTAL WINDOWS LIMITED Director 2012-04-25 CURRENT 2004-02-04 Active
DAVID FRANK BARRETT A & B GLASS HOLDING COMPANY LIMITED Director 2012-04-25 CURRENT 2011-09-19 Active
DAVID FRANK BARRETT SDSDAB LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
DAVID FRANK BARRETT JOHN FREDERICKS PLASTICS LIMITED Director 2009-08-21 CURRENT 2001-06-01 Active
DAVID FRANK BARRETT COASTAL LIMITED Director 2007-10-05 CURRENT 2007-07-12 Active
DAVID FRANK BARRETT A. & B. GLASS COMPANY LIMITED Director 2000-06-29 CURRENT 1981-02-06 Active
PAUL BRIAN MCMANUS MASTERLITE DG LTD Director 2013-09-30 CURRENT 2007-07-05 Liquidation
PAUL BRIAN MCMANUS A & B GLASS PROPERTIES LIMITED Director 2012-05-25 CURRENT 2004-06-11 Active
PAUL BRIAN MCMANUS COASTAL WINDOWS LIMITED Director 2012-04-25 CURRENT 2004-02-04 Active
PAUL BRIAN MCMANUS A. & B. GLASS COMPANY LIMITED Director 2012-04-25 CURRENT 1981-02-06 Active
PAUL BRIAN MCMANUS JOHN FREDERICKS PLASTICS LIMITED Director 2012-04-25 CURRENT 2001-06-01 Active
PAUL BRIAN MCMANUS COASTAL LIMITED Director 2012-04-25 CURRENT 2007-07-12 Active
PAUL BRIAN MCMANUS A & B GLASS HOLDING COMPANY LIMITED Director 2012-04-25 CURRENT 2011-09-19 Active
PAUL BRIAN MCMANUS SDSDAB LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
STEPHEN DEREK STONE MASTERLITE DG LTD Director 2013-09-30 CURRENT 2007-07-05 Liquidation
STEPHEN DEREK STONE A & B GLASS PROPERTIES LIMITED Director 2012-05-25 CURRENT 2004-06-11 Active
STEPHEN DEREK STONE COASTAL WINDOWS LIMITED Director 2012-04-25 CURRENT 2004-02-04 Active
STEPHEN DEREK STONE A. & B. GLASS COMPANY LIMITED Director 2012-04-25 CURRENT 1981-02-06 Active
STEPHEN DEREK STONE JOHN FREDERICKS PLASTICS LIMITED Director 2012-04-25 CURRENT 2001-06-01 Active
STEPHEN DEREK STONE COASTAL LIMITED Director 2012-04-25 CURRENT 2007-07-12 Active
STEPHEN DEREK STONE A & B GLASS HOLDING COMPANY LIMITED Director 2012-04-25 CURRENT 2011-09-19 Active
STEPHEN DEREK STONE SDSDAB LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-04-30AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2014-02-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-07AR0105/10/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AR0105/10/12 ANNUAL RETURN FULL LIST
2012-05-11ANNOTATIONOther
2012-05-10MG01Particulars of a mortgage or charge / charge no: 7
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BYFORD
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BYFORD
2012-05-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN BYFORD
2012-05-04AP01DIRECTOR APPOINTED MR PAUL BRIAN MCMANUS
2012-05-04AP01DIRECTOR APPOINTED MR DAVID FRANK BARRETT
2012-05-03MG01Particulars of a mortgage or charge / charge no: 6
2012-05-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-18AR0105/10/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-14SH20STATEMENT BY DIRECTORS
2011-01-14SH1914/01/11 STATEMENT OF CAPITAL GBP 1
2011-01-14CAP-SSSOLVENCY STATEMENT DATED 11/01/10
2011-01-14RES01ADOPT ARTICLES 11/01/2011
2011-01-14RES06REDUCE ISSUED CAPITAL 11/01/2011
2010-10-06AR0105/10/10 FULL LIST
2009-11-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-16AR0105/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK STONE / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WALTER BYFORD / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET BYFORD / 16/10/2009
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-06363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HOWLETT WAY FISON WAY INDUSTRIAL ESTATE THETFORD NORFOLK,IP24 1HZ
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BRUCE
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-01288bDIRECTOR RESIGNED
2007-10-25363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-03-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-02363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-08-04ELRESS386 DISP APP AUDS 13/07/06
2006-08-04ELRESS366A DISP HOLDING AGM 13/07/06
2006-06-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-04-04225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05
2005-11-29363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-22288bDIRECTOR RESIGNED
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-12288bDIRECTOR RESIGNED
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-04363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-04363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-13169£ IC 51000/34000 25/02/03 £ SR 17000@1=17000
2003-03-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to ASSET MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSET MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-10 Outstanding RAYMOND WALTER BYFORD
ALL ASSETS DEBENTURE 2012-05-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2005-04-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-14 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-08-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSET MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of ASSET MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ASSET MANUFACTURING LIMITED owns 2 domain names.

asset-windows.co.uk   assetmanufacturing.co.uk  

Trademarks
We have not found any records of ASSET MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSET MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as ASSET MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSET MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSET MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSET MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.