ASSA ABLOY LIMITED

Register to unlock more data on OkredoRegister

ASSA ABLOY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02096505

Incorporation date

04/02/1987

Size

Full

Contacts

Registered address

Registered address

Portobello, School Street, Willenhall, West Midlands WV13 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Director's details changed for Mr Harry John Warrender on 2025-06-11
dot icon04/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon16/05/2025
Second filing for the appointment of Mrs Wendy Weston as a director
dot icon28/01/2025
Appointment of Mr Eryl Jones as a director on 2025-01-22
dot icon28/01/2025
Appointment of Mr Aaron William Yule as a director on 2025-01-22
dot icon28/01/2025
Appointment of Mr Simon Jonathan Teagle as a director on 2025-01-22
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Termination of appointment of Justin Andrew Sasse as a director on 2022-08-31
dot icon24/06/2022
Appointment of Mr Richard Graham Bromley as a director on 2022-06-24
dot icon24/06/2022
Appointment of Mrs Jeanette Mcfarland as a director on 2022-06-24
dot icon24/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon09/05/2022
Termination of appointment of Martin John Marron as a director on 2022-05-06
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon05/05/2021
Termination of appointment of Paul Browne as a director on 2021-04-30
dot icon23/07/2020
Auditor's resignation
dot icon17/06/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon24/07/2019
Director's details changed for Mr Harry John Warrender on 2019-07-19
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon30/05/2019
Director's details changed for Mr Harry Warrender on 2019-05-30
dot icon10/12/2018
Termination of appointment of Lee Philp as a director on 2018-12-03
dot icon10/12/2018
Appointment of Mr Harry Warrender as a director on 2018-12-03
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Mrs Wendy Weston on 2018-09-04
dot icon03/07/2018
Termination of appointment of Itzhak Wiesenfeld as a director on 2018-06-29
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon20/03/2018
Appointment of Mr Martin John Marron as a director on 2018-03-20
dot icon20/12/2017
Termination of appointment of Allan David Talbot-Cooper as a director on 2017-12-11
dot icon20/12/2017
Appointment of Mrs Wendy Weston as a director on 2017-12-11
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon20/06/2016
Director's details changed for Itzhak Wiesenfeld on 2016-06-20
dot icon26/05/2016
Appointment of Mr Neil James Martin as a secretary on 2016-05-25
dot icon25/05/2016
Termination of appointment of Graham Penter as a secretary on 2016-05-25
dot icon04/02/2016
Memorandum and Articles of Association
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon23/12/2015
Resolutions
dot icon16/12/2015
Statement by Directors
dot icon16/12/2015
Statement of capital on 2015-12-16
dot icon16/12/2015
Solvency Statement dated 15/12/15
dot icon16/12/2015
Resolutions
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Appointment of Mr Paul Browne as a director on 2015-09-08
dot icon08/09/2015
Appointment of Mr Lee Philp as a director on 2015-09-08
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Assa Abloy Management Services Limited as a director on 2014-11-21
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Neil Arthur Vann as a director on 2014-07-01
dot icon15/07/2014
Termination of appointment of John Linley Middleton as a director on 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon20/12/2013
Appointment of Mr Graham Penter as a secretary
dot icon20/12/2013
Termination of appointment of Alexander Stern as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Director's details changed for Mr Christopher David Browning on 2013-04-01
dot icon05/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Claire Bailey as a secretary
dot icon03/05/2013
Appointment of Alexander Paul Stern as a secretary
dot icon23/04/2013
Appointment of Christopher David Browning as a director
dot icon23/04/2013
Termination of appointment of Claire Bailey as a director
dot icon18/03/2013
Termination of appointment of Neil Vann as a director
dot icon06/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon10/05/2010
Director's details changed for Itzhak Wiesenfeld on 2010-04-30
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon16/01/2010
