Company NameThe Association Of Pharmaceutical Specials Manufacturers Limited
Company StatusActive
Company Number05015111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2004(20 years, 3 months ago)
Previous NameThe Association Of Commercial Specials Manufacturers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharon Clift
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Regents Drive Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NameMr Brian James Fisher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressQuantum House Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameMr Vishal Patani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
West Molesey
KT8 2QZ
Director NameMr Lewis Campbell
Date of BirthApril 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTemag Pharma Limited Biopark
Broadwater Road
Welwyn Garden City
AL7 3AX
Director NameBrian Dougherty
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Shaftoe Leazes
Hexham
Northumberland
NE46 3DF
Director NameMr Jonathan Simon Fawdry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodlaw Dene Cottage
Codlaw Hill
Northumberland
NE46 4HG
Secretary NameBrian Dougherty
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRosemont House Yorkdale Industrial Park Braithwait
Leeds
Yorkshire
LS11 9XE
Director NameAdam Simon Bloom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2008)
RoleCompany Director Of A Pharmace
Correspondence AddressFlat C 40 Blenheim Gardens
Willesden Green
London
NW2 4NS
Director NameMr Andrew David Tittershill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2007)
RoleB Usiness Unit Director
Country of ResidenceEngland
Correspondence Address3 James Close
Hadlow
Tonbridge
Kent
TN11 0LX
Director NameJennifer Anne Postlethwaite
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressD10 Fourth 1 Thane Road
Nottingham
NG90 2PR
Director NameMr John Malcolm Blythe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Wensley Crescent
Leeds
LS7 3QT
Secretary NameJennifer Anne Postlethwaite
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressD10 Fourth 1 Thane Road
Nottingham
NG90 2PR
Director NameMr Anant Kumar Pandya
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address35 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameAlan Raymond Krol
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Provost Street
London
N1 7NH
Director NameMr Anant Kumar Pandya
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRosemont House Yorkdale Industrial Park
Braithwaite Street
Leeds
Yorkshire
LS11 9XE
Director NameMr Jeff Rothwell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2022)
RoleHead Of Regulatory Affairs
Country of ResidenceEngland
Correspondence AddressRosemont Pharmaceuticals Ltd Braithwaite Street
Leeds
West Yorkshire
LS11 9XE
Director NameMr Amjed Masood Butt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 1 Barrs Fold Road, Wingates Industrial Estate
Westhoughton
Bolton
BL5 3XP
Director NameMr David Mark Clough
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Barrs Fold Road, Wingates Industrial Estate
Westhoughton
Bolton
BL5 3XP
Director NameMs Leanne Crick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(11 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 December 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Glory Park Avenue
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0DF
Secretary NameMr Brian Fisher
StatusResigned
Appointed24 September 2015(11 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2016)
RoleCompany Director
Correspondence AddressQuantum House Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameMrs Janet Armstrong
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2020)
RoleHead Of Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressPcca Limited Unit 2 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
NE42 6PX
Secretary NameMrs Janet Armstrong
StatusResigned
Appointed16 May 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2018)
RoleCompany Director
Correspondence Address2 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NameMr Michael William Josey
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2017)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMrs Martha Tapuwa Mukange
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2019)
RoleSenior Quality Manager
Country of ResidenceEngland
Correspondence AddressBcm Specials, D10 Building Thane Road
Beeston
Nottingham
NG90 2PR
Secretary NameMrs Martha Tapuwa Mukange
StatusResigned
Appointed08 February 2018(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2019)
RoleCompany Director
Correspondence AddressBcm Specials, D10 Building Thane Road
Beeston
Nottingham
NG90 2PR
Director NameMr Anthony Stuart Allcock
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFresenius Kabi Ltd Eastgate Way
Manor Park
Runcorn
Cheshire
WA7 1NT
Secretary NameMr Anthony Stuart Allcock
StatusResigned
Appointed30 January 2019(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressFresenius Kabi Ltd Eastgate Way
Manor Park
Runcorn
WA7 1NT
