Company NameA.S.Bines,Limited
Company StatusActive
Company Number00175935
CategoryPrivate Limited Company
Incorporation Date26 July 1921(102 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMrs Yvonne Eleanor Huckstep
NationalityBritish
StatusCurrent
Appointed20 September 1991(70 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address4-16 Shacklewell Lane
London
E8 2EZ
Director NamePaul Huckstep
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(76 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-16 Shacklewell Lane
London
E8 2EZ
Director NameMatthew Huckstep
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(84 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence Address4-16 Shacklewell Lane
London
E8 2EZ
Director NameBen Huckstep
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(86 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address4-16 Shacklewell Lane
London
E8 2EZ
Director NameMr Anthony Frederick Huckstep
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(70 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 October 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Beeches 1 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AY
Director NameGordon Leonard Huckstep
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(70 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address129b Green Dragon Lane
Winchmore Hill
London
N21 1HE

Contact

Websitenlph.co.uk
Email address[email protected]
Telephone020 72543328
Telephone regionLondon

Location

Registered Address4-16 Shacklewell Lane
London
E8 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

3.5k at £1Mr Ben Huckstep
7.62%
Cumulative Preference
3.5k at £1Mr Matthew Huckstep
7.62%
Cumulative Preference
3.5k at £1Mr Paul Huckstep
7.62%
Cumulative Preference
3.2k at £1Mr John Turrell Huckstep
6.96%
Cumulative Preference
2.4k at £1Mr James Nicholas Huckstep
5.24%
Cumulative Preference
2.4k at £1Mrs Sarah Louise Sergeant
5.24%
Cumulative Preference
19.7k at £1Mr Anthony Frederick Huckstep
42.42%
Cumulative Preference
4.9k at £1Mr Brian Ernest Huckstep
10.48%
Cumulative Preference
817 at £1Mr Andrew Huckstep
1.76%
Cumulative Preference
818 at £1Mr Ian Huckstep
1.76%
Cumulative Preference
707 at £1Mr Anthony Frederick Huckstep
1.52%
Ordinary
149 at £1Mr Paul Huckstep
0.32%
Ordinary
142 at £1Mr Ben Huckstep
0.31%
Ordinary
142 at £1Mr Matthew Huckstep
0.31%
Ordinary
100 at £1Mr Anthony Frederick Huckstep
0.21%
Ordinary A Non Voting
99 at £1Mr Ben Huckstep
0.21%
Ordinary D Non-voting
100 at £1Mr Matthew Huckstep
0.21%
Ordinary C Non-voting
100 at £1Mr Paul Huckstep
0.21%
Ordinary B Non Voting

Financials

Year2014
Net Worth£2,234,291
Cash£967,003
Current Liabilities£648,635

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

22 May 2012Delivered on: 12 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £280,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-16 shacklewell lane hackney london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2009Delivered on: 25 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 tolmers avenue cuffley hertfordshire, t/no.HD173547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
29 March 2001Delivered on: 6 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 to 16 shacklewell lane, london. T/no. LN181035 and LN174527 and the proceeds of sale thereof the property or any part or parts thereof together with the full benefit of all licences.
Outstanding
20 August 1985Delivered on: 31 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 4-16 shacklewell lane, hackney in the london borough of hackney.
Outstanding

Filing History

6 November 2020Director's details changed for Matthew Huckstep on 6 November 2020 (2 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Satisfaction of charge 4 in full (2 pages)
11 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Change of details for Mr Anthony Frederick Huckstep as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Satisfaction of charge 3 in full (2 pages)
11 October 2017Change of details for Mr Anthony Frederick Huckstep as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Satisfaction of charge 3 in full (2 pages)
11 October 2017Satisfaction of charge 4 in full (2 pages)
11 October 2017Satisfaction of charge 1 in full (1 page)
4 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 46,539
(9 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 46,539
(9 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 46,539
(9 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 46,539
(9 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 46,539
(9 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 46,539
(9 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
13 October 2010Secretary's details changed for Mrs Yvonne Eleanor Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Ben Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Ben Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Paul Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Matthew Huckstep on 13 October 2010 (2 pages)
13 October 2010Secretary's details changed for Mrs Yvonne Eleanor Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Ben Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Paul Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Matthew Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Paul Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Matthew Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Ben Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Matthew Huckstep on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Paul Huckstep on 13 October 2010 (2 pages)
16 March 2010Director's details changed for Ben Huckstep on 6 October 2009 (2 pages)
16 March 2010Director's details changed for Matthew Huckstep on 6 October 2009 (2 pages)
16 March 2010Director's details changed for Matthew Huckstep on 6 October 2009 (2 pages)
16 March 2010Director's details changed for Matthew Huckstep on 6 October 2009 (2 pages)
16 March 2010Director's details changed for Ben Huckstep on 6 October 2009 (2 pages)
16 March 2010Director's details changed for Ben Huckstep on 6 October 2009 (2 pages)
20 October 2009Director's details changed for Ben Huckstep on 16 October 2009 (2 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (9 pages)
20 October 2009Director's details changed for Matthew Huckstep on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (9 pages)
20 October 2009Director's details changed for Ben Huckstep on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Matthew Huckstep on 19 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 December 2008Director's change of particulars / ben huckstep / 02/12/2008 (1 page)
3 December 2008Return made up to 20/09/08; full list of members (9 pages)
3 December 2008Director's change of particulars / ben huckstep / 02/12/2008 (1 page)
3 December 2008Return made up to 20/09/08; full list of members (9 pages)
18 September 2008Registered office changed on 18/09/2008 from 4-16 shacklewell lane london E8 2EZ (1 page)
18 September 2008Registered office changed on 18/09/2008 from 4-16 shacklewell lane london E8 2EZ (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 20/09/07; full list of members (7 pages)
17 October 2007Return made up to 20/09/07; full list of members (7 pages)
1 November 2006Return made up to 20/09/06; full list of members (8 pages)
1 November 2006Return made up to 20/09/06; full list of members (8 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2005Return made up to 20/09/05; full list of members (8 pages)
12 October 2005Return made up to 20/09/05; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
27 September 2004Return made up to 20/09/04; full list of members (11 pages)
27 September 2004Return made up to 20/09/04; full list of members (11 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2001Return made up to 20/09/01; full list of members (10 pages)
16 October 2001Return made up to 20/09/01; full list of members (10 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 1999Return made up to 20/09/99; change of members (6 pages)
12 October 1999Return made up to 20/09/99; change of members (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1998Return made up to 20/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Return made up to 20/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 October 1997Return made up to 20/09/97; full list of members (8 pages)
15 October 1997Return made up to 20/09/97; full list of members (8 pages)
12 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 December 1996£ nc 46500/50500 02/12/96 (1 page)
12 December 1996Ad 02/12/96--------- £ si 99@1=99 £ ic 46800/46899 (2 pages)
12 December 1996£ nc 46500/50500 02/12/96 (1 page)
12 December 1996Ad 02/12/96--------- £ si 300@1=300 £ ic 46500/46800 (2 pages)
12 December 1996Ad 02/12/96--------- £ si 99@1=99 £ ic 46800/46899 (2 pages)
12 December 1996Ad 02/12/96--------- £ si 300@1=300 £ ic 46500/46800 (2 pages)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 October 1996Return made up to 20/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Return made up to 20/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Return made up to 20/09/95; full list of members (6 pages)
17 October 1995Return made up to 20/09/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 April 1995Secretary's particulars changed (2 pages)
10 April 1995Secretary's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
26 July 1921Incorporation (19 pages)
26 July 1921Incorporation (19 pages)