ASCOTT ANALYTICAL EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ASCOTT ANALYTICAL EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590442

Incorporation date

11/03/1991

Size

Small

Contacts

Registered address

Registered address

Unit 6 Gerard, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1991)
dot icon25/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon14/03/2025
Accounts for a small company made up to 2024-12-31
dot icon29/08/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon22/03/2023
Accounts for a small company made up to 2022-12-31
dot icon02/09/2022
Resolutions
dot icon02/09/2022
Memorandum and Articles of Association
dot icon19/08/2022
Accounts for a small company made up to 2022-04-30
dot icon13/05/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon12/05/2022
Cessation of Varium Holdings Limited as a person with significant control on 2022-05-04
dot icon12/05/2022
Notification of Weiss Technik Gmbh as a person with significant control on 2022-05-04
dot icon12/05/2022
Termination of appointment of Christopher John Gates as a director on 2022-05-04
dot icon22/03/2022
Satisfaction of charge 3 in full
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/01/2022
Change of share class name or designation
dot icon01/12/2021
Second filing of a statement of capital following an allotment of shares on 2017-05-25
dot icon25/11/2021
Memorandum and Articles of Association
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Resolutions
dot icon12/11/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon29/10/2021
Accounts for a small company made up to 2021-04-30
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2020-04-30
dot icon19/08/2020
Confirmation statement made on 2020-03-12 with updates
dot icon27/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon30/01/2020
Accounts for a small company made up to 2019-04-30
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon21/01/2019
Accounts for a small company made up to 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon11/01/2018
Accounts for a small company made up to 2017-04-30
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon04/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon27/10/2016
Accounts for a small company made up to 2016-04-30
dot icon22/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon27/10/2015
Accounts for a small company made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon14/10/2013
Appointment of Adrian Gary Wain as a director
dot icon13/09/2013
Accounts for a small company made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/09/2012
Accounts for a small company made up to 2012-04-30
dot icon24/05/2012
Purchase of own shares.
dot icon10/05/2012
Cancellation of shares. Statement of capital on 2012-05-10
dot icon10/05/2012
Resolutions
dot icon05/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon17/01/2012
Accounts for a small company made up to 2011-04-30
dot icon15/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Amanda Gates as a director
dot icon01/11/2010
Termination of appointment of Amanda Gates as a secretary
dot icon13/09/2010
Resolutions
dot icon20/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon04/08/2010
Accounts for a small company made up to 2010-04-30
dot icon18/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon18/03/2010
Director's details changed for Amanda Jane Gates on 2010-03-11
dot icon18/03/2010
Director's details changed for Christopher John Gates on 2010-03-11
dot icon18/03/2010
Secretary's details changed for Amanda Jane Gates on 2010-03-11
dot icon14/09/2009
Accounts for a small company made up to 2009-04-30
dot icon27/05/2009
Return made up to 11/03/09; full list of members
dot icon22/12/2008
Accounts for a small company made up to 2008-04-30
dot icon07/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Return made up to 11/03/08; full list of members
dot icon23/07/2007
Accounts for a small company made up to 2007-04-30
dot icon19/03/2007
Return made up to 11/03/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2006-04-30
dot icon03/05/2006
Return made up to 11/03/06; full list of members
dot icon12/07/2005
Return made up to 11/03/05; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2005-04-30
dot icon09/09/2004
Accounts for a small company made up to 2004-04-30
dot icon19/03/2004
Return made up to 11/03/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-04-30
dot icon30/05/2003
Return made up to 11/03/03; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2002-04-30
dot icon10/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/04/2002
Return made up to 11/03/02; full list of members
dot icon29/08/2001
Accounts for a small company made up to 2001-04-30
dot icon27/04/2001
Return made up to 11/03/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-04-30
dot icon05/01/2001
Particulars of mortgage/charge
dot icon24/03/2000
Return made up to 11/03/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-04-30
dot icon29/03/1999
Return made up to 11/03/99; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1998-04-30
dot icon16/04/1998
Return made up to 11/03/98; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1997-04-30
dot icon18/04/1997
Return made up to 11/03/97; no change of members
dot icon20/12/1996
Registered office changed on 20/12/96 from: unit 4 neander. Lichfield road industrial estate tamworth staffs B79 7XA
dot icon09/07/1996
Accounts for a small company made up to 1996-04-30
dot icon16/04/1996
Return made up to 11/03/96; no change of members
dot icon14/06/1995
Accounts for a small company made up to 1995-04-30
dot icon15/05/1995
Return made up to 11/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Particulars of mortgage/charge
dot icon10/06/1994
Accounts for a small company made up to 1994-04-30
dot icon18/04/1994
Return made up to 11/03/94; no change of members
dot icon19/07/1993
Accounts for a small company made up to 1993-04-30
dot icon19/03/1993
Return made up to 11/03/93; no change of members
dot icon16/09/1992
Accounts for a small company made up to 1992-04-30
dot icon15/05/1992
Director resigned
dot icon15/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/05/1992
New director appointed
dot icon15/05/1992
Director resigned;new director appointed
dot icon15/05/1992
Return made up to 11/03/92; full list of members
dot icon04/04/1991
Accounting reference date notified as 30/04
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon20/03/1991
Ad 12/03/91--------- £ si 1@1=1 £ ic 2/3
dot icon20/03/1991
Registered office changed on 20/03/91 from: 7 eton court west hallam derby DE7 6NB
dot icon11/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

26
2022
change arrow icon-19.84 % *

* during past year

Cash in Bank

£575,359.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
19
829.90K
-
0.00
717.79K
-
2022
26
1.81M
-
0.00
575.36K
-
2022
26
1.81M
-
0.00
575.36K
-

Employees

2022

Employees

26 Ascended37 % *

Net Assets(GBP)

1.81M £Ascended117.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

575.36K £Descended-19.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wain, Adrian Gary
Director
01/10/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASCOTT ANALYTICAL EQUIPMENT LIMITED

ASCOTT ANALYTICAL EQUIPMENT LIMITED is an(a) Active company incorporated on 11/03/1991 with the registered office located at Unit 6 Gerard, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UW. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOTT ANALYTICAL EQUIPMENT LIMITED?

toggle

ASCOTT ANALYTICAL EQUIPMENT LIMITED is currently Active. It was registered on 11/03/1991 .

Where is ASCOTT ANALYTICAL EQUIPMENT LIMITED located?

toggle

ASCOTT ANALYTICAL EQUIPMENT LIMITED is registered at Unit 6 Gerard, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UW.

What does ASCOTT ANALYTICAL EQUIPMENT LIMITED do?

toggle

ASCOTT ANALYTICAL EQUIPMENT LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does ASCOTT ANALYTICAL EQUIPMENT LIMITED have?

toggle

ASCOTT ANALYTICAL EQUIPMENT LIMITED had 26 employees in 2022.

What is the latest filing for ASCOTT ANALYTICAL EQUIPMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-19 with no updates.