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Barrs Fold Road Eastone Ltd
Wingates Industrial Estate
Westhoughton
Bolton
BL5 3XP
Director NameMr David Alan Sanson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(17 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum Pharmacutical Quantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteapsm-uk.com
Telephone020 89955354
Telephone regionLondon

Location

Registered Address41 Central Avenue
West Molesey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£33,846
Current Liabilities£37,316

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
5 January 2024Termination of appointment of Anthony Stuart Allcock as a director on 31 December 2023 (1 page)
5 January 2024Termination of appointment of Anthony Stuart Allcock as a secretary on 31 December 2023 (1 page)
10 October 2023Micro company accounts made up to 31 December 2022 (10 pages)
24 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
18 July 2022Termination of appointment of David Alan Sanson as a director on 8 July 2022 (1 page)
23 June 2022Termination of appointment of Craig Bernard Fishwick as a director on 16 June 2022 (1 page)
9 May 2022Registered office address changed from 41 Vertical Pharma Resources Ltd Central Avenue West Molesey KT8 2QZ England to 41 Central Avenue West Molesey KT8 2QZ on 9 May 2022 (1 page)
4 April 2022Termination of appointment of Jeff Rothwell as a director on 1 February 2022 (1 page)
8 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
10 January 2022Appointment of Mr David Alan Sanson as a director on 1 December 2021 (2 pages)
1 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 January 2021Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2020 (2 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 September 2020Termination of appointment of Janet Armstrong as a director on 12 August 2020 (1 page)
30 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
5 February 2019Appointment of Mr Anthony Stuart Allcock as a director on 30 January 2019 (2 pages)
4 February 2019Appointment of Mr Anthony Stuart Allcock as a secretary on 30 January 2019 (2 pages)
4 February 2019Termination of appointment of Martha Tapuwa Mukange as a director on 30 January 2019 (1 page)
4 February 2019Termination of appointment of Martha Tapuwa Mukange as a secretary on 30 January 2019 (1 page)
31 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 December 2017 (8 pages)
16 February 2018Termination of appointment of Janet Armstrong as a secretary on 8 February 2018 (1 page)
16 February 2018Appointment of Mrs Martha Tapuwa Mukange as a director on 8 February 2018 (2 pages)
16 February 2018Director's details changed for Mrs Janet Armstrong on 12 February 2018 (3 pages)
16 February 2018Appointment of Mrs Martha Tapuwa Mukange as a secretary on 8 February 2018 (2 pages)
6 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
27 November 2017Appointment of Mr Lewis Campbell as a director on 1 November 2017 (2 pages)
27 November 2017Appointment of Mr Lewis Campbell as a director on 1 November 2017 (2 pages)
19 September 2017Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages)
19 September 2017Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages)
15 September 2017Termination of appointment of David Mark Clough as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of David Mark Clough as a director on 14 September 2017 (1 page)
13 July 2017Registered office address changed from C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ England to 41 Vertical Pharma Resources Ltd Central Avenue West Molesey KT8 2QZ on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Michael William Josey as a director on 30 June 2017 (1 page)
13 July 2017Registered office address changed from C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ England to 41 Vertical Pharma Resources Ltd Central Avenue West Molesey KT8 2QZ on 13 July 2017 (1 page)
13 July 2017Appointment of Mr Vishal Patani as a director on 3 July 2017 (2 pages)
13 July 2017Termination of appointment of Michael William Josey as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Mr Vishal Patani as a director on 3 July 2017 (2 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
10 February 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
10 February 2017Register inspection address has been changed from D10 Fourth 142 Thane Road Nottingham Nottinghamshire NG90 2PR to 2 the Specials Laboratory Unit 2 Regents Drive, Low Prudhoe Ind Est Prudhoe Northumberland NE42 6PX (1 page)
10 February 2017Register inspection address has been changed from D10 Fourth 142 Thane Road Nottingham Nottinghamshire NG90 2PR to 2 the Specials Laboratory Unit 2 Regents Drive, Low Prudhoe Ind Est Prudhoe Northumberland NE42 6PX (1 page)
29 September 2016Registered office address changed from C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP to C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Michael William Josey as a director on 20 September 2016 (2 pages)
