Company NameApplied Surface Treatments Limited
DirectorsAndrew Mark Hopkins and Gemma Rivers
Company StatusActive
Company Number05933003
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Mark Hopkins
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 & 14
Brow Mills Industrial Est
Brighouse Road Hipperholme
Halifax
HX3 8EF
Director NameMs Gemma Rivers
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 & 14
Brow Mills Industrial Est
Brighouse Road Hipperholme
Halifax
HX3 8EF
Director NameMr Martin Alan Doxey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Meadow Drive
Wetherby
West Yorkshire
LS22 7FS
Director NamePhilip Oliver Hopkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Breck Lea
Sowerby Bridge
Halifax
West Yorkshire
HX6 1BS
Secretary NamePhilip Oliver Hopkins
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Breck Lea
Sowerby Bridge
Halifax
West Yorkshire
HX6 1BS
Director NameMr Richard Guy Feltham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(5 months after company formation)
Appointment Duration9 years (resigned 11 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiver House
Ure Bank Terrace
Ripon
Yorkshire
HG4 1JG

Contact

Websiteappliedsurfacetreatments.com
Email address[email protected]
Telephone01902 490014
Telephone regionWolverhampton

Location

Registered AddressUnits 9 & 14
Brow Mills Industrial Est
Brighouse Road Hipperholme
Halifax
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

55.1k at £1Philip Oliver Hopkins
73.33%
Ordinary
10k at £1Martin Alan Doxey
13.33%
Ordinary
10k at £1Richard Guy Feltham
13.33%
Ordinary

Financials

Year2014
Net Worth£75,000
Cash£331
Current Liabilities£289,007

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

11 March 2016Delivered on: 23 March 2016
Persons entitled: Philip Hopkins

Classification: A registered charge
Outstanding
17 April 2007Delivered on: 25 April 2007
Satisfied on: 14 January 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge by way of legal mortgage all right, title, estate and other interests of the company in each charged property as (defined in the debenture) and by way of fixed charge all right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 3.1.1 of the debenture; the book debts; all present and future goodwill and uncalled capital for the time being of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
12 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
11 April 2016Termination of appointment of Richard Guy Feltham as a director on 11 March 2016 (1 page)
11 April 2016Appointment of Mr Andrew Mark Hopkins as a director on 11 March 2016 (2 pages)
11 April 2016Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages)
11 April 2016Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages)
11 April 2016Termination of appointment of Philip Oliver Hopkins as a director on 11 March 2016 (1 page)
11 April 2016Termination of appointment of Philip Oliver Hopkins as a secretary on 11 March 2016 (1 page)
11 April 2016Termination of appointment of Philip Oliver Hopkins as a director on 11 March 2016 (1 page)
11 April 2016Appointment of Mr Andrew Mark Hopkins as a director on 11 March 2016 (2 pages)
11 April 2016Termination of appointment of Philip Oliver Hopkins as a secretary on 11 March 2016 (1 page)
11 April 2016Termination of appointment of Richard Guy Feltham as a director on 11 March 2016 (1 page)
23 March 2016Registration of charge 059330030002, created on 11 March 2016 (51 pages)
23 March 2016Registration of charge 059330030002, created on 11 March 2016 (51 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 January 2016Satisfaction of charge 1 in full (2 pages)
14 January 2016Satisfaction of charge 1 in full (2 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 75,100
(5 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 75,100
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 75,100
(5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 75,100
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 75,100
(5 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 75,100
(5 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
9 October 2009Termination of appointment of Martin Doxey as a director (1 page)
9 October 2009Termination of appointment of Martin Doxey as a director (1 page)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007£ nc 1000/100000 28/09/07 (1 page)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Ad 28/09/07--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
14 November 2007Ad 28/09/07--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007£ nc 1000/100000 28/09/07 (1 page)
2 October 2007Registered office changed on 02/10/07 from: units 9 & 14 brow mills industrial estate brighouse rd hipperholme, halifax west yorkshire HX3 8EF (1 page)
2 October 2007Return made up to 12/09/07; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR (1 page)
2 October 2007Registered office changed on 02/10/07 from: units 9 & 14 brow mills industrial estate brighouse rd hipperholme, halifax west yorkshire HX3 8EF (1 page)
2 October 2007Return made up to 12/09/07; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR (1 page)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
12 September 2006Incorporation (16 pages)
12 September 2006Incorporation (16 pages)