ASC METALS LINCOLN LIMITED

Register to unlock more data on OkredoRegister

ASC METALS LINCOLN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443750

Incorporation date

02/10/1997

Size

Medium

Contacts

Registered address

Registered address

Westminster Industrial Estate, Station Road, North Hykeham Lincoln, Lincolnshire LN6 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon18/11/2025
Memorandum and Articles of Association
dot icon18/11/2025
Resolutions
dot icon31/10/2025
Notification of Asc Metals Lincoln Trustees Limited as a person with significant control on 2025-10-29
dot icon31/10/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon31/10/2025
Cessation of Richard Anthony Hoole as a person with significant control on 2025-10-29
dot icon31/10/2025
Registration of charge 034437500006, created on 2025-10-29
dot icon22/10/2025
Change of details for Mr Richard Anthony Hoole as a person with significant control on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Richard Anthony Hoole on 2025-10-22
dot icon06/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon18/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Change of details for Mr Richard Anthony Hoole as a person with significant control on 2023-01-09
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon07/06/2022
Change of details for Mr Richard Anthony Hoole as a person with significant control on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Richard Anthony Hoole on 2022-06-07
dot icon06/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/04/2022
Termination of appointment of Paul Burchett as a secretary on 2022-04-29
dot icon29/04/2022
Termination of appointment of Paul Burchett as a director on 2022-04-29
dot icon06/04/2022
Secretary's details changed for Ms Nikki Jo Butlin on 2022-04-06
dot icon06/04/2022
Director's details changed for Ms Nikki Jo Butlin on 2022-04-06
dot icon06/04/2022
Appointment of Ms Nikki Jo Butlin as a secretary on 2022-03-14
dot icon06/04/2022
Appointment of Ms Nikki Jo Butlin as a director on 2022-03-14
dot icon27/01/2022
Registration of charge 034437500005, created on 2022-01-26
dot icon25/01/2022
Notification of Richard Anthony Hoole as a person with significant control on 2021-10-03
dot icon10/01/2022
Cessation of Anthony Baron Wilson Hoole as a person with significant control on 2021-07-28
dot icon10/01/2022
Termination of appointment of Anthony Baron Wilson Hoole as a director on 2021-07-28
dot icon06/01/2022
Satisfaction of charge 034437500003 in full
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon12/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Anthony Baron Wilson Hoole as a secretary on 2020-06-22
dot icon23/06/2020
Appointment of Mr Paul Burchett as a secretary on 2020-06-22
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon14/10/2019
Director's details changed for Mr Paul Burchett on 2019-10-14
dot icon08/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon28/06/2018
Appointment of Mr Paul Burchett as a director on 2018-05-01
dot icon23/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon19/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/01/2017
Registration of charge 034437500004, created on 2017-01-20
dot icon18/01/2017
Satisfaction of charge 1 in full
dot icon11/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon27/08/2015
Registration of a charge
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon07/08/2014
Registration of charge 034437500003, created on 2014-07-24
dot icon16/07/2014
Satisfaction of charge 2 in full
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon10/07/2012
Accounts for a small company made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Richard Anthony Hoole on 2011-01-01
dot icon04/10/2011
Secretary's details changed for Mr Anthony Baron Wilson Hoole on 2011-01-01
dot icon04/10/2011
Director's details changed for Mr Anthony Baron Wilson Hoole on 2011-01-01
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Anthony Baron Wilson Hoole on 2009-10-02
dot icon26/10/2009
Director's details changed for Richard Anthony Hoole on 2009-10-02
dot icon26/10/2009
Secretary's details changed for Mr Anthony Baron Wilson Hoole on 2009-10-02
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/10/2008
Return made up to 02/10/08; no change of members
dot icon23/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/10/2007
Return made up to 02/10/07; no change of members
dot icon24/05/2007
Accounts for a small company made up to 2006-12-31
dot icon11/10/2006
Return made up to 02/10/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/09/2005
Return made up to 02/10/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 02/10/04; full list of members
dot icon22/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/10/2003
Return made up to 02/10/03; full list of members
dot icon16/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/10/2002
Return made up to 02/10/02; full list of members
dot icon01/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon09/10/2001
Return made up to 02/10/01; full list of members
dot icon22/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/10/2000
Auditor's resignation
dot icon27/09/2000
Return made up to 02/10/00; full list of members
dot icon16/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon14/10/1999
Return made up to 02/10/99; full list of members
dot icon15/07/1999
Amended accounts made up to 1998-12-31
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 02/10/98; full list of members
dot icon09/03/1998
Particulars of contract relating to shares
dot icon09/03/1998
Ad 30/01/98--------- £ si 499@1=499 £ ic 1/500
dot icon29/01/1998
Particulars of mortgage/charge
dot icon18/12/1997
Registered office changed on 18/12/97 from: oxford house cliftonville northampton NN1 5PN
dot icon18/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
New secretary appointed
dot icon18/12/1997
Director resigned
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon06/11/1997
Certificate of change of name
dot icon02/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

33
2022
change arrow icon+1,097.95 % *

* during past year

Cash in Bank

£181,609.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.67M
-
0.00
15.16K
-
2022
33
4.81M
-
13.04M
181.61K
-
2022
33
4.81M
-
13.04M
181.61K
-

Employees

2022

Employees

33 Descended-13 % *

Net Assets(GBP)

4.81M £Ascended31.23 % *

Total Assets(GBP)

-

Turnover(GBP)

13.04M £Ascended- *

Cash in Bank(GBP)

181.61K £Ascended1.10K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/10/1997 - 10/12/1997
275
HP DIRECTORS LIMITED
Nominee Director
01/10/1997 - 10/12/1997
298
Butlin, Nikki Jo
Secretary
13/03/2022 - Present
-
Burchett, Paul
Director
30/04/2018 - 28/04/2022
5
Mr Anthony Baron Wilson Hoole
Director
10/12/1997 - 27/07/2021
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About ASC METALS LINCOLN LIMITED

ASC METALS LINCOLN LIMITED is an(a) Active company incorporated on 02/10/1997 with the registered office located at Westminster Industrial Estate, Station Road, North Hykeham Lincoln, Lincolnshire LN6 3QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ASC METALS LINCOLN LIMITED?

toggle

ASC METALS LINCOLN LIMITED is currently Active. It was registered on 02/10/1997 .

Where is ASC METALS LINCOLN LIMITED located?

toggle

ASC METALS LINCOLN LIMITED is registered at Westminster Industrial Estate, Station Road, North Hykeham Lincoln, Lincolnshire LN6 3QY.

What does ASC METALS LINCOLN LIMITED do?

toggle

ASC METALS LINCOLN LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ASC METALS LINCOLN LIMITED have?

toggle

ASC METALS LINCOLN LIMITED had 33 employees in 2022.

What is the latest filing for ASC METALS LINCOLN LIMITED?

toggle

The latest filing was on 18/11/2025: Memorandum and Articles of Association.