29 September 2016Registered office address changed from C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP to C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Michael William Josey as a director on 20 September 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Termination of appointment of Amjed Masood Butt as a director on 5 February 2016 (1 page)
20 May 2016Appointment of Mrs Janet Armstrong as a director on 16 May 2016 (2 pages)
20 May 2016Appointment of Mrs Janet Armstrong as a director on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Amjed Masood Butt as a director on 5 February 2016 (1 page)
20 May 2016Termination of appointment of Brian Fisher as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Brian Fisher as a secretary on 16 May 2016 (1 page)
18 May 2016Appointment of Mrs Janet Armstrong as a secretary on 16 May 2016 (2 pages)
18 May 2016Appointment of Mrs Janet Armstrong as a secretary on 16 May 2016 (2 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 January 2016Annual return made up to 30 December 2015 no member list (7 pages)
12 January 2016Annual return made up to 30 December 2015 no member list (7 pages)
10 December 2015Termination of appointment of Leanne Crick as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of Leanne Crick as a director on 9 December 2015 (1 page)
2 October 2015Appointment of Mr Brian Fisher as a secretary on 24 September 2015 (2 pages)
2 October 2015Appointment of Mr Brian Fisher as a director on 24 September 2015 (2 pages)
2 October 2015Appointment of Mr Brian Fisher as a director on 24 September 2015 (2 pages)
2 October 2015Appointment of Mr Brian Fisher as a secretary on 24 September 2015 (2 pages)
30 September 2015Termination of appointment of Jennifer Anne Postlethwaite as a secretary on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Jennifer Anne Postlethwaite as a secretary on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Jennifer Anne Postlethwaite as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Jennifer Anne Postlethwaite as a director on 30 September 2015 (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Appointment of Ms Leanne Crick as a director on 24 September 2015 (2 pages)
25 September 2015Appointment of Ms Leanne Crick as a director on 24 September 2015 (2 pages)
10 July 2015Appointment of Mr David Mark Clough as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr David Mark Clough as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr David Mark Clough as a director on 9 July 2015 (2 pages)
6 February 2015Termination of appointment of Alan Raymond Krol as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Alan Raymond Krol as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Alan Raymond Krol as a director on 6 February 2015 (1 page)
5 November 2014Annual return made up to 29 October 2014 no member list (7 pages)
5 November 2014Director's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 29 October 2014 no member list (7 pages)
5 November 2014Secretary's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (1 page)
5 November 2014Secretary's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (1 page)
5 November 2014Director's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (2 pages)
5 November 2014Secretary's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (1 page)
5 November 2014Director's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (2 pages)
3 November 2014Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds Yorkshire LS11 9XE to C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds Yorkshire LS11 9XE to C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds Yorkshire LS11 9XE to C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP on 3 November 2014 (1 page)
5 September 2014Termination of appointment of John Malcolm Blythe as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of John Malcolm Blythe as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of John Malcolm Blythe as a director on 5 September 2014 (1 page)
21 July 2014Appointment of Mr Amjed Masood Butt as a director on 11 July 2014 (2 pages)
21 July 2014Appointment of Mr Amjed Masood Butt as a director on 11 July 2014 (2 pages)
15 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 December 2013Appointment of Mr Jeff Rothwell as a director (2 pages)
23 December 2013Appointment of Mr Jeff Rothwell as a director (2 pages)
6 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
6 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Register(s) moved to registered inspection location (1 page)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 December 2012Termination of appointment of Anant Kumar Pandya as a director (1 page)
6 December 2012Termination of appointment of Anant Kumar Pandya as a director (1 page)
19 November 2012Annual return made up to 29 October 2012 no member list (7 pages)
19 November 2012Register(s) moved to registered office address (1 page)
19 November 2012Annual return made up to 29 October 2012 no member list (7 pages)