Resolutions
dot icon18/12/2009
Director's details changed for John Middleton on 2009-10-01
dot icon17/12/2009
Termination of appointment of Carl Sodergren as a director
dot icon17/12/2009
Director's details changed for Allan Talbot-Cooper on 2009-10-01
dot icon17/12/2009
Director's details changed for Justin Andrew Sasse on 2009-10-01
dot icon17/12/2009
Director's details changed for Neil Arthur Vann on 2009-10-01
dot icon17/12/2009
Director's details changed for Claire Louise Bailey on 2009-10-01
dot icon17/12/2009
Secretary's details changed for Claire Louise Bailey on 2009-10-01
dot icon02/09/2009
Director's change of particulars / john middleton / 01/08/2009
dot icon17/06/2009
Return made up to 25/05/09; full list of members
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Director appointed john middleton
dot icon02/02/2009
Appointment terminated director patrik von sydow
dot icon15/01/2009
Director appointed neil arthur vann
dot icon28/12/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Appointment terminated director david perry
dot icon08/10/2008
Resolutions
dot icon04/06/2008
Return made up to 25/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / patrik von sydow / 02/06/2008
dot icon02/06/2008
Director's change of particulars / assa abloy management services LIMITED / 26/05/2007
dot icon02/06/2008
Director's change of particulars / patrik von sydow / 02/06/2008
dot icon27/03/2008
Director appointed claire louise bailey
dot icon27/03/2008
Director appointed allan talbot-cooper
dot icon27/03/2008
Director appointed david robert perry
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 25/05/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon03/01/2007
New director appointed
dot icon11/12/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 15/05/06; full list of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: wood street willenhall west midlands WV13 1LA
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/10/2005
New director appointed
dot icon09/06/2005
Return made up to 15/05/05; full list of members
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon16/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon16/11/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon25/05/2004
Return made up to 15/05/04; full list of members
dot icon10/12/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 15/05/03; full list of members
dot icon13/04/2003
Auditor's resignation
dot icon13/11/2002
Full accounts made up to 2001-12-31
dot icon11/11/2002
New director appointed
dot icon31/05/2002
Return made up to 15/05/02; full list of members
dot icon21/05/2002
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon02/10/2001
Director resigned
dot icon05/06/2001
Return made up to 15/05/01; full list of members
dot icon01/06/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Registered office changed on 17/01/01 from: 75 sumner road croydon CR0 3LN
dot icon17/01/2001
New secretary appointed
dot icon02/06/2000
Return made up to 28/05/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
New director appointed
dot icon16/06/1999
Return made up to 28/05/99; no change of members
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon08/09/1998
Auditor's resignation
dot icon02/06/1998
Return made up to 28/05/98; no change of members
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Certificate of reduction of share premium
dot icon16/04/1998
Court order
dot icon24/02/1998
Memorandum and Articles of Association
dot icon18/02/1998
Resolutions
dot icon30/07/1997
Return made up to 28/05/97; full list of members
dot icon27/05/1997
New secretary appointed
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Registered office changed on 16/04/97 from: 2-3 hatters lane croxley business park watford herts WD1 8YY
dot icon27/01/1997
Certificate of change of name
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon07/06/1996
Return made up to 28/05/96; full list of members
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
Certificate of change of name
dot icon08/03/1996
New director appointed
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon09/06/1995
Full group accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 06/06/95; no change of members
dot icon10/04/1995
Director resigned