19 November 2012Register(s) moved to registered office address (1 page)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Memorandum and Articles of Association (18 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2012Memorandum and Articles of Association (18 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2011Annual return made up to 29 October 2011 no member list (7 pages)
17 November 2011Annual return made up to 29 October 2011 no member list (7 pages)
16 November 2011Register(s) moved to registered inspection location (1 page)
16 November 2011Register(s) moved to registered inspection location (1 page)
4 November 2011Change of name notice (2 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Company name changed the association of commercial specials manufacturers LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
4 November 2011Change of name with request to seek comments from relevant body (1 page)
4 November 2011Change of name with request to seek comments from relevant body (1 page)
4 November 2011Company name changed the association of commercial specials manufacturers LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
20 July 2011Appointment of Sharon Griffiths as a director (3 pages)
20 July 2011Appointment of Sharon Griffiths as a director (3 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
16 March 2011Memorandum and Articles of Association (18 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2011Memorandum and Articles of Association (18 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Termination of appointment of Brian Dougherty as a secretary (1 page)
7 March 2011Termination of appointment of Brian Dougherty as a secretary (1 page)
24 November 2010Secretary's details changed for Brian Dougherty on 24 November 2010 (1 page)
24 November 2010Annual return made up to 29 October 2010 no member list (6 pages)
24 November 2010Director's details changed for Jennifer Anne Postlethwaite on 24 November 2010 (2 pages)
24 November 2010Secretary's details changed for Jennifer Anne Postlethwaite on 14 November 2010 (1 page)
24 November 2010Secretary's details changed for Brian Dougherty on 24 November 2010 (1 page)
24 November 2010Secretary's details changed for Jennifer Anne Postlethwaite on 14 November 2010 (1 page)
24 November 2010Annual return made up to 29 October 2010 no member list (6 pages)
24 November 2010Director's details changed for Jennifer Anne Postlethwaite on 24 November 2010 (2 pages)
17 November 2010Appointment of Alan Raymond Krol as a director (3 pages)
17 November 2010Appointment of Alan Raymond Krol as a director (3 pages)
17 November 2010Appointment of Dr Anant Pandya as a director (3 pages)
17 November 2010Appointment of Dr Anant Pandya as a director (3 pages)
3 September 2010Termination of appointment of Anant Pandya as a director (2 pages)
3 September 2010Termination of appointment of Anant Pandya as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
10 March 2010Annual return made up to 10 November 2009 (15 pages)
10 March 2010Registered office address changed from Unit 1 Regents Drive Lower Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 November 2009 (15 pages)
10 March 2010Registered office address changed from Unit 1 Regents Drive Lower Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 10 March 2010 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
7 October 2009Appointment of Dr Anant Pandya as a director (2 pages)
7 October 2009Appointment of Dr Anant Pandya as a director (2 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 November 2008Appointment terminated director andrew tittershill (1 page)
20 November 2008Annual return made up to 29/10/08 (9 pages)
20 November 2008Annual return made up to 29/10/08 (9 pages)
20 November 2008Appointment terminated director andrew tittershill (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Annual return made up to 14/01/08 (5 pages)
16 April 2008Annual return made up to 14/01/08 (5 pages)
18 March 2008Director and secretary appointed jennifer anne postlethwaite (2 pages)
18 March 2008Appointment terminated director adam bloom (1 page)
18 March 2008Director and secretary appointed jennifer anne postlethwaite (2 pages)
18 March 2008Director appointed john malcolm blythe (2 pages)
18 March 2008Appointment terminated director jonathan fawdry (1 page)
18 March 2008Appointment terminated director jonathan fawdry (1 page)
18 March 2008Appointment terminated director adam bloom (1 page)
18 March 2008Appointment terminated director brian dougherty (1 page)
18 March 2008Director appointed john malcolm blythe (2 pages)
18 March 2008Appointment terminated director brian dougherty (1 page)
3 October 2007Annual return made up to 14/01/07 (5 pages)
3 October 2007Annual return made up to 14/01/07 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Annual return made up to 14/01/06 (4 pages)
15 February 2006Annual return made up to 14/01/06 (4 pages)
24 February 2005Annual return made up to 14/01/05 (4 pages)
24 February 2005Annual return made up to 14/01/05 (4 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
14 January 2004Incorporation (26 pages)
14 January 2004Incorporation (26 pages)