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon05/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Full group accounts made up to 1993-12-31
dot icon09/06/1994
Return made up to 06/06/94; full list of members
dot icon16/09/1993
Secretary resigned
dot icon02/09/1993
New secretary appointed
dot icon02/09/1993
Registered office changed on 02/09/93 from: kreston house 66 broomfield road chelmsford essex CM1 1SW
dot icon18/08/1993
Auditor's resignation
dot icon06/07/1993
Full group accounts made up to 1993-02-28
dot icon21/06/1993
Return made up to 06/06/93; change of members
dot icon05/05/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon04/05/1993
New director appointed
dot icon04/05/1993
New director appointed
dot icon28/04/1993
Ad 28/02/93--------- £ si 80000@1=80000 £ ic 1200000/1280000
dot icon17/07/1992
Return made up to 06/06/92; full list of members
dot icon09/06/1992
Full accounts made up to 1992-02-28
dot icon05/05/1992
Ad 24/02/92--------- £ si 199998@1=199998 £ ic 1000002/1200000
dot icon28/04/1992
Miscellaneous
dot icon25/03/1992
Director resigned
dot icon25/03/1992
Director resigned
dot icon25/03/1992
Director resigned;new director appointed
dot icon25/11/1991
Registered office changed on 25/11/91 from: 107-109 new london road chelmsford essex CM2 0PP
dot icon06/09/1991
Full group accounts made up to 1991-02-28
dot icon27/08/1991
Secretary's particulars changed
dot icon06/08/1991
Return made up to 06/06/91; full list of members
dot icon17/03/1991
New director appointed
dot icon17/03/1991
Director resigned
dot icon13/02/1991
Certificate of change of name
dot icon07/01/1991
Accounting reference date extended from 31/12 to 28/02
dot icon22/11/1990
Director resigned
dot icon11/07/1990
Return made up to 06/06/90; full list of members
dot icon02/07/1990
New director appointed
dot icon27/06/1990
Full group accounts made up to 1989-12-31
dot icon25/04/1990
New director appointed
dot icon24/01/1990
Certificate of change of name
dot icon10/01/1990
Ad 02/01/90--------- £ si 499998@1=499998 £ ic 1000002/1500000
dot icon04/07/1989
Full group accounts made up to 1988-12-31
dot icon04/07/1989
Return made up to 17/03/89; full list of members
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon08/03/1989
Return made up to 17/08/88; full list of members
dot icon19/01/1989
Resolutions
dot icon19/01/1989
Resolutions
dot icon19/01/1989
Resolutions
dot icon17/01/1989
Nc inc already adjusted
dot icon17/01/1989
Wd 15/12/88 ad 13/10/88--------- £ si 500000@1=500000 £ ic 500002/1000002
dot icon11/01/1989
New director appointed
dot icon08/12/1988
Wd 22/11/88 ad 13/10/88--------- £ si 500000@1=500000 £ ic 2/500002
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Nc inc already adjusted
dot icon29/11/1988
New director appointed
dot icon29/11/1988
Resolutions
dot icon18/11/1988
New director appointed
dot icon01/11/1988
New director appointed
dot icon17/10/1988
New director appointed
dot icon22/08/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/08/1988
Wd 15/06/88 pd 04/02/87--------- £ si 2@1
dot icon02/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1988
Resolutions
dot icon02/03/1988
Registered office changed on 02/03/88 from: 1/3 leonard street london EC2A 4AQ
dot icon24/02/1987
Certificate of change of name
dot icon04/02/1987
Incorporation
dot icon04/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sasse, Justin Andrew
Director
04/10/2005 - 30/08/2022
20
Warrender, Harry John
Director
03/12/2018 - Present
26
Rayner, Michael
Director
15/05/2001 - 29/04/2002
18
Marron, Martin John
Director
19/03/2018 - 05/05/2022
15
Perry, David Robert
Director
25/03/2008 - 09/10/2008
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSA ABLOY LIMITED

ASSA ABLOY LIMITED is an(a) Active company incorporated on 04/02/1987 with the registered office located at Portobello, School Street, Willenhall, West Midlands WV13 3PW. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSA ABLOY LIMITED?

toggle

ASSA ABLOY LIMITED is currently Active. It was registered on 04/02/1987 .

Where is ASSA ABLOY LIMITED located?

toggle

ASSA ABLOY LIMITED is registered at Portobello, School Street, Willenhall, West Midlands WV13 3PW.

What does ASSA ABLOY LIMITED do?

toggle

ASSA ABLOY LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for ASSA ABLOY LIMITED?

toggle

The latest filing was on 13/08/2025: Full accounts made up to 2024-12-31.